Date | Description |
2024-06-02 |
update website_status FlippedRobots => DomainNotFound |
2024-04-07 |
delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2024-04-07 |
insert address COWGILLS LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD |
2024-04-07 |
update registered_address |
2024-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
THE PARKLANDS
BOLTON
BL6 4SD |
2023-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM
REGENCY HOUSE 45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
2023-12-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2023:LIQ. CASE NO.1 |
2023-10-09 |
update website_status FailedRobots => FlippedRobots |
2023-09-22 |
update website_status FlippedRobots => FailedRobots |
2023-08-25 |
update website_status FailedRobots => FlippedRobots |
2023-08-07 |
update website_status FlippedRobots => FailedRobots |
2023-07-20 |
update website_status FailedRobots => FlippedRobots |
2023-05-21 |
update website_status FlippedRobots => FailedRobots |
2023-04-18 |
update website_status FailedRobots => FlippedRobots |
2023-04-01 |
update website_status FlippedRobots => FailedRobots |
2023-03-09 |
update website_status FailedRobots => FlippedRobots |
2023-02-20 |
update website_status FlippedRobots => FailedRobots |
2023-01-27 |
update website_status FailedRobots => FlippedRobots |
2023-01-10 |
update website_status FlippedRobots => FailedRobots |
2022-12-16 |
update website_status FailedRobots => FlippedRobots |
2022-11-29 |
update website_status FlippedRobots => FailedRobots |
2022-11-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2022:LIQ. CASE NO.1 |
2022-10-05 |
update website_status FailedRobots => FlippedRobots |
2022-09-19 |
update website_status FlippedRobots => FailedRobots |
2022-07-28 |
update website_status FailedRobots => FlippedRobots |
2022-07-13 |
update website_status FlippedRobots => FailedRobots |
2022-06-22 |
update website_status FailedRobots => FlippedRobots |
2022-06-06 |
update website_status FlippedRobots => FailedRobots |
2022-05-16 |
update website_status OK => FlippedRobots |
2022-02-11 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2021-12-15 |
update website_status OK => DomainNotFound |
2021-12-07 |
delete address BRITANNIA MILL WHITELANDS ROAD ASHTON-UNDER-LYNE LANCASHIRE ENGLAND OL6 6UG |
2021-12-07 |
insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2021-12-07 |
update company_status Active => Liquidation |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM
BRITANNIA MILL WHITELANDS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 6UG
ENGLAND |
2021-11-23 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2021-11-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
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 |
2021-07-07 |
update num_mort_outstanding 6 => 5 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-07-06 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015900290007 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL GEORGE BRIAN PARKER |
2021-05-07 |
update num_mort_charges 7 => 8 |
2021-05-07 |
update num_mort_outstanding 5 => 6 |
2021-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015900290008 |
2021-04-07 |
update num_mort_outstanding 6 => 5 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-04-04 |
insert general_emails in..@bw-machinery.com |
2021-04-04 |
delete email al..@bw-machinery.com |
2021-04-04 |
insert email in..@bw-machinery.com |
2021-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-03-12 |
update statutory_documents CESSATION OF STEVEN CAIRNS AS A PSC |
2021-03-12 |
update statutory_documents CESSATION OF THOMAS JOHN O'ROURKE AS A PSC |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CAIRNS |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS O'ROURKE |
2021-02-26 |
update statutory_documents DIRECTOR APPOINTED MR KARL GEORGE BRIAN PARKER |
2021-02-07 |
update num_mort_outstanding 7 => 6 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2021-01-25 |
delete casestudy_pages_linkeddomain allabouttheweb.co.uk |
2021-01-25 |
delete contact_pages_linkeddomain allabouttheweb.co.uk |
2021-01-25 |
delete index_pages_linkeddomain allabouttheweb.co.uk |
2020-12-29 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CAIRNS |
2020-12-29 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHN O'ROURKE |
2020-12-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CAIRNS |
2020-12-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN O'ROURKE |
2020-12-29 |
update statutory_documents CESSATION OF FRED WAGNER AS A PSC |
2020-12-29 |
update statutory_documents CESSATION OF WENDY NORMA WAGNER AS A PSC |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRED WAGNER |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY WAGNER |
2020-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-13 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-03-09 |
delete address Tame St
Stalybridge,
Cheshire
SK15 1ST |
2019-03-09 |
delete address Tame Street,
Stalybridge, Cheshire
SK15 1ST |
2019-03-09 |
insert address Unit 11,
Britannia Mill
Ashton under Lyne,
Lancashire
OL6 6UG |
2019-03-09 |
insert address Unit 11, Britannia Mill.
Whitelands Rd,
Ashton under Lyne
Lancashire
OL6 6UG |
2019-03-09 |
update primary_contact Tame St
Stalybridge,
Cheshire
SK15 1ST => Unit 11,
Britannia Mill
Ashton under Lyne,
Lancashire
OL6 6UG |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-04 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-05-21 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address UNIT 2 EAGLE WORKS TAME STREET STALYBRIDGE SK15 1ST |
2016-08-07 |
insert address BRITANNIA MILL WHITELANDS ROAD ASHTON-UNDER-LYNE LANCASHIRE ENGLAND OL6 6UG |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-08-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-04 |
update statutory_documents 01/06/16 FULL LIST |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
UNIT 2
EAGLE WORKS
TAME STREET
STALYBRIDGE
SK15 1ST |
2016-04-13 |
delete general_emails in..@bw-machinery.com |
2016-04-13 |
delete email in..@bw-machinery.com |
2016-04-13 |
insert email al..@bw-machinery.com |
2016-03-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
insert casestudy_pages_linkeddomain allabouttheweb.co.uk |
2016-01-29 |
insert contact_pages_linkeddomain allabouttheweb.co.uk |
2016-01-29 |
insert index_pages_linkeddomain allabouttheweb.co.uk |
2015-10-29 |
insert general_emails in..@bw-machinery.com |
2015-10-29 |
delete index_pages_linkeddomain solidwebsolutions.co.uk |
2015-10-29 |
delete phone 0044 (0) 161 338 6588 |
2015-10-29 |
delete phone 0044 (0)161 343 2823 |
2015-10-29 |
insert address Britannia Mill.
Whitelands Rd,
Ashton under Lyne
Lancashire
OL6 6UG |
2015-10-29 |
insert address Tame St
Stalybridge,
Cheshire
SK15 1ST |
2015-10-29 |
insert address Unit 13 Graphite Way
Rossington Park
Hadfield
Derbyshire
SK13 1QH |
2015-10-29 |
insert email in..@bw-machinery.com |
2015-10-29 |
insert phone 0161 343 2823 |
2015-10-29 |
update founded_year null => 1980 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-15 |
update statutory_documents 01/06/15 FULL LIST |
2015-04-12 |
insert phone 0044 (0)161 343 2823 |
2015-04-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-03-03 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS |
2014-12-07 |
update num_mort_charges 6 => 7 |
2014-12-07 |
update num_mort_outstanding 6 => 7 |
2014-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015900290007 |
2014-08-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-08-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY EVANS |
2014-07-01 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-21 |
delete sic_code 6312 - Storage & warehousing |
2013-06-21 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-21 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY NORMA WAGNER / 16/01/2012 |
2012-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-12-23 |
update statutory_documents DIRECTOR APPOINTED MR FRED WAGNER |
2011-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGNER |
2011-07-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 01/06/11 FULL LIST |
2010-07-09 |
update statutory_documents 01/06/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/06/08 |
2008-06-24 |
update statutory_documents COMPANY NAME CHANGED B & W ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/06/08 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents SECRETARY RESIGNED |
1999-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS |
1998-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1997-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1996-03-11 |
update statutory_documents SHARES AGREEMENT OTC |
1996-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS |
1994-03-08 |
update statutory_documents £ IC 100/50
04/01/94
£ SR 50@1=50 |
1994-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-11-17 |
update statutory_documents ALTER MEM AND ARTS 02/11/93 |
1993-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS |
1992-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/91 FROM:
425 RIPPONDEN ROAD,
OLDHAM
GREATER MANCHESTER
OL1 4JN |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS |
1991-07-09 |
update statutory_documents S386 DISP APP AUDS 24/06/91 |
1991-02-19 |
update statutory_documents 252/366A/386. 25/01/91 |
1990-11-29 |
update statutory_documents COMPANY NAME CHANGED
B & W MACHINERY INSTALLATION LIM
ITED
CERTIFICATE ISSUED ON 30/11/90 |
1990-11-29 |
update statutory_documents ALTER MEM AND ARTS 08/11/90 |
1990-08-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1990-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1989-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-14 |
update statutory_documents RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS |
1989-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
1986-06-04 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1981-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |