Date | Description |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2025-03-09 |
insert address Kinkade, Disney Dreams Calendar 2025
Disney Mickey Mouse Calendar 2025
Seasons Slim Calendar 2025 |
2025-02-05 |
delete person Kinkade, Disney |
2024-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035408210006 |
2024-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2024-08-01 |
delete address England Football A3 Calendar 2025
Due in |
2024-08-01 |
delete address Scotland Football A3 Calendar 2025
Due in |
2024-08-01 |
delete address Think You Know Football? Desk Calendar 2025
Liverpool FC Slim Diary 2025
Inter Miami CF Calendar 2025 |
2024-08-01 |
insert person Kinkade, Disney |
2024-06-30 |
delete address Kinkade, Disney Dreams Family Planner 2023-2024
Wacky World Of His, Hers 'N' Theirs Slim Family Planner 2024 |
2024-06-30 |
delete person Kinkade, Disney |
2024-06-30 |
insert address England Football A3 Calendar 2025
Due in |
2024-06-30 |
insert address Scotland Football A3 Calendar 2025
Due in |
2024-06-30 |
insert address Think You Know Football? Desk Calendar 2025
Liverpool FC Slim Diary 2025
Inter Miami CF Calendar 2025 |
2024-05-30 |
delete address Funny Side Of Life Family Organiser 2024
Life In |
2024-05-30 |
insert address Kinkade, Disney Dreams Family Planner 2023-2024
Wacky World Of His, Hers 'N' Theirs Slim Family Planner 2024 |
2024-05-30 |
insert person Kinkade, Disney |
2024-03-24 |
delete address Natural World Desk Calendar 2024
Western Morning News, Westcountry Calendar 2024
Scotland |
2024-03-24 |
delete person Tracey Russell |
2024-03-24 |
insert address Funny Side Of Life Family Organiser 2024
Life In |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-07-04 |
delete person Disney, Winnie |
2023-07-04 |
insert address Natural World Desk Calendar 2024
Western Morning News, Westcountry Calendar 2024
Scotland |
2023-07-04 |
insert person Tracey Russell |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-12-12 |
delete address Kinkade, Disney Dreams Official Deluxe A5 Diary 2023
Joules, Floral Slim Diary 2023 |
2022-10-10 |
insert address Kinkade, Disney Dreams Official Deluxe A5 Diary 2023
Joules, Floral Slim Diary 2023 |
2022-09-09 |
delete index_pages_linkeddomain cookiepedia.co.uk |
2022-09-09 |
delete index_pages_linkeddomain groovehq.com |
2022-09-09 |
delete source_ip 51.11.43.19 |
2022-09-09 |
insert index_pages_linkeddomain redtechnology.com |
2022-09-09 |
insert source_ip 93.184.250.209 |
2022-09-09 |
update website_status FlippedRobots => OK |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-08-21 |
update website_status OK => FlippedRobots |
2022-05-20 |
insert address 2022 - Liverpool FC
2021 - Liverpool FC
2020 - Liverpool FC
2019 - Liverpool FC |
2022-04-19 |
delete source_ip 51.105.8.66 |
2022-04-19 |
insert source_ip 51.11.43.19 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-21 |
delete source_ip 81.17.75.174 |
2020-09-21 |
insert source_ip 51.105.8.66 |
2020-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-10-09 |
insert index_pages_linkeddomain cookiepedia.co.uk |
2019-10-09 |
insert phone +44 (0)1473 873913 |
2019-09-08 |
delete index_pages_linkeddomain plus.google.com |
2019-09-08 |
insert index_pages_linkeddomain instagram.com |
2019-09-08 |
update description |
2019-08-09 |
delete alias CalendarClub.co.uk |
2019-08-09 |
delete registration_number 04875419 |
2019-08-09 |
delete vat GB807023267 |
2019-08-09 |
insert alias Calendar Club Ltd |
2019-08-09 |
insert index_pages_linkeddomain facebook.com |
2019-08-09 |
insert index_pages_linkeddomain pinterest.com |
2019-08-09 |
insert index_pages_linkeddomain plus.google.com |
2019-08-09 |
insert index_pages_linkeddomain twitter.com |
2019-08-09 |
insert registration_number 03540821 |
2019-08-09 |
insert vat GB717850029 |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-04-09 |
delete index_pages_linkeddomain calendarclubuk.com |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-10-03 |
delete index_pages_linkeddomain facebook.com |
2018-10-03 |
delete index_pages_linkeddomain pinterest.com |
2018-10-03 |
delete index_pages_linkeddomain plus.google.com |
2018-10-03 |
delete index_pages_linkeddomain twitter.com |
2018-10-03 |
update robots_txt_status www.calendarclub.co.uk: 404 => 200 |
2018-06-08 |
delete company_previous_name BOLDPLAN LIMITED |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-02-26 |
update website_status FlippedRobots => OK |
2018-02-13 |
update website_status OK => FlippedRobots |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JERVOISE |
2017-12-04 |
update website_status FlippedRobots => OK |
2017-11-15 |
update website_status OK => FlippedRobots |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-17 |
update website_status InternalTimeout => OK |
2017-10-17 |
delete index_pages_linkeddomain feefo.com |
2017-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE |
2017-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC THOMAS WINKELMAN / 06/04/2016 |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NETTELFIELD |
2017-07-25 |
update website_status FlippedRobots => InternalTimeout |
2017-07-19 |
update website_status OK => FlippedRobots |
2017-06-12 |
update website_status FlippedRobots => OK |
2017-06-02 |
update website_status OK => FlippedRobots |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JERVOISE |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM HULL |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LEE |
2016-11-02 |
delete source_ip 109.108.151.187 |
2016-11-02 |
insert source_ip 81.17.75.174 |
2016-11-02 |
update robots_txt_status www.calendarclub.co.uk: 200 => 404 |
2016-06-08 |
update account_category MEDIUM => FULL |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-04 |
update statutory_documents 03/04/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE |
2015-10-01 |
update statutory_documents SECRETARY APPOINTED MR MARK LEE |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-07 |
update statutory_documents 03/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-28 |
insert about_pages_linkeddomain groovehq.com |
2014-09-28 |
insert index_pages_linkeddomain groovehq.com |
2014-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 |
2014-08-19 |
delete about_pages_linkeddomain calendarclubstores.co.uk |
2014-08-19 |
delete about_pages_linkeddomain fuzeqna.com |
2014-08-19 |
delete address 2014 Family Planners
2014 New Magnetics
2014 (New) Celebs
2014 Beautiful Britain |
2014-08-19 |
delete contact_pages_linkeddomain calendarclubstores.co.uk |
2014-08-19 |
delete contact_pages_linkeddomain fuzeqna.com |
2014-08-19 |
delete index_pages_linkeddomain calendarclubstores.co.uk |
2014-08-19 |
delete index_pages_linkeddomain fuzeqna.com |
2014-08-19 |
delete phone 0845 245 0387 |
2014-08-19 |
insert phone 0808 178 1344 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
delete address EXE BOX MATFORD PARK ROAD MATFORD EXETER DEVON UNITED KINGDOM EX2 8FD |
2014-06-07 |
insert address EXE BOX MATFORD PARK ROAD MATFORD EXETER DEVON EX2 8FD |
2014-06-07 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-06-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-05-09 |
update statutory_documents 03/04/14 FULL LIST |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WINKELMAN / 08/05/2014 |
2014-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WINKLEMAN / 08/05/2014 |
2014-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WINDOVER NETTELFIELD / 08/05/2014 |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRIK VOLLERS |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-22 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH ANNE WINKLEMAN |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP PIKE |
2013-10-17 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN WINDOVER NETTELFIELD |
2013-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BECK |
2013-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENDRIK VOLLERS |
2013-10-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 |
2013-07-10 |
insert sales_emails sa..@calendarclub.co.uk |
2013-07-10 |
delete alias Calendarclub.co.uk Ltd |
2013-07-10 |
insert about_pages_linkeddomain feefo.com |
2013-07-10 |
insert about_pages_linkeddomain google.com |
2013-07-10 |
insert about_pages_linkeddomain pinterest.com |
2013-07-10 |
insert address 2014 Family Planners
2014 New Magnetics
2014 (New) Celebs
2014 Beautiful Britain |
2013-07-10 |
insert address Matford Park Road, Matford, Exeter, Devon, United Kingdom, EX2 8FD |
2013-07-10 |
insert alias CalendarClub.co.uk Limited |
2013-07-10 |
insert contact_pages_linkeddomain feefo.com |
2013-07-10 |
insert contact_pages_linkeddomain google.com |
2013-07-10 |
insert contact_pages_linkeddomain pinterest.com |
2013-07-10 |
insert email sa..@calendarclub.co.uk |
2013-07-10 |
insert index_pages_linkeddomain feefo.com |
2013-07-10 |
insert index_pages_linkeddomain google.com |
2013-07-10 |
insert index_pages_linkeddomain pinterest.com |
2013-07-10 |
insert registration_number 04875419 |
2013-07-10 |
insert terms_pages_linkeddomain feefo.com |
2013-07-10 |
insert terms_pages_linkeddomain google.com |
2013-07-10 |
insert terms_pages_linkeddomain pinterest.com |
2013-07-10 |
insert vat 807 0232 67 |
2013-07-10 |
update primary_contact null => Matford Park Road, Matford, Exeter, Devon, United Kingdom, EX2 8FD |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-24 |
delete address 2013 Calendars
2012 and 2013 Calendars Sale |
2013-05-24 |
update primary_contact 2013 Calendars
2012 and 2013 Calendars Sale => null |
2013-04-04 |
update statutory_documents 03/04/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-02-01 |
delete address Simon Drew's Famous Phrases Calendar 2013 Slim |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
insert address Simon Drew's Famous Phrases Calendar 2013 Slim |
2012-12-31 |
delete address Simons Cat Calendar 2013 Slim |
2012-12-12 |
delete address Fred Basset Calendar 2013 Slim |
2012-11-15 |
delete address Thelwell Calendar 2013
Only: £7.99
Fred Basset Calendar 2013 Slim |
2012-11-12 |
insert address Thelwell Calendar 2013
Only: £7.99
Fred Basset Calendar 2013 Slim |
2012-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 |
2012-05-03 |
update statutory_documents 03/04/12 FULL LIST |
2011-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 |
2011-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
WATER LANE
HAVEN BANKS
EXETER
DEVON
EX2 8BY |
2011-09-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HOFFMAN |
2011-09-07 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON COLCLOUGHT |
2011-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON COLCLOUGHT / 01/09/2011 |
2011-05-16 |
update statutory_documents 03/04/11 FULL LIST |
2010-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 |
2010-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JIM HULL |
2010-06-04 |
update statutory_documents 03/04/10 FULL LIST |
2009-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL BREEN |
2008-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 |
2005-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents S366A DISP HOLDING AGM 15/10/02 |
2002-08-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
2002-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-10 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents SECRETARY RESIGNED |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED
26/06/00 |
2000-08-01 |
update statutory_documents £ NC 1000/415000
26/06 |
2000-08-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/00 |
2000-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 |
1999-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-08 |
update statutory_documents RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS |
1998-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents SECRETARY RESIGNED |
1998-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/98 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1998-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-15 |
update statutory_documents SECRETARY RESIGNED |
1998-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-08 |
update statutory_documents COMPANY NAME CHANGED
BOLDPLAN LIMITED
CERTIFICATE ISSUED ON 11/05/98 |
1998-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |