Date | Description |
2024-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRANSDEV SA / 06/04/2016 |
2024-12-23 |
update statutory_documents 23/12/24 STATEMENT OF CAPITAL GBP 70500000 |
2024-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES |
2024-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME ROBERT EMILIEN CHANUSSOT / 12/09/2024 |
2024-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE JAFFARD |
2023-12-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-12 |
update statutory_documents FIRST GAZETTE |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-12-06 |
update statutory_documents DIRECTOR APPOINTED MR GUILLAUME ROBERT EMILIEN CHANUSSOT |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BROWN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2023-01-13 |
update statutory_documents DIRECTOR APPOINTED MR HENRI-VINCENT ROHARD |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DALE |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DALE |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-07 |
update account_ref_day 30 => 31 |
2022-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-03-20 => 2022-09-30 |
2022-05-19 |
update statutory_documents PREVEXT FROM 30/12/2021 TO 31/12/2021 |
2022-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-20 |
2021-12-20 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MR LAURENT DOMINIQUE TERRIS |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOIC HUET |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHREYER |
2021-09-07 |
delete address CAVENDISH HOUSE 91-93 CAVENDISH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3DG |
2021-09-07 |
insert address PROSPECT PARK BROUGHTON WAY HARROGATE ENGLAND HG2 7NY |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-07 |
update registered_address |
2021-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM
CAVENDISH HOUSE 91-93 CAVENDISH STREET
KEIGHLEY
WEST YORKSHIRE
BD21 3DG
ENGLAND |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MORRELL |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALAN DALE |
2021-07-09 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE JAFFARD |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS RAMBAUD |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANO MARZIO |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-23 |
update statutory_documents SECRETARY APPOINTED MR MARK ALAN DALE |
2020-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BROGDEN |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS FREDERIC MARIE JOSEPH RAMBAUD |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MRS SIOBHAN MARY MORRELL |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUSON ROBERTSON-HOWARD |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YANN LERICHE |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN SCHREYER |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEUS SCHMEINK |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-08-09 |
update account_category GROUP => FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 |
2018-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-26 |
update statutory_documents ADOPT ARTICLES 22/02/2017 |
2018-04-04 |
update statutory_documents DIRECTOR APPOINTED MR FERGUS ROBERTSON-HOWARD |
2018-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STEVENS |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2017-07-12 |
update statutory_documents DIRECTOR APPOINTED MR STEFANO MARZIO |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
delete address QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP |
2017-04-27 |
insert address CAVENDISH HOUSE 91-93 CAVENDISH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3DG |
2017-04-27 |
update registered_address |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
QWEST SUITE 1.18 1110 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 0GP |
2017-03-08 |
update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 405000000 |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR BARTHOLOMEUS CORNELIS SCHMEINK |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-11-09 |
delete address QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 0GP |
2015-11-09 |
insert address QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-11-09 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-19 |
update statutory_documents 22/09/15 FULL LIST |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED MR LOIC HUET |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE TALGORN |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-08 |
delete address 3RD FLOOR 401 KING STREET LONDON W6 9NJ |
2015-04-08 |
insert address QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 0GP |
2015-04-08 |
update registered_address |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
3RD FLOOR 401 KING STREET
LONDON
W6 9NJ |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-08 |
update statutory_documents 22/09/14 FULL LIST |
2014-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YVES FRANCOIS TALGORN / 01/11/2013 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-03 |
update statutory_documents DIRECTOR APPOINTED MR YANN LERICHE |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT |
2013-11-07 |
delete address 3RD FLOOR 401 KING STREET LONDON UNITED KINGDOM W6 9NJ |
2013-11-07 |
insert address 3RD FLOOR 401 KING STREET LONDON W6 9NJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-14 |
update statutory_documents 22/09/13 FULL LIST |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE |
2013-08-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 6021 - Other scheduled passenger land transport |
2013-06-23 |
insert sic_code 49390 - Other passenger land transport |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-22 |
delete address 401 KING STREET LONDON UNITED KINGDOM W6 9NJ |
2013-06-22 |
insert address 3RD FLOOR 401 KING STREET LONDON UNITED KINGDOM W6 9NJ |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-22 |
update registered_address |
2013-06-21 |
update num_mort_charges 5 => 6 |
2013-06-21 |
update num_mort_outstanding 4 => 5 |
2013-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE GOUTEYTRON |
2013-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE CYNA |
2012-10-05 |
update statutory_documents 22/09/12 FULL LIST |
2012-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEAUMONT / 17/08/2012 |
2012-07-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK LAWRENCE JOSEPH |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS WALLIN |
2011-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELE CYNA |
2011-10-05 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE YVES FRANCOIS TALGORN |
2011-10-04 |
update statutory_documents 22/09/11 FULL LIST |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAPUJOULADE |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER COLIN GILLESPIE |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MR TOMAS BERNT WALLIN |
2011-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE GOUIFFES |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL LEBRETON |
2011-02-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-17 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-PIERRE ROBERT, ANDRE GOUTEYTRON |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHANE FRANCOIS LAPUJOULADE |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES FEARNLEY |
2010-12-29 |
update statutory_documents ADOPT ARTICLES 15/12/2010 |
2010-12-03 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2010-12-03 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2010-12-03 |
update statutory_documents 03/12/10 STATEMENT OF CAPITAL GBP 15000000 |
2010-11-17 |
update statutory_documents 10/11/2010 |
2010-10-18 |
update statutory_documents 22/09/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL LEBRETON / 22/09/2010 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FRANCIS GOUIFFES / 22/09/2010 |
2010-09-14 |
update statutory_documents REDUCE ISSUED CAPITAL 06/09/2010 |
2010-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
GARRICK HOUSE
STAMFORD BROOK GARAGE
74 HIGH ROAD CHISWICK
LONDON
W4 1SY |
2010-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
2009-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCOIS PERIN |
2009-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLIAM HAINES STEVENS |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUMPHREY |
2008-12-21 |
update statutory_documents ALTER ARTICLES 06/05/2008 |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIPPE SEGRETAIN |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-02-28 |
update statutory_documents DIRECTOR APPOINTED PIERRE FRANCIS GOUIFFES |
2007-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-01 |
update statutory_documents SECRETARY RESIGNED |
2007-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-16 |
update statutory_documents SECRETARY RESIGNED |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED
16/12/05 |
2006-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED 16/12/05 |
2006-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-01-16 |
update statutory_documents £ NC 30000000/60000000
16/ |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 09/11/05 TO 31/12/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/11/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/11/03 |
2004-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/11/02 |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/11/01 |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 10/11/00 |
2000-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 12/11/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 06/11/98 |
1999-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM:
50 STRATTON STREET
LONDON
W1X 6NX |
1998-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/11/97 |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-14 |
update statutory_documents SECRETARY RESIGNED |
1997-11-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/97 |
1997-11-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/97 |
1997-11-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1997-11-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS |
1997-10-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 09/11/97 |
1997-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-07-07 |
update statutory_documents £ NC 100000/30000000
26/ |
1997-07-07 |
update statutory_documents REREGISTRATION PRI-PLC 26/06/97 |
1997-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
33 BRIDGE STREET
HEREFORD
HR4 9DQ |
1997-07-01 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-07-01 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-07-01 |
update statutory_documents AUDITORS' REPORT |
1997-07-01 |
update statutory_documents AUDITORS' REPORT |
1997-07-01 |
update statutory_documents BALANCE SHEET |
1997-07-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1996-10-20 |
update statutory_documents RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS |
1996-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS |
1995-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-08-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/08/95 |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS |
1994-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-01-15 |
update statutory_documents RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS |
1993-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |