Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ENGLAND |
2023-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYCE BROOKS |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE ROWAN BROOKS / 21/10/2021 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON BURKE |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JON BURKE |
2021-10-07 |
delete company_previous_name BERENDSEN PMC LIMITED |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWNE |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE ROWAN BROOKS / 17/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
2020-01-16 |
update statutory_documents ADOPT ARTICLES 13/12/2019 |
2020-01-16 |
update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 102.00 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
insert company_previous_name PMC FLUIDPOWER LIMITED |
2019-06-20 |
update name PMC FLUIDPOWER LIMITED => FLUIDPOWER GROUP SERVICES UK LIMITED |
2019-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCGRADY |
2019-05-22 |
update statutory_documents COMPANY CHANGE OF NAME 01/05/2019 |
2019-05-08 |
update statutory_documents COMPANY NAME CHANGED PMC FLUIDPOWER LIMITED
CERTIFICATE ISSUED ON 08/05/19 |
2019-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDPOWER MIP LIMITED |
2019-05-08 |
update statutory_documents CESSATION OF PMC FLUIDPOWER LIMITED AS A PSC |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
2019-01-07 |
delete address FLOWTECH FLUIDPOWER PLC PIMBO ROAD SKELMERSDALE ENGLAND WN8 9RB |
2019-01-07 |
delete company_previous_name BERENDSEN FLUID POWER LIMITED |
2019-01-07 |
insert address BOLLIN HOUSE RIVERSIDE BUSINESS PARK WILMSLOW ENGLAND SK9 1DP |
2019-01-07 |
update registered_address |
2018-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM
FLOWTECH FLUIDPOWER PLC PIMBO ROAD
SKELMERSDALE
WN8 9RB
ENGLAND |
2018-11-13 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CASH |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
2017-07-07 |
insert company_previous_name PRIMARY FLUID POWER LIMITED |
2017-07-07 |
update name PRIMARY FLUID POWER LIMITED => PMC FLUIDPOWER LIMITED |
2017-06-23 |
update statutory_documents COMPANY NAME CHANGED PRIMARY FLUID POWER LIMITED
CERTIFICATE ISSUED ON 23/06/17 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-09 |
delete address CADDICK ROAD KNOWSLEY INDUSTRIAL PARK MERSEYSIDE L34 9HP |
2017-02-09 |
insert address FLOWTECH FLUIDPOWER PLC PIMBO ROAD SKELMERSDALE ENGLAND WN8 9RB |
2017-02-09 |
update registered_address |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
CADDICK ROAD
KNOWSLEY INDUSTRIAL PARK
MERSEYSIDE
L34 9HP |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
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 |
2016-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-09 |
update statutory_documents SOLVENCY STATEMENT DATED 08/09/16 |
2016-09-09 |
update statutory_documents REDUCE ISSUED CAPITAL 08/09/2016 |
2016-09-09 |
update statutory_documents 09/09/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-09-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-03-12 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-03-12 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-02-10 |
update statutory_documents SAIL ADDRESS CREATED |
2016-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-02-10 |
update statutory_documents 28/12/15 FULL LIST |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRIE |
2016-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRIE |
2015-11-08 |
update account_category MEDIUM => FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-19 |
update statutory_documents 28/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_charges 12 => 13 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009266790013 |
2014-09-07 |
update num_mort_outstanding 3 => 1 |
2014-09-07 |
update num_mort_satisfied 9 => 11 |
2014-08-29 |
update statutory_documents ADOPT ARTICLES 08/08/2014 |
2014-08-15 |
update statutory_documents DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS |
2014-08-15 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MARK FENNON |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JON BURKE / 01/01/2014 |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-10 |
update statutory_documents 28/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-25 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-02-07 |
update statutory_documents 28/12/12 FULL LIST |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERRIE / 01/01/2013 |
2012-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-03-08 |
update statutory_documents 28/12/11 FULL LIST |
2011-07-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2011-02-22 |
update statutory_documents 28/12/10 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-03-12 |
update statutory_documents 28/12/09 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWNE / 01/12/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON BURKE / 01/12/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCGRADY / 01/12/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERRIE / 01/12/2009 |
2009-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-08-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW MCGRADY |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-06-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-10 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-04 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/02 FROM:
UNIT 19A SANDYWAY
AMINGTON INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE B77 4DS |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-06-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/01/01 |
2001-09-14 |
update statutory_documents COMPANY NAME CHANGED
BERENDSEN PMC LIMITED
CERTIFICATE ISSUED ON 14/09/01 |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-05 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
1998-12-16 |
update statutory_documents COMPANY NAME CHANGED
BERENDSEN FLUID POWER LIMITED
CERTIFICATE ISSUED ON 17/12/98 |
1998-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-14 |
update statutory_documents SECRETARY RESIGNED |
1998-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1997-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1996-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS |
1995-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS |
1994-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-18 |
update statutory_documents RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
1994-02-01 |
update statutory_documents £ NC 2050000/7850000
30/12/93 |
1994-02-01 |
update statutory_documents NC INC ALREADY ADJUSTED 30/12/93 |
1994-02-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/93 |
1994-02-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/93 |
1993-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-26 |
update statutory_documents RETURN MADE UP TO 28/12/92; CHANGE OF MEMBERS |
1992-12-07 |
update statutory_documents £ NC 50000/2050000
01/11/92 |
1992-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED 01/11/92 |
1992-12-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/92 |
1992-12-07 |
update statutory_documents ALTER MEM AND ARTS 01/11/92 |
1992-10-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/92 FROM:
UNITS 1 AND 2
FREDERICK STREET
WALSALL
WEST MIDLANDS, WS2 9QF |
1992-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 |
1992-02-21 |
update statutory_documents RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS |
1992-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/92 FROM:
COMMERCIAL ROAD,
TOTTON,
SOUTHAMPTON SO4 3ZQ |
1992-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-01-02 |
update statutory_documents ADOPT MEM AND ARTS 13/12/91 |
1991-12-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/12/91 |
1991-12-31 |
update statutory_documents COMPANY NAME CHANGED
SACOL HYDRAULICS LIMITED
CERTIFICATE ISSUED ON 01/01/92 |
1991-12-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-07-24 |
update statutory_documents ADOPT MEM AND ARTS 27/06/91 |
1991-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-02-07 |
update statutory_documents RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS |
1991-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS |
1989-02-09 |
update statutory_documents RETURN MADE UP TO 20/12/88; NO CHANGE OF MEMBERS |
1989-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-02-08 |
update statutory_documents RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
1987-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/12/86 |
1987-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1968-02-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1968-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |