Date | Description |
2024-03-13 |
delete email ma..@schumacher-packaging.com |
2024-03-13 |
delete index_pages_linkeddomain schumacher-geschenkverpackungen.de |
2024-03-13 |
delete person Marieke van Herten |
2024-03-13 |
delete phone +31 (0) 63 764 77 34 |
2024-03-13 |
delete phone +31 (0) 76 522 38 90 |
2024-03-13 |
delete phone +31 (0) 76 525 64 30 |
2024-03-13 |
insert phone +31 (76) 564 50 62 |
2023-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK AMYES |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES |
2023-09-22 |
delete product_pages_linkeddomain schumacher-versandtaschen.de |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-16 |
delete fax +48 52 3330-967 |
2023-07-16 |
delete fax +48 71 3977-199 |
2023-03-23 |
insert product_pages_linkeddomain schumacher-versandtaschen.de |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-11-16 |
insert index_pages_linkeddomain schumacher-geschenkverpackungen.de |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WILKES |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID OWENS |
2021-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE AMYES |
2021-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJORN SCHUMACHER |
2021-07-21 |
update statutory_documents CESSATION OF SCHUMACHER HOLDING UK LTD AS A PSC |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-27 |
insert personal_emails an..@schumacher-packaging.com |
2021-05-27 |
delete fax +48 52 33309-967 |
2021-05-27 |
delete phone +48 52 33309-902 |
2021-05-27 |
delete phone +48 609 991 844 |
2021-05-27 |
insert email an..@schumacher-packaging.com |
2021-05-27 |
insert email my..@schumacher-packaging.com |
2021-05-27 |
insert fax +48 52 3330-967 |
2021-05-27 |
insert phone +48 52 3330-902 |
2021-05-27 |
insert phone +48 607 580 113 |
2021-05-27 |
insert phone +48 724 100 646 |
2021-04-10 |
delete address Siemensstraße 24
63755 Alzenau
GERMANY |
2021-04-10 |
delete address Wittlensweilerstraße 3-19
72250 Freudenstadt
GERMANY |
2021-04-10 |
delete email vb..@schumacher-packaging.com |
2021-04-10 |
delete fax +49 7441 950999-7 |
2021-04-10 |
delete phone +49 6023 50745-0 |
2021-04-10 |
delete phone +49 7441 950999-6 |
2021-04-10 |
insert address Sophie-Scholl-Platz 4
63452 Hanau
GERMANY |
2021-04-10 |
insert phone +49 6181 18090 18 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAFFABOX (HOLDINGS) LIMITED / 25/03/2020 |
2020-08-09 |
update accounts_last_madeup_date 2019-07-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-07 |
insert person Anna Schumacher |
2020-08-07 |
update person_title Norbert Hager: Member of the Senior Management Team; Member of the Executive Board; Member of the Executive Board / Schumacher Packaging Group / Management => Member of the Senior Management Team; Member of the Executive Board; Member of the Executive Board / Schumacher Packaging Group |
2020-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
insert index_pages_linkeddomain eco-safe-board.com |
2020-05-07 |
delete company_previous_name JAFFA (BIRMINGHAM) LIMITED |
2020-05-02 |
delete phone +48 71 3977-111 |
2020-05-02 |
insert phone +48 71 3068-100 |
2020-04-07 |
insert company_previous_name JAFFABOX LIMITED |
2020-04-07 |
update name JAFFABOX LIMITED => SCHUMACHER PACKAGING LTD |
2020-04-02 |
delete address Tiroler Str. 1
45659 Recklinghausen
GERMANY |
2020-04-02 |
delete email vb..@schumacher-packaging.com |
2020-04-02 |
delete phone +49 2361 994 3101 |
2020-04-02 |
update person_title Norbert Hager: Member of the Senior Management Team; CSO Schumacher Packaging Group / Management => Member of the Senior Management Team; Member of the Executive Board; Member of the Executive Board / Schumacher Packaging Group / Management |
2020-03-25 |
update statutory_documents COMPANY NAME CHANGED JAFFABOX LIMITED
CERTIFICATE ISSUED ON 25/03/20 |
2020-03-03 |
insert terms_pages_linkeddomain google.com |
2020-02-07 |
update account_ref_month 7 => 12 |
2020-02-07 |
update accounts_next_due_date 2021-04-30 => 2020-09-30 |
2020-01-17 |
update statutory_documents PREVSHO FROM 31/07/2020 TO 31/12/2019 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
2019-12-02 |
insert sales_emails sa..@jaffabox.com |
2019-12-02 |
insert address Starley Way
Birmingham B37 7HB
UNITED KINGDOM |
2019-12-02 |
insert contact_pages_linkeddomain google.com |
2019-12-02 |
insert email sa..@jaffabox.com |
2019-12-02 |
insert phone +44 121 250 2000 |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMYES / 27/11/2019 |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE AMYES / 27/11/2019 |
2019-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAFFABOX (HOLDINGS) LIMITED |
2019-11-13 |
update statutory_documents SUB-DIVISION
02/11/19 |
2019-11-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMYES INVESTMENTS (HOLDINGS) LIMITED |
2019-11-11 |
update statutory_documents CESSATION OF AMYES INVESTMENTS (HOLDINGS) LIMITED AS A PSC |
2019-11-11 |
update statutory_documents CESSATION OF FRANK WILFRED AMYES AS A PSC |
2019-11-11 |
update statutory_documents ADOPT ARTICLES 02/11/2019 |
2019-11-08 |
update statutory_documents DIRECTOR APPOINTED MR BJÖRN SCHUMACHER |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK AMYES |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN AMYES |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 11 => 13 |
2019-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2019-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2019-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2019-08-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/11/15 |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-05-30 |
delete source_ip 46.4.183.108 |
2018-05-30 |
insert source_ip 83.246.72.205 |
2018-04-08 |
delete source_ip 217.160.233.139 |
2018-04-08 |
insert source_ip 46.4.183.108 |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-11-17 |
insert person Anett Koch |
2016-11-17 |
update person_title Michael Pawlik: Accounting / Data Protection Officer; Customer Care; Accounting / Data Protection Officer / Management => Accounting / Data Protection Officer |
2016-07-21 |
delete source_ip 82.165.208.212 |
2016-07-21 |
insert person Dustin Elsner |
2016-07-21 |
insert source_ip 217.160.233.139 |
2016-06-10 |
delete person Sven Weber |
2016-06-10 |
insert person Michael Pawlik |
2016-02-10 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-10 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-07 |
update statutory_documents SECOND FILING WITH MUD 23/11/15 FOR FORM AR01 |
2015-12-05 |
delete person Susanne Seebach |
2015-11-24 |
update statutory_documents 23/11/15 FULL LIST |
2015-11-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOSEPH WILKES |
2015-08-19 |
delete person Monika Knispel |
2015-08-19 |
insert person Monika Herper |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2014-12-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-11-25 |
update statutory_documents 23/11/14 FULL LIST |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-18 |
update statutory_documents 23/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2013-01-09 |
update statutory_documents 23/11/12 FULL LIST |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-11-23 |
update statutory_documents 23/11/11 FULL LIST |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN AMYES / 23/11/2011 |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMYES / 23/11/2011 |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE AMYES / 23/11/2011 |
2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MR FRANK WILFRED AMYES |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-08-04 |
update statutory_documents ADOPT ARTICLES 14/07/2011 |
2011-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK AMYES / 01/07/2011 |
2011-03-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-12-13 |
update statutory_documents 23/11/10 FULL LIST |
2010-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-12-22 |
update statutory_documents 23/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN AMYES / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK AMYES / 21/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE AMYES / 21/12/2009 |
2009-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-12-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROL AMYES |
2008-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE AMYES / 23/11/2008 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents COMPANY NAME CHANGED
JAFFA (BIRMINGHAM) LIMITED
CERTIFICATE ISSUED ON 28/04/00 |
2000-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-11-25 |
update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
DEVON STREET,, NECHELLS,, BIRMINGHAM,, B7 4SL. |
1998-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS |
1998-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-12-06 |
update statutory_documents RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS |
1993-12-12 |
update statutory_documents RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS |
1993-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1992-12-01 |
update statutory_documents RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS |
1992-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-05 |
update statutory_documents RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS |
1990-12-21 |
update statutory_documents RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS |
1990-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1989-12-22 |
update statutory_documents RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS |
1989-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-05 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1989-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/89 FROM:
CATO STREET, NECHELLS, BIRMINGHAM, B7 4TS |
1988-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/07/88 |
1988-07-27 |
update statutory_documents COMPANY NAME CHANGED
JAFFA (CARTONS) LIMITED
CERTIFICATE ISSUED ON 28/07/88 |
1988-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-01-28 |
update statutory_documents RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS |
1987-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1986-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1976-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |