Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND OWEN |
2022-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEN |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER NICHOLAS GOODWYN |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MS RITA CHADHA |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MISS BIANCA GILL |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MISS SHERI ADIGUN |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MR GORDON RANKIN PITMAN |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WALKER |
2022-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-20 |
update statutory_documents ADOPT ARTICLES 25/11/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED BRIGADIER TIM HODGETTS |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA SHERRINGTON |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR MARGOT ANN GOSNEY |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARRINGTON |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKEY |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES |
2019-04-07 |
delete address 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ |
2019-04-07 |
insert address 5TH FLOOR 77 MANSELL STREET LONDON ENGLAND E1 8AN |
2019-04-07 |
update registered_address |
2019-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7DQ |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXINE JORDAN |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LAVENDER |
2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAXINE JORDAN |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-05-07 |
delete company_previous_name EXPRESS NEWSPAPERS H.E.M.S. LIMITED |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED EDMUND PAUL OWEN |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN KEITH WALKER |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT GORDON NEIL STEWART FORSYTH |
2017-02-08 |
update num_mort_outstanding 3 => 0 |
2017-02-08 |
update num_mort_satisfied 2 => 5 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023372390003 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023372390004 |
2017-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023372390005 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update num_mort_outstanding 4 => 3 |
2016-12-20 |
update num_mort_satisfied 1 => 2 |
2016-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES CHARRINGTON |
2016-07-07 |
update returns_last_madeup_date 2015-08-01 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-08-29 => 2017-07-25 |
2016-06-27 |
update statutory_documents 27/06/16 NO MEMBER LIST |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED WILLIAM MICHAEL WALDEN |
2016-01-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-01-26 |
update statutory_documents ADOPT ARTICLES 03/12/2015 |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VICKERS / 23/11/2015 |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-07 |
update num_mort_charges 2 => 5 |
2015-09-07 |
update num_mort_outstanding 1 => 4 |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023372390005 |
2015-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023372390003 |
2015-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023372390004 |
2015-08-05 |
update statutory_documents 01/08/15 NO MEMBER LIST |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEISS |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-13 |
update statutory_documents 01/08/14 NO MEMBER LIST |
2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE WEAVER |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-29 |
update statutory_documents 01/08/13 NO MEMBER LIST |
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 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert company_previous_name VIRGIN H.E.M.S. (LONDON) LIMITED |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update name VIRGIN H.E.M.S. (LONDON) LIMITED => LONDON'S AIR AMBULANCE LIMITED |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-04-26 |
update statutory_documents DIRECTOR APPOINTED MARK VICKERS |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED SAM WALKER |
2013-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-31 |
update statutory_documents 01/08/12 NO MEMBER LIST |
2012-08-20 |
update statutory_documents COMPANY NAME CHANGED VIRGIN H.E.M.S. (LONDON) LIMITED
CERTIFICATE ISSUED ON 20/08/12 |
2012-08-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAI |
2011-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-31 |
update statutory_documents 01/08/11 NO MEMBER LIST |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARK TAI / 31/07/2011 |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR OF MEDICINE ANNE ELIZABETH WEAVER / 31/07/2011 |
2011-08-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-08 |
update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY LAVENDER |
2011-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS |
2010-08-06 |
update statutory_documents 01/08/10 NO MEMBER LIST |
2010-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAWFORD |
2010-02-04 |
update statutory_documents SECRETARY APPOINTED MAXINE MOORE JORDAN |
2009-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-08-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/09 |
2009-08-25 |
update statutory_documents DIRECTOR APPOINTED MAXINE MOORE JORDAN |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW CAMERON |
2009-06-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WEISS LOGGED FORM |
2008-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-12-21 |
update statutory_documents DIRECTOR APPOINTED CAROLINE CRAWFORD |
2008-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/08 |
2008-08-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH ROBERTSON |
2007-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
10 MARKET WALK
SAFFRON WALDEN
ESSEX
CB10 1JZ |
2007-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/07 |
2007-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/06 |
2006-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/05 |
2005-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR |
2005-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-29 |
update statutory_documents SECRETARY RESIGNED |
2005-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/04 |
2004-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/03 |
2003-12-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-12-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-15 |
update statutory_documents S366A DISP HOLDING AGM 01/10/03 |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/02 |
2002-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/01 |
2001-07-10 |
update statutory_documents S366A DISP HOLDING AGM 23/02/01 |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/00 |
2000-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-15 |
update statutory_documents SECRETARY RESIGNED |
2000-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/99 |
1999-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/98 |
1998-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/97 |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/97 FROM:
LUDGATE HOUSE
245 BLACKFRIARS ROAD
LONDON
SE1 9UX |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-15 |
update statutory_documents COMPANY NAME CHANGED
EXPRESS NEWSPAPERS H.E.M.S. LIMI
TED
CERTIFICATE ISSUED ON 15/04/97 |
1997-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/96 |
1996-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-05 |
update statutory_documents SECRETARY RESIGNED |
1996-05-30 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/95 |
1995-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/94 |
1994-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/93 |
1994-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-12-23 |
update statutory_documents ALTER MEM AND ARTS 06/12/93 |
1993-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/92 |
1992-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/91 |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-04-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/89 FROM:
121-128 FLEET STREET
LONDON
EC4P 4JT |
1989-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-17 |
update statutory_documents SECRETARY RESIGNED |
1989-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |