Date | Description |
2025-02-06 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-11-06 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2024-06-05 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-12-16 |
update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00010670,00024850,00029630 |
2023-12-16 |
update statutory_documents NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00024850 |
2023-12-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-11-16 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-06-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-04-07 |
delete address UNIT 4-6 HATCHMOOR INDUSTRIAL ESTATE HATHERLEIGH OKEHAMPTON DEVON EX20 3LP |
2023-04-07 |
insert address C/O KROLL ADVISORY LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG |
2023-04-07 |
update company_status Active => In Administration |
2023-04-07 |
update registered_address |
2022-12-28 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2022-12-17 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-11-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM
UNIT 4-6 HATCHMOOR INDUSTRIAL ESTATE
HATHERLEIGH
OKEHAMPTON
DEVON
EX20 3LP |
2022-11-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00024850,00010670 |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-29 => 2023-07-30 |
2022-08-26 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update account_ref_day 31 => 30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-29 |
2022-07-29 |
update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021 |
2022-07-25 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2022-05-01 |
delete source_ip 217.160.233.127 |
2022-05-01 |
insert source_ip 217.160.0.8 |
2022-05-01 |
update robots_txt_status www.mapmarketing.com: 200 => 404 |
2022-02-28 |
delete person Weekly Wall |
2022-02-28 |
update robots_txt_status uk.mapmarketing.com: 404 => 200 |
2022-02-28 |
update robots_txt_status www.mapmarketing.com: 404 => 200 |
2022-02-28 |
update website_status FlippedRobots => OK |
2022-02-09 |
update website_status OK => FlippedRobots |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-02 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-13 |
update website_status FlippedRobots => OK |
2021-05-13 |
delete address 1 Oaktree Place
Manaton Close
Exeter
EX2 8WA
United Kingdom |
2021-05-13 |
delete address Unit 4A
Hatherleigh Industrial Estate
Devon
EX20 3LP
United Kingdom |
2021-05-13 |
insert email or..@mapmarketing.com |
2021-05-13 |
update robots_txt_status us.mapmarketing.com: 0 => 200 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-13 |
update website_status OK => FlippedRobots |
2020-08-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-03 |
update robots_txt_status de.mapmarketing.com: 200 => 0 |
2020-08-03 |
update robots_txt_status uk.mapmarketing.com: 200 => 404 |
2020-08-03 |
update robots_txt_status us.mapmarketing.com: 200 => 0 |
2020-08-03 |
update robots_txt_status www.mapmarketing.com: 200 => 404 |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ERSKINE-HILL |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHISHOLM |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLINSON |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA CULVERHOUSE |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER ERSKINE-HILL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-29 |
insert vpsales Clare Owen |
2020-02-29 |
delete address Tim Bulmer USA 1000 Piece Jigsaw Puzzle
0 out of 5
0 review |
2020-02-29 |
insert email cl..@mapmarketing.com |
2020-02-29 |
insert person Clare Owen |
2020-02-29 |
update robots_txt_status uk.mapmarketing.com: 0 => 200 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2019-10-30 |
delete support_emails he..@mapmarketing.com |
2019-10-30 |
delete about_pages_linkeddomain eepurl.com |
2019-10-30 |
delete about_pages_linkeddomain map-marketing-store.myshopify.com |
2019-10-30 |
delete address First Floor
1 Oak Tree Place
Manaton Close
Exeter
EX2 8WA
England |
2019-10-30 |
delete address Unit 4A
Hatherleigh Industrial Estate
Holsworthy Road
Devon
EX20 3LP
England |
2019-10-30 |
delete contact_pages_linkeddomain eepurl.com |
2019-10-30 |
delete contact_pages_linkeddomain map-marketing-store.myshopify.com |
2019-10-30 |
delete email he..@mapmarketing.com |
2019-10-30 |
delete index_pages_linkeddomain eepurl.com |
2019-10-30 |
delete index_pages_linkeddomain map-marketing-store.myshopify.com |
2019-10-30 |
delete product_pages_linkeddomain eepurl.com |
2019-10-30 |
delete terms_pages_linkeddomain eepurl.com |
2019-10-30 |
insert address 1 Oaktree Place
Manaton Close
Exeter
EX2 8WA
United Kingdom |
2019-10-30 |
insert address Unit 4A
Hatherleigh Industrial Estate
Devon
EX20 3LP
United Kingdom |
2019-10-30 |
insert contact_pages_linkeddomain alljigsawpuzzles.co.uk |
2019-10-30 |
insert index_pages_linkeddomain alljigsawpuzzles.co.uk |
2019-10-30 |
insert person Weekly Wall |
2019-10-30 |
insert product_pages_linkeddomain alljigsawpuzzles.co.uk |
2019-10-30 |
insert product_pages_linkeddomain symantec.com |
2019-10-30 |
insert terms_pages_linkeddomain alljigsawpuzzles.co.uk |
2019-10-30 |
update robots_txt_status uk.mapmarketing.com: 200 => 0 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-29 |
insert about_pages_linkeddomain rwbutler.co.uk |
2019-06-27 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER ROGER ERSKINE-HILL / 31/12/2018 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-10 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-02 |
update website_status FlippedRobots => OK |
2018-04-02 |
delete about_pages_linkeddomain mapmarketing.us.com |
2018-04-02 |
delete address First Floor
1 Oak Tree Place
Manaton Close
London
EX2 8WA
England |
2018-04-02 |
delete contact_pages_linkeddomain mapmarketing.us.com |
2018-04-02 |
delete index_pages_linkeddomain mapmarketing.us.com |
2018-04-02 |
delete product_pages_linkeddomain mapmarketing.us.com |
2018-04-02 |
delete terms_pages_linkeddomain mapmarketing.us.com |
2018-04-02 |
insert address First Floor
1 Oak Tree Place
Manaton Close
Exeter
EX2 8WA
England |
2018-02-24 |
update website_status FailedRobots => FlippedRobots |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-10-31 |
update website_status FlippedRobots => FailedRobots |
2017-10-21 |
update website_status OK => FlippedRobots |
2017-08-10 |
update website_status FlippedRobots => OK |
2017-08-10 |
delete source_ip 217.77.185.140 |
2017-08-10 |
insert source_ip 217.160.233.127 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-15 |
update website_status OK => FlippedRobots |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LILY CULVERHOUSE / 23/05/2017 |
2017-04-28 |
update website_status InternalTimeout => OK |
2017-04-28 |
delete phone +44 (0) 1837 811 020 |
2017-04-28 |
delete phone +44 (0) 208 877 5753 |
2017-04-28 |
insert about_pages_linkeddomain butlerandhill.co.uk |
2017-04-28 |
insert about_pages_linkeddomain geopacks.com |
2017-04-28 |
insert client_pages_linkeddomain en.wordpress.com |
2017-04-28 |
insert client_pages_linkeddomain subscribe.wordpress.com |
2017-04-28 |
insert contact_pages_linkeddomain en.wordpress.com |
2017-04-28 |
insert contact_pages_linkeddomain subscribe.wordpress.com |
2017-04-28 |
insert index_pages_linkeddomain butlerandhill.co.uk |
2017-04-28 |
insert product_pages_linkeddomain en.wordpress.com |
2017-04-28 |
insert product_pages_linkeddomain subscribe.wordpress.com |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-11-01 |
update website_status OK => InternalTimeout |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
insert about_pages_linkeddomain mapmarketing.us.com |
2016-07-08 |
insert contact_pages_linkeddomain mapmarketing.us.com |
2016-07-08 |
insert index_pages_linkeddomain mapmarketing.us.com |
2016-07-08 |
insert terms_pages_linkeddomain mapmarketing.us.com |
2016-03-11 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-11 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-11 |
update statutory_documents 12/01/16 FULL LIST |
2016-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN O'DONNELL / 01/02/2016 |
2016-01-25 |
delete about_pages_linkeddomain jigsawpuzzlecorner.co.uk |
2016-01-25 |
delete about_pages_linkeddomain rycooriginals.co.uk |
2016-01-25 |
delete about_pages_linkeddomain yoghurtdirect.co.uk |
2016-01-25 |
delete phone +44 1837 811 313 |
2016-01-25 |
delete phone 0843 2160 445 |
2016-01-25 |
delete phone 0843 2160 455 |
2016-01-25 |
delete phone 0843 2160 456 |
2016-01-25 |
insert phone +44 (0) 1837 811 020 |
2016-01-25 |
insert phone +44 (0) 208 877 5753 |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JOHN O'DONNELL |
2015-09-26 |
delete about_pages_linkeddomain theworldofmaps.wordpress.com |
2015-09-26 |
delete contact_pages_linkeddomain theworldofmaps.wordpress.com |
2015-09-26 |
delete index_pages_linkeddomain theworldofmaps.wordpress.com |
2015-09-26 |
delete terms_pages_linkeddomain theworldofmaps.wordpress.com |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-25 |
delete address 4a Hatchmoor Ind' Est', Devon,EX20 3LP |
2015-06-25 |
insert about_pages_linkeddomain butlerandhill.com |
2015-06-25 |
insert address 4a Hatchmoor Industrial Estate, Devon,EX20 3LP |
2015-03-04 |
delete support_emails se..@geopacks.com |
2015-03-04 |
delete email be..@mapmarketing.com |
2015-03-04 |
delete email se..@geopacks.com |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-23 |
update statutory_documents 12/01/15 FULL LIST |
2014-09-24 |
insert about_pages_linkeddomain alljigsawpuzzles.co.uk |
2014-09-24 |
insert about_pages_linkeddomain jigsawpuzzlecorner.co.uk |
2014-09-24 |
insert about_pages_linkeddomain rycooriginals.co.uk |
2014-09-24 |
insert about_pages_linkeddomain yoghurtdirect.co.uk |
2014-08-16 |
insert index_pages_linkeddomain redhotpenny.com |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete alias Mapmarketing Ltd |
2014-04-07 |
delete address UNIT 4-6 HATCHMOOR INDUSTRIAL ESTATE HATHERLEIGH OKEHAMPTON DEVON UNITED KINGDOM EX20 3LP |
2014-04-07 |
insert address UNIT 4-6 HATCHMOOR INDUSTRIAL ESTATE HATHERLEIGH OKEHAMPTON DEVON EX20 3LP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-04-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-03-24 |
delete phone 01225 872 640 |
2014-03-24 |
delete phone 07837 344 618 |
2014-03-19 |
update statutory_documents 12/01/14 FULL LIST |
2014-03-10 |
insert about_pages_linkeddomain google.com |
2014-03-10 |
insert client_pages_linkeddomain google.com |
2014-03-10 |
insert index_pages_linkeddomain google.com |
2014-03-10 |
insert terms_pages_linkeddomain google.com |
2013-11-15 |
insert about_pages_linkeddomain theworldofmaps.wordpress.com |
2013-11-15 |
insert client_pages_linkeddomain theworldofmaps.wordpress.com |
2013-11-15 |
insert contact_pages_linkeddomain theworldofmaps.wordpress.com |
2013-11-15 |
insert index_pages_linkeddomain theworldofmaps.wordpress.com |
2013-11-15 |
insert terms_pages_linkeddomain theworldofmaps.wordpress.com |
2013-10-16 |
insert email un..@mapmarketing.com |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-25 |
delete source_ip 83.138.147.213 |
2013-09-25 |
insert source_ip 217.77.185.140 |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-19 |
update website_status OK => FlippedRobots |
2013-08-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER ROGER ERSKINE-HILL / 23/07/2013 |
2013-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MORRISON |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
update num_mort_outstanding 2 => 1 |
2013-06-23 |
update num_mort_satisfied 2 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-01-17 |
update statutory_documents 12/01/13 FULL LIST |
2012-10-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-02 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents DIRECTOR APPOINTED ANGUS DUNCAN MORRISON |
2012-01-19 |
update statutory_documents 12/01/12 FULL LIST |
2012-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN EVANS |
2011-08-12 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents PREVSHO FROM 30/11/2010 TO 31/10/2010 |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHISHOLM / 07/02/2011 |
2011-02-01 |
update statutory_documents 12/01/11 FULL LIST |
2011-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHISHOLM / 01/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MALLINSON / 01/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MALLINSON / 17/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN EVANS / 01/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LILY CULVERHOUSE / 01/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM BUTLER / 01/01/2011 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER ROGER ERSKINE-HILL / 01/01/2011 |
2011-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIR ALEXANDER ROGER ERSKINE-HILL / 01/01/2011 |
2010-08-17 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents PREVSHO FROM 31/12/2009 TO 30/11/2009 |
2010-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
C/O VANTIS, NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA |
2010-02-04 |
update statutory_documents 12/01/10 FULL LIST |
2009-12-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-16 |
update statutory_documents SECRETARY APPOINTED SIR ALEXANDER ROGER ERSKINE-HILL |
2008-05-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RONALD BUTLER |
2008-04-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-04-28 |
update statutory_documents ALTER MEMORANDUM 27/03/2008 |
2008-04-28 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-04-10 |
update statutory_documents DIRECTOR APPOINTED SIR ALEXANDER ROGER ERSKINE-HILL |
2008-03-19 |
update statutory_documents ADOPT MEM AND ARTS 28/02/2002 |
2008-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
C/O VANTIS MCBRIDES NEXUS HOUSE
2 CRAY ROAD SIDCUP
KENT
DA14 5DA |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2002-09-27 |
update statutory_documents £ IC 5192/3140
11/06/02
£ SR 195155@.01=1951
£ SR 101@1=101 |
2002-08-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2002-07-02 |
update statutory_documents AGREEMENT SECT 160 11/06/02 |
2002-07-02 |
update statutory_documents AGREEMENT SECT 160 11/06/02 |
2002-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM:
SUITE 7 ELIZABETH HOUSE
54-58 HIGH STREET
EDGEWARE
MIDDLESEX HA8 7EU |
2001-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/01 FROM:
NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT DA14 5DA |
2001-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1997-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS |
1996-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED
06/09/95 |
1995-10-04 |
update statutory_documents £ NC 191/5192
06/09/9 |
1995-10-04 |
update statutory_documents 500010 1P SHS 06/09/95 |
1995-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
1994-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS |
1994-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS |
1992-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS |
1991-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-06-10 |
update statutory_documents RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS |
1990-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1990-11-07 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1990-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-04-27 |
update statutory_documents ALTER MEM AND ARTS 110489 |
1989-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/88 FROM:
NEXUS HOUSE
SIDCUP
KENT
DA14 5DA |
1988-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/88 FROM:
16 GOLDEN SQUARE
LONDON
W1R 4BN |
1988-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1988-11-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-13 |
update statutory_documents RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS |
1987-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-22 |
update statutory_documents RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1986-08-13 |
update statutory_documents RETURN MADE UP TO 07/01/86; FULL LIST OF MEMBERS |
1985-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/85 |
1984-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/12/83 |
1980-01-03 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1980-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |