Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES |
2025-03-24 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE DOMINIQUE FARRELL |
2025-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD LITTLEWOOD / 01/03/2024 |
2024-12-04 |
delete source_ip 92.205.135.93 |
2024-12-04 |
insert source_ip 92.205.180.43 |
2024-12-02 |
update statutory_documents DIRECTOR APPOINTED MR NEAL WAKEHAM |
2024-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
2024-10-02 |
delete address Hoults Yard Estate
Walker Road
Newcastle upon Tyne
NE6 1AB |
2024-10-02 |
insert address 8 Durham Workspace
Abbey Road
Durham
DH1 5JZ |
2024-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOACIM SAMUELSON |
2024-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY |
2024-04-07 |
delete address AZTEC HOUSE PERRYWOOD BUSINESS PARK SALFORDS REDHILL SURREY RH1 5DZ |
2024-04-07 |
insert address 5 POLAR DRIVE NORTH GATWICK GATEWAY SALFORDS SURREY UNITED KINGDOM RH1 5HW |
2024-04-07 |
update registered_address |
2024-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES |
2024-03-25 |
update statutory_documents DIRECTOR APPOINTED MR DECLAN PATRICK FIELD |
2024-03-24 |
delete address Aztec House
Perrywood Business Park
Salfords, Redhill
Surrey, England
RH1 5DZ |
2024-03-24 |
insert address 5 Polar Drive
Salfords
Surrey
England
RH1 5HW |
2024-03-24 |
insert address 5 Polar Drive
Salfords
Surrey
RH1 5HW |
2024-03-24 |
update primary_contact Aztec House
Perrywood Business Park
Salfords, Redhill
Surrey, England
RH1 5DZ => 5 Polar Drive
Salfords
Surrey
England
RH1 5HW |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BARRETT |
2024-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2024 FROM
AZTEC HOUSE
PERRYWOOD BUSINESS PARK
SALFORDS REDHILL
SURREY
RH1 5DZ |
2024-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 12/02/2024 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-10-12 |
delete source_ip 92.204.222.182 |
2022-10-12 |
insert source_ip 92.205.135.93 |
2022-06-10 |
delete source_ip 92.204.212.139 |
2022-06-10 |
insert source_ip 92.204.222.182 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-10 |
delete source_ip 160.153.178.126 |
2022-04-10 |
insert source_ip 92.204.212.139 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORGAN O'BRIEN |
2021-05-07 |
update account_category SMALL => FULL |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-01-19 |
delete casestudy_pages_linkeddomain adyali.in |
2021-01-19 |
delete casestudy_pages_linkeddomain blogspot.com |
2021-01-19 |
delete casestudy_pages_linkeddomain carbondeencinapremium.tk |
2021-01-19 |
delete casestudy_pages_linkeddomain casino815.com |
2021-01-19 |
delete casestudy_pages_linkeddomain colchonestiendas.com |
2021-01-19 |
delete casestudy_pages_linkeddomain eduwebexperts.com |
2021-01-19 |
delete casestudy_pages_linkeddomain empresadeserviciosweb.com |
2021-01-19 |
delete casestudy_pages_linkeddomain etsy.com |
2021-01-19 |
delete casestudy_pages_linkeddomain facebook.com |
2021-01-19 |
delete casestudy_pages_linkeddomain fadfor.com |
2021-01-19 |
delete casestudy_pages_linkeddomain fiverr.com |
2021-01-19 |
delete casestudy_pages_linkeddomain gender.az |
2021-01-19 |
delete casestudy_pages_linkeddomain guiadetudo.com |
2021-01-19 |
delete casestudy_pages_linkeddomain johnsonclassifieds.com |
2021-01-19 |
delete casestudy_pages_linkeddomain liveone9.com |
2021-01-19 |
delete casestudy_pages_linkeddomain medaccessclerkships.com |
2021-01-19 |
delete casestudy_pages_linkeddomain niwatches.com |
2021-01-19 |
delete casestudy_pages_linkeddomain nolza2000.com |
2021-01-19 |
delete casestudy_pages_linkeddomain nun777.com |
2021-01-19 |
delete casestudy_pages_linkeddomain pinterest.com |
2021-01-19 |
delete casestudy_pages_linkeddomain priz.pl |
2021-01-19 |
delete casestudy_pages_linkeddomain royalcbd.com |
2021-01-19 |
delete casestudy_pages_linkeddomain secadoresdepelo.tk |
2021-01-19 |
delete casestudy_pages_linkeddomain sms.in.th |
2021-01-19 |
delete casestudy_pages_linkeddomain timberads.com |
2021-01-19 |
delete casestudy_pages_linkeddomain vfv79.com |
2021-01-19 |
delete casestudy_pages_linkeddomain xeberfakt.az |
2021-01-19 |
delete casestudy_pages_linkeddomain youtu.be |
2021-01-19 |
insert alias Puretech Process Systems Ltd |
2020-12-07 |
update account_ref_month 3 => 12 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-09-30 |
2020-11-02 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020 |
2020-10-30 |
update num_mort_outstanding 2 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 2 |
2020-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-12 |
update statutory_documents ADOPT ARTICLES 18/09/2020 |
2020-10-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-10-02 |
update statutory_documents DIRECTORS CONFLICT OF INTEREST 17/09/2020 |
2020-09-28 |
insert casestudy_pages_linkeddomain adyali.in |
2020-09-28 |
insert casestudy_pages_linkeddomain blogspot.com |
2020-09-28 |
insert casestudy_pages_linkeddomain carbondeencinapremium.tk |
2020-09-28 |
insert casestudy_pages_linkeddomain casino815.com |
2020-09-28 |
insert casestudy_pages_linkeddomain colchonestiendas.com |
2020-09-28 |
insert casestudy_pages_linkeddomain eduwebexperts.com |
2020-09-28 |
insert casestudy_pages_linkeddomain empresadeserviciosweb.com |
2020-09-28 |
insert casestudy_pages_linkeddomain fadfor.com |
2020-09-28 |
insert casestudy_pages_linkeddomain fiverr.com |
2020-09-28 |
insert casestudy_pages_linkeddomain gender.az |
2020-09-28 |
insert casestudy_pages_linkeddomain guiadetudo.com |
2020-09-28 |
insert casestudy_pages_linkeddomain johnsonclassifieds.com |
2020-09-28 |
insert casestudy_pages_linkeddomain liveone9.com |
2020-09-28 |
insert casestudy_pages_linkeddomain medaccessclerkships.com |
2020-09-28 |
insert casestudy_pages_linkeddomain niwatches.com |
2020-09-28 |
insert casestudy_pages_linkeddomain nolza2000.com |
2020-09-28 |
insert casestudy_pages_linkeddomain nun777.com |
2020-09-28 |
insert casestudy_pages_linkeddomain priz.pl |
2020-09-28 |
insert casestudy_pages_linkeddomain royalcbd.com |
2020-09-28 |
insert casestudy_pages_linkeddomain secadoresdepelo.tk |
2020-09-28 |
insert casestudy_pages_linkeddomain standard.co.uk |
2020-09-28 |
insert casestudy_pages_linkeddomain timberads.com |
2020-09-28 |
insert casestudy_pages_linkeddomain vfv79.com |
2020-09-28 |
insert casestudy_pages_linkeddomain xeberfakt.az |
2020-09-28 |
insert casestudy_pages_linkeddomain youtu.be |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED ROBERT SMITH |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED JOACIM SAMUELSON |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MORGAN O'BRIEN |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID PARRY |
2020-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-19 |
insert casestudy_pages_linkeddomain etsy.com |
2020-07-19 |
insert casestudy_pages_linkeddomain pinterest.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
insert casestudy_pages_linkeddomain facebook.com |
2020-06-19 |
insert casestudy_pages_linkeddomain sms.in.th |
2020-05-20 |
delete source_ip 160.153.209.103 |
2020-05-20 |
insert source_ip 160.153.178.126 |
2020-04-07 |
delete company_previous_name AUTOMATIC TUBE WELDING SERVCES LIMITED |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-02-18 |
delete source_ip 188.121.54.128 |
2020-02-18 |
insert source_ip 160.153.209.103 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U.K. GAS TECHNOLOGIES LIMITED |
2019-04-08 |
update statutory_documents CESSATION OF ANDREW JOHN BARRETT AS A PSC |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-09-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-02 |
delete contact_pages_linkeddomain translateth.is |
2017-04-02 |
delete product_pages_linkeddomain translateth.is |
2017-04-02 |
insert contact_pages_linkeddomain translatecompany.com |
2017-04-02 |
insert product_pages_linkeddomain translatecompany.com |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
insert contact_pages_linkeddomain translateth.is |
2016-12-28 |
insert product_pages_linkeddomain translateth.is |
2016-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-08 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-11 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-04-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-03-31 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
delete about_pages_linkeddomain translateth.is |
2013-07-05 |
delete casestudy_pages_linkeddomain translateth.is |
2013-07-05 |
delete client_pages_linkeddomain translateth.is |
2013-07-05 |
delete contact_pages_linkeddomain translateth.is |
2013-07-05 |
delete index_pages_linkeddomain translateth.is |
2013-07-05 |
delete product_pages_linkeddomain translateth.is |
2013-07-05 |
delete service_pages_linkeddomain translateth.is |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-06-04 |
delete alias Puretech Ltd |
2013-06-04 |
insert alias Puretech Process Systems Limited |
2013-06-04 |
insert alias Puretech Process Systems Ltd |
2013-05-12 |
delete client Medical Gases Ltd |
2013-05-12 |
delete client Micro Gas Ltd |
2013-05-12 |
delete client UK Gastech Group |
2013-04-09 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-13 |
delete source_ip 195.8.66.1 |
2013-03-13 |
insert source_ip 188.121.54.128 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-04 |
delete address Atasehir Bulvarı Ata 4 Plaza No:37 34758 Atasehir
ISTANBUL |
2012-04-16 |
update statutory_documents 31/03/12 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-31 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-31 |
update statutory_documents 31/03/10 FULL LIST |
2009-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents COMPANY NAME CHANGED
AUTOMATIC TUBE WELDING SERVCES L
IMITED
CERTIFICATE ISSUED ON 15/03/00 |
1999-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1998-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
AZTEC HOUSE
VULCAN WAY
NEW ADDINGTON
CROYDON, SURREY CR0 9UG |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1996-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-07 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1994-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1993-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1992-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/91 FROM:
AZTEC HOUSE
VULCAN WAY
NEW ADDINGTON
SURREY CRO 9UG |
1991-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1991-09-20 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS; AMEND |
1991-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/91 FROM:
CONPLAN HOUSE
NORK WAY
BANSTEAD
SURREY SM7 1WU |
1991-07-29 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1991-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-06 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-12-01 |
update statutory_documents ALTER MEM AND ARTS 091188 |
1988-11-24 |
update statutory_documents COMPANY NAME CHANGED
ABLERICH LIMITED
CERTIFICATE ISSUED ON 25/11/88 |
1988-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-07-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |