Date | Description |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-10-24 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER JAMES BRENNAND |
2022-08-13 |
delete alias SMD Group Limited |
2022-08-13 |
delete alias SMD Group Ltd |
2022-08-13 |
insert alias SMD Textiles Limited |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-10 |
delete source_ip 160.153.162.23 |
2021-04-10 |
insert source_ip 217.160.0.57 |
2021-01-29 |
delete person Harry Kenworthy |
2021-01-29 |
delete person Zoe Hindmarch |
2021-01-29 |
insert person Cecile Bellec |
2021-01-29 |
insert person Phillip Roberts |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-11-08 |
delete person Abi Harwood |
2019-11-08 |
insert person Abi Tildsley |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
2019-10-09 |
delete person Danielle Meldrum |
2019-10-07 |
update num_mort_charges 7 => 8 |
2019-10-07 |
update num_mort_outstanding 2 => 3 |
2019-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021126690008 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-08 |
insert person Sean Stringer |
2019-03-29 |
delete person Angie Nolan |
2019-03-29 |
insert person Darren Dooler |
2019-03-29 |
insert person Megan Logan |
2019-02-06 |
delete person Hollie Lamb |
2019-02-06 |
delete person Phil Hewlett |
2019-02-06 |
insert person Liam Hudson |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-08-12 |
delete person Darren Dooler |
2018-08-12 |
delete person Stephanie McAllister |
2018-08-12 |
insert person Dafydd Watkins |
2018-08-12 |
insert person Danielle Meldrum |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-04-03 |
update person_title Zoe Hindmarch: Area Sales Manager ( Ireland ); Member of the Sales Team => Area Sales Manager ( Midlands ); Member of the Sales Team |
2018-02-12 |
insert person Zoe Hindmarch |
2017-12-29 |
insert person Hollie Lamb |
2017-12-29 |
update person_title Abi Harwood: Marketing and Executive Assistant => Marketing Manager; Member of the Marketing Team |
2017-12-29 |
update person_title Angie Nolan: Area Sales Manager; Member of the Sales Team => Area Sales Manager ( North West ); Member of the Sales Team |
2017-12-29 |
update person_title Darren Dooler: Area Sales Manager; Member of the Sales Team => Area Sales Manager ( North East ); Member of the Sales Team |
2017-12-29 |
update person_title David Baker: Area Sales Manager; Member of the Sales Team => Area Sales Manager ( South ); Member of the Sales Team |
2017-12-29 |
update person_title Harry Kenworthy: Area Sales Manager - Eurple; Member of the Sales Team => Area Sales Manager - Europe; Member of the Sales Team |
2017-12-29 |
update person_title Stephanie McAllister: Area Sales Manager; Member of the Sales Team => Area Sales Manager ( Scotland ); Member of the Sales Team |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-16 |
insert vpsales Neil Anderson |
2017-11-16 |
insert person David Baker |
2017-11-16 |
insert person Harry Kenworthy |
2017-11-16 |
insert person Neil Anderson |
2017-11-16 |
insert person Stephanie McAllister |
2017-11-16 |
update person_title Angie Nolan: Member of the Sales Team => Area Sales Manager; Member of the Sales Team |
2017-11-16 |
update person_title Bill Alexander: Member of the Sales Team => Key Accounts Manager; Member of the Sales Team |
2017-11-16 |
update person_title Darren Dooler: Member of the Sales Team => Area Sales Manager; Member of the Sales Team |
2017-11-16 |
update person_title James Vardy: Member of the Sales Team => Key Accounts Manager; Member of the Sales Team |
2017-11-16 |
update person_title Phil Hewlett: Member of the Sales Team => National Sales Manager; Member of the Sales Team |
2017-10-05 |
delete source_ip 77.72.203.128 |
2017-10-05 |
insert source_ip 160.153.162.23 |
2017-08-23 |
delete contact_pages_linkeddomain swatchbox.co.uk |
2017-07-07 |
update account_category SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-02 |
update statutory_documents 30/11/15 FULL LIST |
2015-06-30 |
delete address Room 2208
China Merchants Tower
No. 161 Lujiazui Road (East)
Pudong New District
Shanghai, 200120
P.R. China |
2015-06-30 |
insert address Room 1604
Suncom E Liaws Plaza 738
Shangcheng
200120
Shanghai |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA WENK |
2015-03-08 |
delete contact_pages_linkeddomain smdcontract.co.uk |
2015-03-08 |
insert contact_pages_linkeddomain ilivcontract.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-09 |
update statutory_documents 30/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENSON |
2013-08-28 |
insert contact_pages_linkeddomain i-liv.co.uk |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD PINK |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDERSON |
2012-12-05 |
update statutory_documents 30/11/12 FULL LIST |
2012-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LAWRENSON |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG LAUDER |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOODS |
2011-12-02 |
update statutory_documents 30/11/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HARGREAVES |
2011-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-12-01 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAUREEN WOODS / 01/07/2010 |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE WENK / 01/07/2010 |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL LAUDER / 01/04/2010 |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JASON KENWORTHY / 01/07/2010 |
2010-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-12-01 |
update statutory_documents 30/11/09 FULL LIST |
2009-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAUDER / 16/01/2009 |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOULTON |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN HOULTON |
2009-05-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFF WOODALL |
2008-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS; AMEND |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS; AMEND |
2006-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-02-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-17 |
update statutory_documents LOAN AGREEMENT DEBENTUR 30/01/03 |
2003-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 |
2001-02-22 |
update statutory_documents ALTER ARTICLES 22/12/00 |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-27 |
update statutory_documents SECRETARY RESIGNED |
2000-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS |
1999-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96 |
1997-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1996-10-16 |
update statutory_documents CONVE
07/10/96 |
1996-10-16 |
update statutory_documents SP NC 73031250/73032250
07/10/96 |
1996-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/96 |
1996-10-16 |
update statutory_documents CONVERSION 07/10/96 |
1996-07-21 |
update statutory_documents £ IC 500000/200000
18/06/96
£ SR 300000@1=300000 |
1996-07-19 |
update statutory_documents CONVE
18/06/96 |
1996-07-19 |
update statutory_documents SP NC 0/73031250
18/06/96 |
1996-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED 18/06/96 |
1996-07-19 |
update statutory_documents POS 18/06/96 |
1996-07-19 |
update statutory_documents POS 18/06/96 |
1996-07-19 |
update statutory_documents POS 125000X£1 18/06/96 |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-01-05 |
update statutory_documents RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS |
1995-03-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 |
1994-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1994-05-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93 |
1993-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92 |
1993-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/92 |
1992-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 21/12/92; CHANGE OF MEMBERS |
1992-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS |
1991-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90 |
1991-03-11 |
update statutory_documents RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS |
1990-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-12-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/90 FROM:
21 CAUNCE STREET
BLACKPOOL
LANCS
FY1 3LA |
1990-10-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89 |
1990-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-24 |
update statutory_documents ALTER MEM AND ARTS 01/02/90 |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS |
1990-03-26 |
update statutory_documents £ NC 300000/1000000
08/02/90 |
1990-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED 08/02/90 |
1989-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-25 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-08-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/89 |
1989-07-11 |
update statutory_documents £ NC 1000/150000 |
1989-07-11 |
update statutory_documents CAPIT £149000 01/02/89 |
1989-03-29 |
update statutory_documents RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS |
1989-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1987-11-09 |
update statutory_documents WD 23/10/87 AD 21/10/87---------
£ SI 998@1=998
£ IC 2/1000 |
1987-07-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-28 |
update statutory_documents ALTER MEM AND ARTS 220687 |
1987-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/87 FROM:
107 HINDES ROAD
HARROW
MIDDLESEX
HA1 1RU |
1987-03-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION |