Date | Description |
2025-03-21 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW BURNS |
2025-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FOXLEY |
2024-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES |
2024-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JON PETFORD / 04/12/2020 |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 10 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-07-30 => 2024-09-30 |
2024-02-05 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN FOXLEY |
2024-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE COWARD |
2023-10-27 |
update statutory_documents CURREXT FROM 30/10/2023 TO 31/12/2023 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURRIDGE |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-08-07 |
update num_mort_charges 10 => 11 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028537650011 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/22 |
2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCMURRAY |
2022-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXLEY |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT MARK MCMURRAY |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-29 => 2022-07-30 |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVENPORT |
2021-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANTHONY LOGAN / 01/10/2021 |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR GLEN ANTHONY LOGAN |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-29 |
2021-07-29 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020 |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PAUL DAVENPORT |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED WAYNE ANTHONY COWARD |
2020-10-30 |
insert company_previous_name LIFT WEST LIMITED |
2020-10-30 |
update name LIFT WEST LIMITED => ALTEGRA INTEGRATED SOLUTIONS LIMITED |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DUNSTAN EXLEY |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MARK RICHARD BURRIDGE |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-09-16 |
update statutory_documents COMPANY NAME CHANGED LIFT WEST LIMITED
CERTIFICATE ISSUED ON 16/09/20 |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-07-31 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOCK |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
2018-04-07 |
update account_ref_day 28 => 31 |
2018-04-07 |
update account_ref_month 2 => 10 |
2018-03-15 |
update statutory_documents CURRSHO FROM 28/02/2019 TO 31/10/2018 |
2018-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PETFORD / 15/03/2018 |
2018-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN PETFORD / 15/03/2018 |
2018-03-07 |
delete address LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH |
2018-03-07 |
insert address OLD HALL DUNSTALL BURTON-ON-TRENT ENGLAND DE13 8BE |
2018-03-07 |
update num_mort_charges 9 => 10 |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 7 => 9 |
2018-03-07 |
update registered_address |
2018-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-02-14 |
update statutory_documents ADOPT ARTICLES 25/01/2018 |
2018-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2018-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028537650010 |
2018-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2018 FROM
LOPEN HEAD BUSINESS PARK LOPEN HEAD
SOUTH PETHERTON
SOMERSET
TA13 5JH |
2018-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTALL HOLDINGS LIMITED |
2018-01-29 |
update statutory_documents CESSATION OF ANDREW DOUGLAS WHITEHOUSE AS A PSC |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN POTTER |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN PETFORD |
2018-01-26 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JOHN PETFORD |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHOUSE |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE GREGORY |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHOUSE |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE GREGORY |
2018-01-19 |
update statutory_documents 15/09/05 FULL LIST AMEND |
2018-01-19 |
update statutory_documents 15/09/06 FULL LIST AMEND |
2018-01-19 |
update statutory_documents 15/09/07 FULL LIST AMEND |
2018-01-19 |
update statutory_documents 15/09/08 FULL LIST AMEND |
2018-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-11-07 |
delete address LOPEN HEAD BUSINESS PARK LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH |
2017-11-07 |
insert address LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH |
2017-11-07 |
update registered_address |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-06-07 |
update num_mort_outstanding 3 => 2 |
2017-06-07 |
update num_mort_satisfied 6 => 7 |
2017-05-07 |
update num_mort_outstanding 4 => 3 |
2017-05-07 |
update num_mort_satisfied 5 => 6 |
2017-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028537650009 |
2017-04-26 |
update num_mort_charges 8 => 9 |
2017-04-26 |
update num_mort_outstanding 3 => 4 |
2017-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028537650009 |
2017-02-08 |
update num_mort_outstanding 5 => 3 |
2017-02-08 |
update num_mort_satisfied 3 => 5 |
2017-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXLEY |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-29 |
update statutory_documents 15/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-11-07 |
delete address LOPEN HEAD BUSINESS PARK LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET ENGLAND TA13 5JH |
2014-11-07 |
insert address LOPEN HEAD BUSINESS PARK LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-27 |
update statutory_documents 15/09/14 FULL LIST |
2014-03-07 |
delete company_previous_name FINDBATCH LIMITED |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-10-07 |
delete address NEW ROAD SEAVINGTON ILMINSTER SOMERSET TA19 0QQ |
2013-10-07 |
insert address LOPEN HEAD BUSINESS PARK LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET ENGLAND TA13 5JH |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-10-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, NEW ROAD, SEAVINGTON, ILMINSTER, SOMERSET, TA19 0QQ |
2013-09-20 |
update statutory_documents 15/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 4550 - Rent construction equipment with operator |
2013-06-22 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-22 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN JOHN ROBERTS |
2012-09-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SCHOCK |
2012-09-18 |
update statutory_documents 15/09/12 FULL LIST |
2012-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-10-28 |
update statutory_documents 15/09/11 FULL LIST |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE GREGORY / 01/09/2011 |
2011-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE GREGORY / 01/09/2011 |
2010-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-10-29 |
update statutory_documents 15/09/10 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNSTAN EXLEY / 14/09/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE GREGORY / 14/09/2010 |
2010-06-25 |
update statutory_documents PURCHASE 1.32 ACRES OF LAND 21/06/2010 |
2010-06-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-05-11 |
update statutory_documents 08/09/08 STATEMENT OF CAPITAL GBP 50002 |
2010-03-09 |
update statutory_documents 26/02/10 STATEMENT OF CAPITAL GBP 50002 |
2010-02-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-10-26 |
update statutory_documents 15/09/09 FULL LIST |
2008-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE PEARCE |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-10-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-06 |
update statutory_documents RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED
20/09/01 |
2002-03-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-11-22 |
update statutory_documents NC INC ALREADY ADJUSTED
20/09/01 |
2001-11-22 |
update statutory_documents £ NC 1000/50000
20/09/ |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/99 FROM:
UNIT 8 GREAT WESTERN ROAD, MARTOCK, SOMERSET TA12 6HB |
1999-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS |
1998-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/98 FROM:
5 PARK GARDENS, YEOVIL, SOMERSET, BA20 1DW |
1998-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-09 |
update statutory_documents RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS |
1996-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS |
1994-05-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1994-02-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/94 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1994-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-11 |
update statutory_documents COMPANY NAME CHANGED
FINDBATCH LIMITED
CERTIFICATE ISSUED ON 14/02/94 |
1993-09-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |