Date | Description |
2024-03-22 |
delete support_emails cu..@county-windows.com |
2024-03-22 |
insert general_emails in..@icaal.co.uk |
2024-03-22 |
delete about_pages_linkeddomain icaal.co.uk |
2024-03-22 |
delete address County House, Easton Lane, Winnall, Winchester, SO23 7RU |
2024-03-22 |
delete alias County Windows (Winchester) Ltd |
2024-03-22 |
delete contact_pages_linkeddomain icaal.co.uk |
2024-03-22 |
delete email cu..@county-windows.com |
2024-03-22 |
delete index_pages_linkeddomain icaal.co.uk |
2024-03-22 |
delete product_pages_linkeddomain icaal.co.uk |
2024-03-22 |
delete projects_pages_linkeddomain icaal.co.uk |
2024-03-22 |
insert email in..@icaal.co.uk |
2024-03-22 |
insert phone 0303 123 1113 |
2024-03-22 |
insert registration_number Z2954955 |
2024-03-22 |
insert terms_pages_linkeddomain comparecompanies.co.uk |
2023-10-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2023:LIQ. CASE NO.1 |
2023-10-09 |
insert contact_pages_linkeddomain swainandrands.co.uk |
2023-07-03 |
delete source_ip 165.227.237.195 |
2023-07-03 |
insert source_ip 167.99.201.121 |
2023-06-01 |
delete source_ip 167.99.201.121 |
2023-06-01 |
insert source_ip 165.227.237.195 |
2023-04-07 |
delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK HAMPSHIRE UNITED KINGDOM GU30 7SB |
2023-04-07 |
insert address UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-12-12 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2022-09-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM
PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD
PASSFIELD, LIPHOOK
HAMPSHIRE
GU30 7SB
UNITED KINGDOM |
2022-09-23 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-09-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-07-07 |
update account_ref_day 30 => 29 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-28 |
2022-06-28 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 29/09/2021 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-03-08 |
delete registration_number 704348 |
2022-03-08 |
delete registration_number 766461 |
2021-10-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-10-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-13 |
insert registration_number 704348 |
2021-09-13 |
insert registration_number 766461 |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-06-09 |
insert about_pages_linkeddomain google.co.uk |
2021-06-09 |
insert contact_pages_linkeddomain google.co.uk |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 3 => 9 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2021-03-22 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020 |
2021-01-21 |
delete finance_emails ac..@county-windows.com |
2021-01-21 |
delete email ac..@county-windows.com |
2021-01-21 |
delete terms_pages_linkeddomain aboutads.info |
2021-01-21 |
delete terms_pages_linkeddomain google.com |
2021-01-21 |
delete terms_pages_linkeddomain privacy-regulation.eu |
2021-01-21 |
insert address County House, Easton Lane, Winnall, Winchester, SO23 7RU |
2021-01-21 |
insert registration_number 02327567 |
2021-01-21 |
insert terms_pages_linkeddomain ico.org.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-04-04 |
insert support_emails cu..@county-windows.com |
2020-04-04 |
insert email cu..@county-windows.com |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SNOW |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
2019-06-03 |
insert address Passfield Business Centre, Lynchborough Road, Passfield, Liphook, Hampshire, GU30 7SB |
2019-06-03 |
insert vat 566444028 |
2019-05-04 |
delete about_pages_linkeddomain fensa.org.uk |
2019-05-04 |
insert about_pages_linkeddomain dgcos.org.uk |
2019-05-04 |
insert contact_pages_linkeddomain dgcos.org.uk |
2019-04-03 |
delete source_ip 185.151.28.152 |
2019-04-03 |
insert source_ip 167.99.201.121 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
delete address UNIT 3-4 WESSEX INDUSTRIAL EST. EASTON LANE WINNALL WINCHESTER HANTS, SO23 7RU |
2018-12-06 |
insert address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD, LIPHOOK HAMPSHIRE UNITED KINGDOM GU30 7SB |
2018-12-06 |
update num_mort_outstanding 1 => 0 |
2018-12-06 |
update num_mort_satisfied 0 => 1 |
2018-12-06 |
update registered_address |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD
LIPHOOK
HAMPSHIRE
GU30 7SB
UNITED KINGDOM |
2018-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM
UNIT 3-4 WESSEX INDUSTRIAL EST.
EASTON LANE
WINNALL
WINCHESTER HANTS,
SO23 7RU |
2018-11-02 |
update statutory_documents DIRECTOR APPOINTED MARTIN NEIL SNOW |
2018-11-02 |
update statutory_documents DIRECTOR APPOINTED MISS JILL ELIZABETH MONK |
2018-11-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM HALL |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DART HOLDINGS LIMITED |
2018-11-02 |
update statutory_documents CESSATION OF IAN HAMILTON AS A PSC |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HAMILTON |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKY HAMILTON |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICKY HAMILTON |
2018-07-12 |
delete source_ip 149.202.67.219 |
2018-07-12 |
insert source_ip 185.151.28.152 |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLTON RANGER |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-04-05 |
delete alias County Glass LTD |
2018-02-17 |
insert alias County Glass LTD |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
delete source_ip 37.187.159.167 |
2017-11-02 |
insert source_ip 149.202.67.219 |
2017-10-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-10 |
delete about_pages_linkeddomain chaptr.studio |
2017-06-10 |
delete contact_pages_linkeddomain chaptr.studio |
2017-06-10 |
delete index_pages_linkeddomain chaptr.studio |
2017-06-10 |
delete service_pages_linkeddomain chaptr.studio |
2017-06-10 |
insert about_pages_linkeddomain facebook.com |
2017-06-10 |
insert contact_pages_linkeddomain facebook.com |
2017-06-10 |
insert index_pages_linkeddomain facebook.com |
2017-06-10 |
insert product_pages_linkeddomain facebook.com |
2017-06-10 |
insert service_pages_linkeddomain facebook.com |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-05-03 |
delete source_ip 213.52.129.139 |
2017-05-03 |
insert about_pages_linkeddomain chaptr.studio |
2017-05-03 |
insert contact_pages_linkeddomain chaptr.studio |
2017-05-03 |
insert index_pages_linkeddomain chaptr.studio |
2017-05-03 |
insert product_pages_linkeddomain chaptr.studio |
2017-05-03 |
insert service_pages_linkeddomain chaptr.studio |
2017-05-03 |
insert source_ip 37.187.159.167 |
2017-02-16 |
delete product_pages_linkeddomain brightbyte.co.uk |
2017-01-13 |
delete about_pages_linkeddomain brightbyte.co.uk |
2017-01-13 |
delete about_pages_linkeddomain county-commercial.co.uk |
2017-01-13 |
delete contact_pages_linkeddomain brightbyte.co.uk |
2017-01-13 |
delete contact_pages_linkeddomain county-commercial.co.uk |
2017-01-13 |
delete index_pages_linkeddomain brightbyte.co.uk |
2017-01-13 |
delete index_pages_linkeddomain county-commercial.co.uk |
2017-01-13 |
delete product_pages_linkeddomain county-commercial.co.uk |
2017-01-13 |
delete service_pages_linkeddomain brightbyte.co.uk |
2017-01-13 |
delete service_pages_linkeddomain county-commercial.co.uk |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
delete address Easton Lane, Wincheter
Hampshire, SO23 7RU |
2016-09-20 |
insert address Easton Lane, Winchester
Hampshire, SO23 7RU |
2016-09-20 |
update primary_contact Easton Lane, Wincheter
Hampshire, SO23 7RU => Easton Lane, Winchester
Hampshire, SO23 7RU |
2016-07-26 |
delete about_pages_linkeddomain countyglassltd.tumblr.com |
2016-07-26 |
delete about_pages_linkeddomain facebook.com |
2016-07-26 |
delete address Easton Lane
Winchester
Hampshire
SO23 7RU |
2016-07-26 |
delete address Easton Lane
Winnall
Winchester
Hampshire
SO23 7RU |
2016-07-26 |
delete alias County Windows (Winchester) |
2016-07-26 |
delete alias County Windows (Winchester) Ltd |
2016-07-26 |
delete contact_pages_linkeddomain countyglassltd.tumblr.com |
2016-07-26 |
delete contact_pages_linkeddomain facebook.com |
2016-07-26 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-26 |
delete index_pages_linkeddomain countyglassltd.tumblr.com |
2016-07-26 |
delete index_pages_linkeddomain facebook.com |
2016-07-26 |
delete source_ip 162.13.55.127 |
2016-07-26 |
insert about_pages_linkeddomain brightbyte.co.uk |
2016-07-26 |
insert address Easton Lane, Wincheter
Hampshire, SO23 7RU |
2016-07-26 |
insert contact_pages_linkeddomain brightbyte.co.uk |
2016-07-26 |
insert index_pages_linkeddomain brightbyte.co.uk |
2016-07-26 |
insert index_pages_linkeddomain t.co |
2016-07-26 |
insert source_ip 213.52.129.139 |
2016-07-26 |
update primary_contact Easton Lane
Winchester
Hampshire
SO23 7RU => Easton Lane, Wincheter
Hampshire, SO23 7RU |
2016-06-07 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-06-07 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-05-05 |
update statutory_documents 17/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-05-07 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-04-23 |
update statutory_documents 17/04/15 FULL LIST |
2015-02-02 |
delete address 1952 post-war Hampshire in |
2015-01-05 |
delete about_pages_linkeddomain tmblr.co |
2015-01-05 |
delete contact_pages_linkeddomain tmblr.co |
2015-01-05 |
delete openinghours_pages_linkeddomain tmblr.co |
2014-12-08 |
insert about_pages_linkeddomain tmblr.co |
2014-12-08 |
insert contact_pages_linkeddomain tmblr.co |
2014-12-08 |
insert openinghours_pages_linkeddomain tmblr.co |
2014-10-25 |
delete about_pages_linkeddomain tmblr.co |
2014-10-25 |
delete contact_pages_linkeddomain tmblr.co |
2014-10-25 |
delete openinghours_pages_linkeddomain tmblr.co |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
insert about_pages_linkeddomain tmblr.co |
2014-07-11 |
insert contact_pages_linkeddomain tmblr.co |
2014-07-11 |
insert openinghours_pages_linkeddomain tmblr.co |
2014-05-29 |
delete about_pages_linkeddomain countyglassltd.blogspot.com |
2014-05-29 |
delete contact_pages_linkeddomain countyglassltd.blogspot.com |
2014-05-29 |
delete index_pages_linkeddomain countyglassltd.blogspot.com |
2014-05-29 |
delete openinghours_pages_linkeddomain countyglassltd.blogspot.com |
2014-05-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-05-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-24 |
update statutory_documents 17/04/14 FULL LIST |
2014-03-11 |
delete source_ip 89.234.8.151 |
2014-03-11 |
insert source_ip 162.13.55.127 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN HAMILTON |
2013-07-14 |
update website_status FlippedRobotsTxt => OK |
2013-06-26 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-26 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
delete sic_code 4544 - Painting and glazing |
2013-06-21 |
insert sic_code 43342 - Glazing |
2013-06-21 |
update returns_last_madeup_date 2011-04-17 => 2012-04-17 |
2013-06-21 |
update returns_next_due_date 2012-05-15 => 2013-05-15 |
2013-05-21 |
update statutory_documents 17/04/13 FULL LIST |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
delete alias THE COUNTY GLASS GROUP Ltd. |
2013-03-05 |
insert alias THE COUNTY GLASS GROUP Ltd. |
2013-02-03 |
update website_status OK |
2013-02-03 |
delete alias County Windows Limited |
2013-02-03 |
insert address Easton Lane
Winchester
Hampshire
SO23 7RU |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 17/04/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 17/04/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-04-27 |
update statutory_documents 17/04/10 FULL LIST |
2010-04-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLTON RANGER / 16/04/2010 |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
1999-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-24 |
update statutory_documents RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-06 |
update statutory_documents RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS |
1997-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS |
1996-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS |
1994-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS |
1993-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS |
1992-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-28 |
update statutory_documents RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS |
1991-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-15 |
update statutory_documents RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS |
1991-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-09 |
update statutory_documents RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS |
1990-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-01-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-12-16 |
update statutory_documents SECRETARY RESIGNED |
1988-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |