AUDIOLAB - History of Changes


DateDescription
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