Date | Description |
2024-03-16 |
delete general_emails he..@midlandchilled.co.uk |
2024-03-16 |
delete email he..@midlandchilled.co.uk |
2024-03-16 |
delete source_ip 77.68.8.102 |
2024-03-16 |
insert source_ip 35.214.115.51 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
delete about_pages_linkeddomain flowpaper.com |
2023-09-27 |
delete index_pages_linkeddomain flowpaper.com |
2023-09-27 |
delete terms_pages_linkeddomain flowpaper.com |
2023-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-24 |
delete alias Midland Chilled Foods Ltd |
2023-08-24 |
insert about_pages_linkeddomain flowpaper.com |
2023-08-24 |
insert address Unit 3 & 4, Electrum Point
Ashmore Lake Way
Willenhall, West Midlands
WV12 4HD |
2023-08-24 |
insert index_pages_linkeddomain flowpaper.com |
2023-08-24 |
insert terms_pages_linkeddomain flowpaper.com |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FRANCIS O'LEARY |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY |
2022-09-24 |
delete about_pages_linkeddomain flowpaper.com |
2022-09-24 |
delete index_pages_linkeddomain flowpaper.com |
2022-09-24 |
delete terms_pages_linkeddomain flowpaper.com |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-07 |
update num_mort_charges 7 => 8 |
2022-08-07 |
update num_mort_outstanding 3 => 4 |
2022-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011040450008 |
2022-03-20 |
insert about_pages_linkeddomain flipsnack.com |
2022-03-20 |
insert contact_pages_linkeddomain flipsnack.com |
2022-03-20 |
insert index_pages_linkeddomain flipsnack.com |
2022-03-20 |
insert terms_pages_linkeddomain flipsnack.com |
2021-12-02 |
delete support_emails he..@midlandchilled.co.uk |
2021-12-02 |
delete address Brierly Place, New London Road, Chelmsford CM2 0AP |
2021-12-02 |
delete alias Midland Food Group Limited |
2021-12-02 |
delete email dp..@midlandchilled.wpengine.com |
2021-12-02 |
delete email he..@midlandchilled.co.uk |
2021-12-02 |
delete fax 01902 634 598 |
2021-12-02 |
delete index_pages_linkeddomain home-food-delivery.com |
2021-12-02 |
delete index_pages_linkeddomain wpengine.com |
2021-12-02 |
delete phone 01902 369 690 |
2021-12-02 |
delete registration_number 02355448 |
2021-12-02 |
delete source_ip 35.189.117.91 |
2021-12-02 |
delete vat GB 489620014 |
2021-12-02 |
insert about_pages_linkeddomain creating-media.co.uk |
2021-12-02 |
insert about_pages_linkeddomain flowpaper.com |
2021-12-02 |
insert about_pages_linkeddomain instagram.com |
2021-12-02 |
insert address Knights Park Rd
Basingstoke
Reading
Hampshire
RG21 6XE |
2021-12-02 |
insert alias Midland Chilled Foods Limited |
2021-12-02 |
insert alias Midland Chilled Foods Ltd |
2021-12-02 |
insert contact_pages_linkeddomain creating-media.co.uk |
2021-12-02 |
insert contact_pages_linkeddomain flowpaper.com |
2021-12-02 |
insert contact_pages_linkeddomain granarologroup.com |
2021-12-02 |
insert contact_pages_linkeddomain instagram.com |
2021-12-02 |
insert email dp..@midlandchilled.co.uk |
2021-12-02 |
insert index_pages_linkeddomain creating-media.co.uk |
2021-12-02 |
insert index_pages_linkeddomain flowpaper.com |
2021-12-02 |
insert index_pages_linkeddomain instagram.com |
2021-12-02 |
insert source_ip 77.68.8.102 |
2021-12-02 |
insert terms_pages_linkeddomain creating-media.co.uk |
2021-12-02 |
insert terms_pages_linkeddomain flowpaper.com |
2021-12-02 |
insert terms_pages_linkeddomain instagram.com |
2021-11-05 |
update statutory_documents DIRECTOR APPOINTED MR RICCARDO SEBASTIANO PIAGGI |
2021-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANO PALMIERI |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALDO BOSCO |
2020-11-17 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FRANCIS O'LEARY |
2020-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GENUARDI |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
update website_status FlippedRobots => OK |
2020-09-21 |
update website_status OK => FlippedRobots |
2020-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-12 |
delete contact_pages_linkeddomain wpengine.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-05-09 |
insert support_emails he..@midlandchilled.co.uk |
2020-05-09 |
insert email he..@midlandchilled.co.uk |
2020-05-09 |
insert phone 01902 369 690 |
2020-04-08 |
delete address Bescott Crescent, Walsall, WS1 4SA |
2020-04-08 |
insert index_pages_linkeddomain home-food-delivery.com |
2020-03-09 |
insert address Bescott Crescent, Walsall, WS1 4SA |
2019-12-08 |
delete source_ip 188.191.157.35 |
2019-12-08 |
insert about_pages_linkeddomain wpengine.com |
2019-12-08 |
insert contact_pages_linkeddomain wpengine.com |
2019-12-08 |
insert index_pages_linkeddomain wpengine.com |
2019-12-08 |
insert management_pages_linkeddomain wpengine.com |
2019-12-08 |
insert product_pages_linkeddomain wpengine.com |
2019-12-08 |
insert source_ip 35.189.117.91 |
2019-10-30 |
update statutory_documents ASSET PURCHASE AGREEMENT APPROVED/PURCHASE BY THE COMPANY APPROVED AND RATIFIED 19/07/2019 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-07-09 |
delete source_ip 188.191.153.20 |
2019-07-09 |
insert source_ip 188.191.157.35 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM BOSCO / 01/07/2019 |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED GIANLUCA GENUARDI |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA DALLA VIA |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-09-30 |
2019-02-07 |
update num_mort_charges 6 => 7 |
2019-02-07 |
update num_mort_outstanding 2 => 3 |
2019-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2019-01-28 |
insert general_emails he..@midlandchilled.co.uk |
2019-01-28 |
insert email he..@midlandchilled.co.uk |
2019-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011040450007 |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED FILIPPO MARCHI |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO FRACCAROLI |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED ANDREA DALLA VIA |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FILIPPO MARCHI |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-07-07 |
update account_ref_day 30 => 31 |
2018-07-07 |
update account_ref_month 4 => 12 |
2018-06-05 |
update statutory_documents CURRSHO FROM 30/04/2019 TO 31/12/2018 |
2018-06-01 |
insert address Brierly Place, New London Road, Chelmsford CM2 0AP |
2018-06-01 |
insert alias Midland Food Group Limited |
2018-06-01 |
insert email dp..@midlandchilled.co.uk |
2018-06-01 |
insert registration_number 02355448 |
2018-06-01 |
insert vat GB 489620014 |
2018-03-07 |
delete address MIDLAND FOOD GROUP HOUSE, STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LX |
2018-03-07 |
insert address BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX ENGLAND CM2 0AP |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update registered_address |
2018-02-23 |
update statutory_documents ADOPT ARTICLES 09/02/2018 |
2018-02-20 |
update statutory_documents CURREXT FROM 31/12/2017 TO 30/04/2018 |
2018-02-14 |
update statutory_documents PREVSHO FROM 30/04/2018 TO 31/12/2017 |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
MIDLAND FOOD GROUP HOUSE, STRINGES LANE
WILLENHALL
WEST MIDLANDS
WV13 1LX |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR ALDO BOSCO |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GRAHAM BOSCO |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR FILIPPO MARCHI |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR MARCO FRACCAROLI |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR STEFANO PALMIERI |
2018-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANAROLO UK LIMITED |
2018-02-13 |
update statutory_documents CESSATION OF PETER JAMES DAWSON SHIRLEY AS A PSC |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHIRLEY |
2018-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN SHIRLEY |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
delete company_previous_name MIDLAND MEAT PRODUCTS LIMITED |
2016-02-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-08-11 |
delete address 75 STATION ROAD BARTON-UNDER-NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8DS |
2015-08-11 |
insert address MIDLAND FOOD GROUP HOUSE, STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LX |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-11 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
75 STATION ROAD
BARTON-UNDER-NEEDWOOD
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 8DS |
2015-07-29 |
update statutory_documents 06/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-09-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-01 |
update statutory_documents 06/07/14 FULL LIST |
2014-06-11 |
update website_status FlippedRobots => OK |
2014-06-11 |
delete source_ip 146.101.249.107 |
2014-06-11 |
insert source_ip 188.191.153.20 |
2014-03-27 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-10 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update num_mort_outstanding 3 => 2 |
2013-06-22 |
update num_mort_satisfied 3 => 4 |
2013-06-21 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-21 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-04-23 |
update website_status FlippedRobotsTxt => OK |
2013-04-23 |
delete registration_number 1104045 |
2013-04-23 |
delete source_ip 94.228.39.37 |
2013-04-23 |
insert alias Midland Chilled Foods Ltd. |
2013-04-23 |
insert index_pages_linkeddomain moonfruit.com |
2013-04-23 |
insert source_ip 146.101.249.107 |
2013-03-01 |
update website_status FlippedRobotsTxt |
2013-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2012-09-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-07-11 |
update statutory_documents 06/07/12 FULL LIST |
2012-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 |
2011-07-28 |
update statutory_documents 06/07/11 FULL LIST |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
2010-07-13 |
update statutory_documents 06/07/10 FULL LIST |
2010-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH TIMMINS / 15/10/2009 |
2010-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS |
1998-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS |
1996-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-01-17 |
update statutory_documents COMPANY NAME CHANGED
MIDLAND MEAT PRODUCTS LIMITED
CERTIFICATE ISSUED ON 17/01/96 |
1995-07-20 |
update statutory_documents RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS |
1995-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS |
1994-05-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS |
1993-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-14 |
update statutory_documents RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS |
1992-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-07-29 |
update statutory_documents RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS |
1991-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1991-05-28 |
update statutory_documents £ NC 1000/1000000
30/0 |
1991-04-16 |
update statutory_documents RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04 |
1988-09-07 |
update statutory_documents RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS |
1988-09-07 |
update statutory_documents RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS |
1988-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1988-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-05-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1988-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-12 |
update statutory_documents RETURN MADE UP TO 15/10/85; FULL LIST OF MEMBERS |
1988-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS |
1988-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/85 |
1988-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1987-12-11 |
update statutory_documents ORDER OF COURT - RESTORATION 11/12/87 |
1987-09-08 |
update statutory_documents DISSOLVED |
1987-04-28 |
update statutory_documents FIRST GAZETTE |
1973-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |