Date | Description |
2024-10-16 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/24, NO UPDATES |
2024-07-06 |
delete source_ip 154.61.48.42 |
2024-07-06 |
insert index_pages_linkeddomain trustpilot.com |
2024-07-06 |
insert source_ip 213.249.140.182 |
2024-06-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HALLIGAN |
2024-06-18 |
update statutory_documents DIRECTOR APPOINTED MR DAMON ASHLEY GASKELL |
2024-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORTON |
2024-04-07 |
update num_mort_charges 17 => 18 |
2024-04-07 |
update num_mort_satisfied 10 => 11 |
2024-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550018 |
2023-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-03-25 |
delete source_ip 86.54.115.22 |
2023-03-25 |
insert source_ip 154.61.48.42 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES |
2022-08-15 |
update robots_txt_status www.made2measure.co.uk: 404 => 200 |
2022-07-15 |
delete index_pages_linkeddomain advansys.com |
2022-07-15 |
delete source_ip 185.28.166.72 |
2022-07-15 |
insert source_ip 86.54.115.22 |
2022-07-15 |
update robots_txt_status www.made2measure.co.uk: 200 => 404 |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-14 |
insert contact_pages_linkeddomain advansys.com |
2022-03-14 |
insert index_pages_linkeddomain advansys.com |
2021-12-07 |
insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2021-12-07 |
insert sic_code 22290 - Manufacture of other plastic products |
2021-12-07 |
insert sic_code 23120 - Shaping and processing of flat glass |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_outstanding 8 => 7 |
2021-05-07 |
update num_mort_satisfied 9 => 10 |
2021-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021302550011 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-07 |
delete address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
2021-04-07 |
insert address LINX HOUSE WATERLOO ROAD MABLETHORPE ENGLAND LN12 1LE |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-04-07 |
update registered_address |
2021-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM
WESTBURY COURT CHURCH ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3EF |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOOD |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-24 |
insert about_pages_linkeddomain instagram.com |
2020-06-24 |
insert contact_pages_linkeddomain instagram.com |
2020-06-24 |
insert index_pages_linkeddomain instagram.com |
2020-06-24 |
insert product_pages_linkeddomain instagram.com |
2020-06-24 |
insert terms_pages_linkeddomain instagram.com |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-06 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-04-16 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ANDREW |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-07 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-12 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-06-07 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-05-04 |
update statutory_documents 10/04/16 FULL LIST |
2016-02-10 |
delete address Linx House
Waterloo Road
Mablethorpe
Lincolnshire 123 |
2016-02-10 |
insert address Linx House
Waterloo Road
Mablethorpe
Lincolnshire
LN12 1LE
United Kingdom |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-23 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-04 |
update website_status TemplateWebsite => OK |
2015-08-09 |
update website_status OK => TemplateWebsite |
2015-06-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-05-15 |
update statutory_documents 10/04/15 FULL LIST |
2015-03-21 |
update website_status IndexPageFetchError => OK |
2015-03-21 |
delete source_ip 184.72.229.176 |
2015-03-21 |
insert source_ip 185.28.166.72 |
2015-03-21 |
update robots_txt_status www.made2measure.co.uk: 404 => 200 |
2014-11-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
update website_status OK => IndexPageFetchError |
2014-10-07 |
update num_mort_outstanding 9 => 8 |
2014-10-07 |
update num_mort_satisfied 8 => 9 |
2014-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-05-27 |
delete source_ip 81.21.76.62 |
2014-05-27 |
insert index_pages_linkeddomain yola.com |
2014-05-27 |
insert source_ip 184.72.229.176 |
2014-05-27 |
update description |
2014-05-27 |
update robots_txt_status www.made2measure.co.uk: 200 => 404 |
2014-05-07 |
delete address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3EF |
2014-05-07 |
insert address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
2014-05-07 |
update num_mort_charges 13 => 17 |
2014-05-07 |
update num_mort_outstanding 5 => 9 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550017 |
2014-04-22 |
update statutory_documents 10/04/14 FULL LIST |
2014-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550015 |
2014-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550016 |
2014-04-07 |
update num_mort_charges 10 => 13 |
2014-04-07 |
update num_mort_outstanding 2 => 5 |
2014-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550014 |
2014-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550013 |
2014-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550012 |
2014-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021302550011 |
2014-03-05 |
delete sales_emails sa..@compu-solve.com |
2014-03-05 |
delete email sa..@compu-solve.com |
2014-03-05 |
delete index_pages_linkeddomain csolve.co.uk |
2014-03-05 |
delete index_pages_linkeddomain netnamin.co.uk |
2014-03-05 |
delete index_pages_linkeddomain nominet.org.uk |
2014-03-05 |
delete index_pages_linkeddomain siteuk.co.uk |
2014-03-05 |
delete source_ip 84.45.12.4 |
2014-03-05 |
insert source_ip 81.21.76.62 |
2014-03-05 |
update description |
2014-03-05 |
update robots_txt_status www.made2measure.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2013-04-10 => 2013-04-15 |
2013-08-08 |
update statutory_documents 15/04/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-10 => 2012-04-10 |
2013-06-21 |
update returns_next_due_date 2012-05-08 => 2013-05-08 |
2013-04-29 |
update statutory_documents 10/04/13 FULL LIST |
2012-07-17 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 10/04/12 FULL LIST |
2012-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
111 RIVER ROAD
BARKING
ESSEX
IG11 0EG |
2012-04-16 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/01/2012 |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW JENKINS |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY GILES SAVILE WOOD |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY NORTON |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTSON |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF WALCZAK |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY ROBERTSON |
2012-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-02-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-02-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-05-11 |
update statutory_documents 10/04/11 FULL LIST |
2011-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF ANDRZEJ WALCZAK / 01/08/2010 |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF ANDRZEJ WALCZAK / 02/10/2009 |
2010-03-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND |
2009-08-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 01/01/2008 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-12-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-12-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-12-02 |
update statutory_documents REREG PLC-PRI 28/11/05 |
2005-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-27 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
CONCORDE HOUSE
CAXTON STREET NORTH
CANNING TOWN
LONDON E16 1JL |
2002-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-16 |
update statutory_documents RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS |
1997-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS |
1996-10-15 |
update statutory_documents AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-04-30 |
update statutory_documents RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS |
1995-12-13 |
update statutory_documents £ NC 700000/5000000
06/12/95 |
1995-12-13 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1995-12-13 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1995-12-13 |
update statutory_documents BALANCE SHEET |
1995-12-13 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1995-12-13 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1995-12-13 |
update statutory_documents NC INC ALREADY ADJUSTED 06/12/95 |
1995-12-13 |
update statutory_documents ADOPT MEM AND ARTS 06/12/95 |
1995-12-13 |
update statutory_documents REREGISTRATION PRI-PLC 06/12/95 |
1995-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-18 |
update statutory_documents RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS |
1994-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-22 |
update statutory_documents RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS |
1993-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 10/04/92; CHANGE OF MEMBERS |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-03 |
update statutory_documents RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS |
1991-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-18 |
update statutory_documents RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/89 FROM:
CENTRAL HOUSE
THOMAS ROAD
LONDON
E14 7BQ |
1989-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-05 |
update statutory_documents RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS |
1989-04-05 |
update statutory_documents ADDENDUM TO ANNUAL ACCOUNTS |
1988-06-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-13 |
update statutory_documents WD 03/03/88 AD 28/01/88---------
£ SI 18998@1=18998
£ IC 681002/700000 |
1987-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED |
1987-10-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1987-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/87 FROM:
15 SOUTH SIDE
CLAPHAM COMMON
LONDON
SW4 |
1987-10-15 |
update statutory_documents WD 08/10/87 AD 01/09/87-15/09/87
£ SI 681000@1=681000
£ IC 2/681002 |
1987-10-15 |
update statutory_documents £ NC 10000/700000
01/09 |
1987-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/87 FROM:
2ND FLOOR
223 REGENT STREET
LONDON
W1R 7DB |
1987-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-05-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |