Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-29 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-09-28 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 4 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/21 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN IAIN MACINTYRE |
2022-03-08 |
delete about_pages_linkeddomain wonderplugin.com |
2022-03-08 |
delete contact_pages_linkeddomain wonderplugin.com |
2022-03-08 |
delete index_pages_linkeddomain wonderplugin.com |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-29 |
2022-03-07 |
update accounts_next_due_date 2022-03-20 => 2022-09-28 |
2022-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/20 |
2022-01-07 |
update account_ref_day 29 => 28 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-20 |
2021-12-20 |
update statutory_documents PREVSHO FROM 29/12/2020 TO 28/12/2020 |
2021-12-08 |
delete source_ip 35.246.106.12 |
2021-12-08 |
insert source_ip 35.214.84.61 |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MR JOAQUIM CARLOS CORREIA NARCISO |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2021-12-29 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-29 |
2021-02-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2021-01-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/19 |
2020-12-18 |
update statutory_documents 29/12/19 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-17 |
delete about_pages_linkeddomain socialsnap.com |
2020-06-17 |
delete contact_pages_linkeddomain socialsnap.com |
2020-06-17 |
delete index_pages_linkeddomain socialsnap.com |
2020-06-17 |
delete source_ip 77.104.149.56 |
2020-06-17 |
insert source_ip 35.246.106.12 |
2020-03-18 |
delete address MARRIOTT CITY CENTRE HOTEL BRISTOL. Lower Castle Street, Bristol, BS1 3AD |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER |
2020-02-16 |
insert address MARRIOTT CITY CENTRE HOTEL BRISTOL. Lower Castle Street, Bristol, BS1 3AD |
2019-12-13 |
delete source_ip 43.241.72.78 |
2019-12-13 |
insert source_ip 77.104.149.56 |
2019-12-13 |
update robots_txt_status audiolab.co.uk: 404 => 200 |
2019-12-13 |
update robots_txt_status www.audiolab.co.uk: 404 => 200 |
2019-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-11-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-10-25 |
update statutory_documents 29/12/18 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-29 |
2018-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
2018-10-17 |
delete index_pages_linkeddomain whathifi.com |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-30 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/16 |
2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
2017-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-10-03 |
delete source_ip 103.11.101.186 |
2017-10-03 |
insert source_ip 43.241.72.78 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/15 |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2013-12-30 => 2014-12-30 |
2016-02-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-11 |
update company_status Active - Proposal to Strike off => Active |
2016-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14 |
2016-01-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-09-23 |
insert person Peter Comeau |
2015-08-26 |
delete index_pages_linkeddomain bloodaxebooks.com |
2015-08-26 |
delete index_pages_linkeddomain ecb-tagung-bottrop2012.de |
2015-08-26 |
delete index_pages_linkeddomain executorresource.com |
2015-08-26 |
delete index_pages_linkeddomain fundacaojorgeantunes.com |
2015-08-26 |
delete index_pages_linkeddomain harryknapp.net |
2015-08-26 |
delete index_pages_linkeddomain iaggroup.com |
2015-08-26 |
delete index_pages_linkeddomain margysenna.com |
2015-08-26 |
delete index_pages_linkeddomain melocollection.com |
2015-08-26 |
delete index_pages_linkeddomain noackagency.com |
2015-08-26 |
delete index_pages_linkeddomain qehkl.nhs.uk |
2015-08-26 |
delete index_pages_linkeddomain rotznasen-web.de |
2015-08-26 |
delete index_pages_linkeddomain sportsdockonthelake.com |
2015-08-26 |
delete index_pages_linkeddomain vanitystorenews.com |
2015-08-26 |
delete index_pages_linkeddomain yellowbirddesigns.com |
2015-08-26 |
delete source_ip 203.86.232.124 |
2015-08-26 |
insert index_pages_linkeddomain facebook.com |
2015-08-26 |
insert index_pages_linkeddomain feecreative.com |
2015-08-26 |
insert index_pages_linkeddomain html5box.com |
2015-08-26 |
insert index_pages_linkeddomain twitter.com |
2015-08-26 |
insert source_ip 103.11.101.186 |
2015-08-26 |
update robots_txt_status www.audiolab.co.uk: 200 => 404 |
2015-08-11 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-11 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-29 |
delete general_emails in..@hdh-audio.com |
2015-07-29 |
delete address 21 Place De L'Hotel Dieu 60000 Beauvais France |
2015-07-29 |
delete email in..@hdh-audio.com |
2015-07-29 |
delete phone 33 (0) 185 083 082 |
2015-07-02 |
update statutory_documents 01/07/15 FULL LIST |
2015-05-26 |
delete email be..@synergenta.ru |
2015-05-26 |
delete fax 00749 5234 8820 |
2015-05-26 |
delete phone 00749 5234 0654 |
2015-05-26 |
insert email ko..@synergenta.ru |
2015-05-26 |
insert fax +7(495) 234-88-20 |
2015-05-26 |
insert phone +7 (495) 234-06-54 |
2015-03-31 |
delete phone +822 525 0704 |
2015-03-31 |
insert email so..@sovico.co.kr |
2015-03-31 |
insert phone +822 2106 2875 |
2015-02-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-30 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-01-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/13 |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-12-04 |
insert support_emails su..@hififreaks.dk |
2014-12-04 |
delete address Randersvej 32, 6700 Esbjerg, Denmark |
2014-12-04 |
delete email mi..@hififreaks.dk |
2014-12-04 |
delete phone 45 75 18 12 14 |
2014-12-04 |
insert address Prinsessegade 4, 1422 København K, Denmark |
2014-12-04 |
insert email su..@hififreaks.dk |
2014-12-04 |
insert phone 45 72 19 00 45 |
2014-08-07 |
delete address IAG HOUSE 13/14 GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 7DL |
2014-08-07 |
insert address IAG HOUSE 13/14 GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7DL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-04 |
update statutory_documents 01/07/14 FULL LIST |
2014-05-27 |
insert index_pages_linkeddomain fundacaojorgeantunes.com |
2014-05-27 |
insert index_pages_linkeddomain melocollection.com |
2014-05-27 |
insert index_pages_linkeddomain sportsdockonthelake.com |
2014-05-27 |
insert index_pages_linkeddomain vanitystorenews.com |
2014-05-27 |
insert index_pages_linkeddomain yellowbirddesigns.com |
2014-04-21 |
delete address IAG House
Units 13 /14 Glebe Road
St Peters Industrial Estate
Huntingdon
PE29 7DL |
2014-04-21 |
delete address Subertova 4, 702 00 Ostrava 1, Czech Republic |
2014-04-21 |
delete phone +420596122805 |
2014-04-21 |
delete phone 33 (0) 952 163 076 |
2014-04-21 |
insert address IAG Units 13/14 Glebe Road St Peters Industrial Estate Huntingdon PE29 7DL |
2014-04-21 |
insert address Staroveska 73, 724 00 Ostrava - Proskovice, Czech Republic |
2014-04-21 |
insert phone +420608943409 |
2014-04-21 |
insert phone 33 (0) 185 083 082 |
2014-04-07 |
update accounts_last_madeup_date 2011-12-30 => 2012-12-30 |
2014-04-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-04-07 |
update company_status Active - Proposal to Strike off => Active |
2014-03-07 |
delete otherexecutives STELLA CHANG |
2014-03-07 |
delete person STELLA CHANG |
2014-03-07 |
update number_of_registered_officers 3 => 2 |
2014-03-07 |
update person_usual_residence_country TIMOTHY MILES HARRIS: UNITED KINGDOM => ENGLAND |
2014-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/12 |
2014-03-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-02-25 |
update statutory_documents FIRST GAZETTE |
2014-02-14 |
insert general_emails in..@lyra.lt |
2014-02-14 |
delete email ta..@lyra.lt |
2014-02-14 |
insert address Kestucio 26, 08115 Vilnius, Lithuania |
2014-02-14 |
insert address Room D2, 7/F., Tong Yuen Factory Building, 505 Castle Peak Rd., Lai Chi Kok, Kowloon |
2014-02-14 |
insert contact_pages_linkeddomain lyra.it |
2014-02-14 |
insert email in..@lyra.lt |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2013-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STELLA CHANG |
2013-11-21 |
delete address Stukeley Meadows Industrial Estate, Huntingdon, Cambs, PE29 6EB |
2013-11-21 |
insert address St Peters Industrial Estate,Huntingdon, Cambridgeshire,PE29 7DL |
2013-11-21 |
update primary_contact Stukeley Meadows Industrial Estate, Huntingdon, Cambs, PE29 6EB => St Peters Industrial Estate,Huntingdon, Cambridgeshire,PE29 7DL |
2013-10-22 |
delete address IAG House, 13/14 Glebe Road Huntingdon Cambridfeshire PE29 7DL UK |
2013-10-22 |
insert address IAG House
Units 13 /14 Glebe Road
St Peters Industrial Estate
Huntingdon
PE29 7DL |
2013-10-15 |
delete address 1159 Dundas St. E, Unit 155, Toronto, Canada |
2013-10-15 |
insert address 1020 Queen Street West,Toronto,ON. M6J 3A8,Canada |
2013-09-11 |
update personal_address This information is on record |
2013-09-06 |
delete address IAG HOUSE 5 SOVEREIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU |
2013-09-06 |
insert address IAG HOUSE 13/14 GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 7DL |
2013-09-06 |
update registered_address |
2013-08-31 |
delete phone +44 (0) 4180 452561 |
2013-08-31 |
insert contact_pages_linkeddomain bloodaxebooks.com |
2013-08-31 |
insert contact_pages_linkeddomain ecb-tagung-bottrop2012.de |
2013-08-31 |
insert contact_pages_linkeddomain executorresource.com |
2013-08-31 |
insert contact_pages_linkeddomain harryknapp.net |
2013-08-31 |
insert contact_pages_linkeddomain margysenna.com |
2013-08-31 |
insert contact_pages_linkeddomain noackagency.com |
2013-08-31 |
insert contact_pages_linkeddomain qehkl.nhs.uk |
2013-08-31 |
insert contact_pages_linkeddomain rotznasen-web.de |
2013-08-31 |
insert index_pages_linkeddomain bloodaxebooks.com |
2013-08-31 |
insert index_pages_linkeddomain ecb-tagung-bottrop2012.de |
2013-08-31 |
insert index_pages_linkeddomain executorresource.com |
2013-08-31 |
insert index_pages_linkeddomain harryknapp.net |
2013-08-31 |
insert index_pages_linkeddomain margysenna.com |
2013-08-31 |
insert index_pages_linkeddomain noackagency.com |
2013-08-31 |
insert index_pages_linkeddomain qehkl.nhs.uk |
2013-08-31 |
insert index_pages_linkeddomain rotznasen-web.de |
2013-08-31 |
insert phone +44 (0) 1480 452561 |
2013-08-31 |
insert product_pages_linkeddomain bloodaxebooks.com |
2013-08-31 |
insert product_pages_linkeddomain ecb-tagung-bottrop2012.de |
2013-08-31 |
insert product_pages_linkeddomain executorresource.com |
2013-08-31 |
insert product_pages_linkeddomain harryknapp.net |
2013-08-31 |
insert product_pages_linkeddomain margysenna.com |
2013-08-31 |
insert product_pages_linkeddomain noackagency.com |
2013-08-31 |
insert product_pages_linkeddomain qehkl.nhs.uk |
2013-08-31 |
insert product_pages_linkeddomain rotznasen-web.de |
2013-08-31 |
update robots_txt_status www.audiolab.co.uk: 404 => 200 |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
IAG HOUSE 5 SOVEREIGN COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU |
2013-08-14 |
insert personal_emails t...@iag-gmbn.de |
2013-08-14 |
delete email t...@iad-gmbh.de |
2013-08-14 |
insert email t...@iag-gmbn.de |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-11 |
update statutory_documents 01/07/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES HARRIS / 01/06/2013 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-30 => 2011-12-30 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 5143 - Wholesale electric household goods |
2013-06-22 |
delete sic_code 5272 - Repair electrical household goods |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played |
2013-06-22 |
insert sic_code 95210 - Repair of consumer electronics |
2013-06-22 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-22 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-05-22 |
delete fax 01480 413403 |
2013-05-22 |
delete phone 04180 52561 |
2013-05-22 |
insert fax +44 (0) 1480 413403 |
2013-05-22 |
insert phone +44 (0) 4180 452561 |
2013-05-15 |
delete address IAG house, Sovereign Court, Ermine Business Park, Huntingdon,Cambs, PE29 6XU England |
2013-05-15 |
delete fax 44 1480 431 767 |
2013-05-15 |
delete phone 44 1480 447 700 |
2013-05-15 |
insert address IAG House, 13/14 Glebe Road Huntingdon Cambridfeshire PE29 7DL UK |
2013-05-15 |
insert fax 01480 413403 |
2013-05-15 |
insert phone 04180 52561 |
2013-04-25 |
delete general_emails in..@chinaswt.com.cn |
2013-04-25 |
insert general_emails in..@swt5s.com |
2013-04-25 |
delete email in..@chinaswt.com.cn |
2013-04-25 |
insert email in..@swt5s.com |
2013-04-10 |
insert general_emails in..@reydis.es |
2013-04-10 |
delete address 20F 1,NO.109,SEC.1,JHONGSHAN RD.SINJHUANG CITY,TAIPEI COUNTY 24250,TAIWAN |
2013-04-10 |
delete email ju..@reydis.es |
2013-04-10 |
delete email se..@ms64.hinet.net |
2013-04-10 |
delete fax 886 2 8522 7551 |
2013-04-10 |
delete phone 886 2 8522 7550-821 |
2013-04-10 |
insert address Box 168, 29130 Alhaurin de la Torre ,Málaga Spain |
2013-04-10 |
insert email au..@msa.hinet.net |
2013-04-10 |
insert email in..@reydis.es |
2013-04-10 |
insert fax 886-2-2299 6235 |
2013-04-10 |
insert phone 886-2-2299 2777 |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/11 |
2012-10-25 |
delete email pa..@pacific.net.sg |
2012-10-25 |
delete fax +61 (02) 9521 4222 |
2012-10-25 |
delete phone +61(02) 9521 4844 |
2012-10-25 |
insert email la..@gmail.com |
2012-10-25 |
insert fax +61 2 9521 4222 |
2012-10-25 |
insert phone +61 2 9521 4844 |
2012-09-20 |
update statutory_documents 01/07/12 FULL LIST |
2012-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/10 |
2011-07-18 |
update statutory_documents 01/07/11 FULL LIST |
2010-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/09 |
2010-07-15 |
update statutory_documents 01/07/10 FULL LIST |
2009-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/08 |
2009-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELLA CHANG / 20/04/2009 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED STELLA CHANG |
2009-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/07 |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS |
2007-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents SECRETARY RESIGNED |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1998-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-12 |
update statutory_documents SECRETARY RESIGNED |
1997-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/97 FROM:
MOORGATE HOUSE
201 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 1LZ |
1997-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-02 |
update statutory_documents £ NC 1000/1600000
03/09/97 |
1997-10-02 |
update statutory_documents ADOPT MEM AND ARTS 03/09/97 |
1997-10-02 |
update statutory_documents RE DES SHARES 03/09/97 |
1997-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED |
1997-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |