Date | Description |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/24 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2022-10-31 |
delete source_ip 81.187.36.202 |
2022-10-31 |
insert source_ip 138.68.168.78 |
2022-10-31 |
update robots_txt_status www.reflec.co.uk: 200 => 404 |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/07/22 TREASURY CAPITAL GBP 215050 |
2022-08-30 |
update statutory_documents 12/07/22 STATEMENT OF CAPITAL GBP 635000
12/07/22 TREASURY CAPITAL GBP 120000 |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-02-10 |
update statutory_documents CONSOLIDATION
21/01/22 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-07 |
update account_category GROUP => FULL |
2020-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-22 |
update statutory_documents CO BUSINESS 22/05/2020 |
2020-06-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-18 |
update statutory_documents ADOPT ARTICLES 22/05/2020 |
2020-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20 |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-04-20 |
update website_status OK => FlippedRobots |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KINDER |
2018-02-07 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL DONNAN |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN KINDER |
2018-02-05 |
update website_status OK => FlippedRobots |
2017-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/06/17 TREASURY CAPITAL GBP 50000 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-15 |
insert ceo Paul Holdcroft |
2016-07-15 |
update person_title Paul Holdcroft: Chief Executive or Martin Cope, Finance Director / Company Secretary => Chief Executive Officer |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-05-19 |
update statutory_documents SECRETARY APPOINTED MR JOHN RUSSELL KINDER |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN COPE |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN COPE |
2016-05-13 |
delete company_previous_name CALDERVILLE PLC |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-24 |
update statutory_documents 01/08/15 BULK LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-02-17 |
update website_status OK => FlippedRobots |
2015-02-07 |
update num_mort_outstanding 2 => 1 |
2015-02-07 |
update num_mort_satisfied 4 => 5 |
2015-01-07 |
update num_mort_charges 5 => 6 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2015-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-12-23 |
insert email we..@reflec.co.uk |
2014-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030772460006 |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-29 |
2014-08-18 |
update statutory_documents 01/08/14 BULK LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-08-12 |
update statutory_documents 28/07/13 BULK LIST |
2013-06-28 |
delete about_pages_linkeddomain illuminte.com |
2013-06-28 |
delete alias Reflec Technology Ltd |
2013-06-22 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
delete sic_code 9220 - Radio and television activities |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
insert sic_code 60200 - Television programming and broadcasting activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 3 => 4 |
2013-05-13 |
delete index_pages_linkeddomain illuminite.com |
2013-04-05 |
update person_title Paul Holdcroft |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN COPE |
2012-08-20 |
update statutory_documents 28/07/12 BULK LIST |
2012-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-05-22 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-08-23 |
update statutory_documents 28/07/11 BULK LIST |
2011-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SAGAR |
2010-10-26 |
update statutory_documents OFFICE BUSINESS 30/06/2010 |
2010-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-09-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN FREDERICK SAGAR / 03/09/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL KINDER / 03/09/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ROBINSON / 03/09/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HOLDCROFT / 03/09/2010 |
2010-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN COPE / 03/09/2010 |
2010-09-03 |
update statutory_documents 28/07/10 BULK LIST |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON JAMES |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 28/07/09; BULK LIST AVAILABLE SEPARATELY |
2009-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-09-23 |
update statutory_documents SECRETARY APPOINTED MARTIN JOHN COPE |
2008-09-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAIN LEIGHTON |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGUS MACPHERSON |
2008-09-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN PROUD |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY HEARLEY |
2008-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED JASON CHRISTOPHER JAMES |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY MARK ROBINSON |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED ANGUS JOHN TINLEY MACPHERSON LOGGED FORM |
2008-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED 04/09/07 |
2008-02-28 |
update statutory_documents DIRECTOR APPOINTED ANGUS JOHN TILNEY MACPHERSON |
2008-02-28 |
update statutory_documents GBP NC 600000/1200000
04/09/2007 |
2008-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 07/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-11-07 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2007-11-01 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
2007-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
2007-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-22 |
update statutory_documents SECRETARY RESIGNED |
2007-05-23 |
update statutory_documents CONSO
09/05/07 |
2007-05-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 07/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 |
2005-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 07/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 07/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 07/07/03; CHANGE OF MEMBERS |
2003-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 |
2002-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 07/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-27 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2001-09-27 |
update statutory_documents RED I/C RED SHA PREMIUM ACCOUNT
£ IC 1883387/ 424699 |
2001-09-04 |
update statutory_documents £ NC 2680000/2805000
05/0 |
2001-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 07/07/01; CHANGE OF MEMBERS |
2001-07-26 |
update statutory_documents REDUCE ISSUED CAPITAL 11/07/01 |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 07/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/00 |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 07/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/99 |
1999-04-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-28 |
update statutory_documents ALTER MEM AND ARTS 12/03/99 |
1999-04-28 |
update statutory_documents SUB DIV SHARES 12/03/99 |
1999-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-29 |
update statutory_documents S-DIV
12/03/99 |
1999-03-29 |
update statutory_documents S-DIV
15/03/99 |
1999-03-29 |
update statutory_documents £ NC 2250000/2680000
12/03/99 |
1999-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/98 |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 07/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-09-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/98 |
1998-05-27 |
update statutory_documents ALTER MEM AND ARTS 06/05/98 |
1998-05-27 |
update statutory_documents £ NC 700000/2250000
06/0 |
1998-05-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98 |
1998-05-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/98 |
1998-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/98 FROM:
UNIT C MILLBROOK BUSINESS CENTRE
FLOATS ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER M23 9YJ |
1998-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-18 |
update statutory_documents SECRETARY RESIGNED |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-23 |
update statutory_documents SHARES AGREEMENT OTC |
1997-08-11 |
update statutory_documents £ NC 450000/700000
01/08/97 |
1997-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/97 |
1997-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/97 |
1997-08-11 |
update statutory_documents RE-ELECT AS DIR & AUD 01/08/97 |
1997-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97 |
1997-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97 |
1997-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97 |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 07/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-07-11 |
update statutory_documents PROSPECTUS |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-05 |
update statutory_documents ALTER MEM AND ARTS 17/01/97 |
1997-01-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96 |
1997-01-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/96 |
1996-12-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/96 |
1996-11-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97 |
1996-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-11 |
update statutory_documents RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS |
1996-06-23 |
update statutory_documents SHARES AGREEMENT OTC |
1996-05-29 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1996-05-28 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1996-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/96 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1996-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED 15/04/96 |
1996-05-07 |
update statutory_documents ADOPT MEM AND ARTS 15/04/96 |
1996-05-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/04/96 |
1996-04-25 |
update statutory_documents PROSPECTUS |
1996-04-23 |
update statutory_documents S-DIV
16/04/96 |
1996-04-23 |
update statutory_documents £ NC 50000/450000
16/04/96 |
1996-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-23 |
update statutory_documents ADOPT MEM AND ARTS 16/04/96 |
1996-04-23 |
update statutory_documents NC INC ALREADY ADJUSTED 16/04/96 |
1996-04-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96 |
1996-04-23 |
update statutory_documents SUB DIV 50000 16/04/96 |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-08 |
update statutory_documents COMPANY NAME CHANGED
CALDERVILLE PLC
CERTIFICATE ISSUED ON 11/03/96 |
1995-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |