Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-28 => 2024-09-28 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-09-28 |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COOKING VINYL HOLDINGS LIMITED / 28/04/2022 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address 12 - 13 SWAINSON ROAD LONDON ENGLAND W3 7XB |
2022-05-07 |
insert address CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON ENGLAND NW1 9QS |
2022-05-07 |
update registered_address |
2022-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM
12 - 13 SWAINSON ROAD
LONDON
W3 7XB
ENGLAND |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-28 => 2022-09-28 |
2021-10-07 |
update accounts_next_due_date 2021-09-28 => 2021-12-28 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_charges 7 => 8 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2020-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020453530008 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-28 => 2021-09-28 |
2020-09-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-28 => 2020-12-28 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-24 => 2020-09-28 |
2019-11-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COOKING VINYL HOLDINGS LIMITED / 06/04/2016 |
2019-10-07 |
update account_ref_day 29 => 28 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2019-12-24 |
2019-09-24 |
update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018 |
2019-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUSH |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-29 |
2018-12-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-06 |
delete address 303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG |
2018-12-06 |
insert address 12 - 13 SWAINSON ROAD LONDON ENGLAND W3 7XB |
2018-12-06 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
303 THE PILL BOX 115 COVENTRY ROAD
LONDON
E2 6GG
ENGLAND |
2018-11-07 |
delete address 12 - 13 SWAINSON ROAD LONDON W3 7XB |
2018-11-07 |
insert address 303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GG |
2018-11-07 |
update registered_address |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
12 - 13
SWAINSON ROAD
LONDON
W3 7XB |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GOLDSCHMIDT / 01/10/2018 |
2018-09-28 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-26 => 2018-09-30 |
2017-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-12-19 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND BOXER GEORGE BUSH |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAMUS DAMANI |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-26 |
2017-09-26 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GOLDSCHMIDT / 07/11/2016 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLINS / 07/11/2016 |
2016-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-05-12 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-03-15 |
update statutory_documents 28/01/16 FULL LIST |
2016-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDSCHMIDT |
2015-12-07 |
update num_mort_outstanding 3 => 1 |
2015-12-07 |
update num_mort_satisfied 4 => 6 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-11-07 |
update account_category GROUP => SMALL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PAUL WHITE |
2015-11-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 |
2015-11-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KINDER |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOASTE-KELLY |
2015-02-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-02-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-01-28 |
update statutory_documents 28/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
delete address 12 - 13 SWAINSON ROAD LONDON UNITED KINGDOM W3 7XB |
2014-03-07 |
insert address 12 - 13 SWAINSON ROAD LONDON W3 7XB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-14 |
update statutory_documents 28/01/14 FULL LIST |
2013-11-07 |
update account_category SMALL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 15/06/2013 |
2013-06-24 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-24 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-29 |
update statutory_documents 28/01/13 FULL LIST |
2013-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINDER / 01/01/2013 |
2013-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 01/01/2013 |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MR SHAMUS BADRU DAMANI |
2013-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLNS / 27/04/2012 |
2012-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
10 ALLIED WAY
ACTON
LONDON
W3 0RQ |
2012-01-30 |
update statutory_documents 28/01/12 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-14 |
update statutory_documents 28/01/11 FULL LIST |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN CHADWICK / 31/12/2010 |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINDER / 31/12/2010 |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 31/12/2010 |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLNS / 31/12/2010 |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE COKELL |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED RICHARD BOASTE |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN LITTLE |
2010-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-09 |
update statutory_documents 28/01/10 FULL LIST |
2009-11-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
10 ALLIED WAY
ALTON
LONDON
W3 0RQ |
2009-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
C/O CC YOUNG & CO
48 POLAND STREET
LONDON
W1F 7ND |
2009-05-16 |
update statutory_documents DIRECTOR APPOINTED PAUL JAMES KINDER |
2009-05-07 |
update statutory_documents DIRECTOR APPOINTED JOE COKELL |
2009-05-07 |
update statutory_documents DIRECTOR APPOINTED ROBIN LITTLE |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-01-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-01-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ALAN CHADWICK |
2008-10-09 |
update statutory_documents GBP IC 200/100
09/09/08
GBP SR 100@1=100 |
2008-08-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-15 |
update statutory_documents SECRETARY APPOINTED MARTIN GOLDSCHMIDT |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CHADWICK |
2008-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
10 ALLIED WAY
LONDON
W3 0RQ |
2007-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-04 |
update statutory_documents SECRETARY RESIGNED |
2007-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
10 BRIDGE STREET
CHRISTCHURCH
DORSET BH23 1EF |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-01 |
update statutory_documents SECRETARY RESIGNED |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-27 |
update statutory_documents SECRETARY RESIGNED |
2003-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents S369(4) SHT NOTICE MEET 30/01/03 |
2003-02-11 |
update statutory_documents S80A AUTH TO ALLOT SEC 30/01/03 |
2002-08-10 |
update statutory_documents SECRETARY RESIGNED |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED
27/05/02 |
2002-06-07 |
update statutory_documents £ NC 100/200
27/05/02 |
2002-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
REGENT HOUSE
1 PRATT MEWS
LONDON
NW1 0AD |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-15 |
update statutory_documents SECRETARY RESIGNED |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
1998-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-23 |
update statutory_documents SECRETARY RESIGNED |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
TWYMAN HOUSE
2ND FLOOR
31-39 CAMDEN ROAD
LONDON NW1 9LF |
1998-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS |
1996-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS |
1995-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-22 |
update statutory_documents RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
1994-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-03 |
update statutory_documents RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS |
1994-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/93 FROM:
3 PARK MEWS
213 KILBURN LANE
LONDON
W10 4BQ |
1993-08-23 |
update statutory_documents RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS |
1992-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-26 |
update statutory_documents RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/91 FROM:
363-365 HARROW ROAD
LONDON
W9 3NA |
1991-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-02 |
update statutory_documents RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS |
1991-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS |
1990-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/89 FROM:
76 LULWORTH HOUSE
DORSET ROAD
LONDON
SW8 1DR |
1989-07-12 |
update statutory_documents DISSOLUTION DISCONTINUED |
1988-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/86 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ |
1986-08-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |