HYDRACHEM LIMITED - History of Changes


DateDescription
2024-04-07 delete address FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2024-04-07 insert address FINSGATE 5-7 CRANWOOD STREET LONDON ENGLAND UNITED KINGDOM EC1V 9EE
2024-04-07 update account_ref_day 4 => 3
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-11-02 => 2024-08-03
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 6 => 7
2024-04-07 update registered_address
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-19 update statutory_documents PREVSHO FROM 04/11/2022 TO 03/11/2022
2023-09-07 update account_ref_day 5 => 4
2023-09-07 update accounts_next_due_date 2023-08-05 => 2023-11-02
2023-08-17 insert about_pages_linkeddomain facebook.com
2023-08-17 insert contact_pages_linkeddomain facebook.com
2023-08-17 insert index_pages_linkeddomain facebook.com
2023-08-17 insert partner_pages_linkeddomain facebook.com
2023-08-17 insert product_pages_linkeddomain facebook.com
2023-08-17 insert service_pages_linkeddomain facebook.com
2023-08-17 insert terms_pages_linkeddomain facebook.com
2023-08-02 update statutory_documents PREVSHO FROM 05/11/2022 TO 04/11/2022
2023-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN SOONG
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE ANIBARRO
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-08-05 => 2023-08-05
2022-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-08-05 => 2022-08-05
2021-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-05-06 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES HANSLIP
2021-02-07 update account_category SMALL => FULL
2021-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-07 update accounts_next_due_date 2020-11-05 => 2021-08-05
2021-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2021-01-05 update statutory_documents FIRST GAZETTE
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS ANIBARRO / 23/09/2020
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BARBIERI / 23/09/2020
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 23/09/2020
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARION MIRO / 23/09/2020
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROUGH / 23/09/2020
2020-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 23/09/2020
2020-07-07 update accounts_next_due_date 2020-08-05 => 2020-11-05
2020-06-07 update num_mort_outstanding 3 => 2
2020-06-07 update num_mort_satisfied 5 => 6
2020-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-11-19 update statutory_documents DIRECTOR APPOINTED MR ALEXANDRA MIRO
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MIRO / 19/11/2019
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 10/10/2019
2019-10-07 update num_mort_charges 7 => 8
2019-10-07 update num_mort_outstanding 2 => 3
2019-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011358420008
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-08-05 => 2020-08-05
2019-08-07 update num_mort_outstanding 3 => 2
2019-08-07 update num_mort_satisfied 4 => 5
2019-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011358420007
2019-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR NICOLAS BARBIERI
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update account_ref_day 6 => 5
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-06 => 2019-08-05
2018-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-08-08 update account_ref_day 24 => 6
2018-08-08 update account_ref_month 10 => 11
2018-08-08 update accounts_next_due_date 2018-07-24 => 2018-08-06
2018-08-01 update statutory_documents PREVSHO FROM 06/11/2017 TO 05/11/2017
2018-07-19 update statutory_documents PREVEXT FROM 24/10/2017 TO 06/11/2017
2018-04-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016
2018-04-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2017
2017-11-16 update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 50000.00
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-24 => 2018-07-24
2017-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 27/02/2017
2017-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARION MIRO / 27/02/2017
2017-02-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 27/02/2017
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-10-21 => 2017-07-24
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-07 update account_ref_day 25 => 24
2016-08-07 update accounts_next_due_date 2016-07-25 => 2016-10-21
2016-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-07-21 update statutory_documents PREVSHO FROM 25/10/2015 TO 24/10/2015
2016-05-10 update statutory_documents DIRECTOR APPOINTED MR DAMIAN WEI-MIN SOONG
2015-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-12-07 update accounts_next_due_date 2015-10-24 => 2016-07-25
2015-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-10-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-06 update statutory_documents 10/08/15 FULL LIST
2015-08-10 update account_ref_day 26 => 25
2015-08-10 update accounts_next_due_date 2015-07-26 => 2015-10-24
2015-07-24 update statutory_documents PREVSHO FROM 26/10/2014 TO 25/10/2014
2015-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2015-04-07 update accounts_next_due_date 2015-01-23 => 2015-07-26
2015-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-11-07 update account_ref_day 27 => 26
2014-11-07 update accounts_next_due_date 2014-10-28 => 2015-01-23
2014-10-23 update statutory_documents PREVSHO FROM 27/10/2013 TO 26/10/2013
2014-10-07 delete address FINSGATE 5-7 CRANWOOD STREET LONDON UNITED KINGDOM EC1V 9EE
2014-10-07 insert address FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-12 update statutory_documents 10/08/14 FULL LIST
2014-08-07 update account_ref_day 28 => 27
2014-08-07 update accounts_next_due_date 2014-07-28 => 2014-10-28
2014-07-28 update statutory_documents PREVSHO FROM 28/10/2013 TO 27/10/2013
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-12 update statutory_documents 10/08/13 FULL LIST
2013-08-01 update account_category SMALL => FULL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-28 => 2014-07-28
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011358420007
2013-06-24 delete address QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2013-06-24 delete sic_code 5190 - Other wholesale
2013-06-24 insert address FINSGATE 5-7 CRANWOOD STREET LONDON UNITED KINGDOM EC1V 9EE
2013-06-24 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-24 update accounts_last_madeup_date 2010-10-29 => 2011-10-31
2013-06-24 update accounts_next_due_date 2012-10-20 => 2013-07-28
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-24 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-06-21 update account_ref_day 29 => 28
2013-06-21 update accounts_next_due_date 2012-07-29 => 2012-10-20
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 14/01/2013
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARION MIRO / 14/01/2013
2013-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WARREN PETER MIRO / 14/01/2013
2012-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2012-12-11 update statutory_documents 10/08/12 FULL LIST
2012-11-05 update statutory_documents SECT 519
2012-07-20 update statutory_documents PREVSHO FROM 29/10/2011 TO 28/10/2011
2011-12-09 update statutory_documents 10/08/11 FULL LIST
2011-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/10
2011-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARION MIRO / 01/06/2011
2011-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 01/06/2011
2011-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 01/06/2011
2011-07-28 update statutory_documents PREVSHO FROM 30/10/2010 TO 29/10/2010
2010-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/09
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROUGH / 12/07/2010
2010-09-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-12 update statutory_documents 10/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 11/08/2009
2010-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WARREN PETER MIRO / 11/08/2009
2010-07-27 update statutory_documents PREVSHO FROM 31/10/2009 TO 30/10/2009
2010-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-11 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents DIRECTOR APPOINTED ROBERT ROUGH
2008-10-29 update statutory_documents CURREXT FROM 30/05/2008 TO 31/10/2008
2008-08-12 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/07
2008-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-15 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/06
2006-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/05
2006-08-14 update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents DELIVERY EXT'D 3 MTH 30/05/05
2006-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-06 update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents S366A DISP HOLDING AGM 27/05/05
2005-06-28 update statutory_documents DIRECTOR RESIGNED
2005-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04
2005-04-01 update statutory_documents DELIVERY EXT'D 3 MTH 30/05/04
2004-08-31 update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents DIRECTOR RESIGNED
2004-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/03
2003-12-03 update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents NEW SECRETARY APPOINTED
2003-05-29 update statutory_documents SECRETARY RESIGNED
2003-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-19 update statutory_documents DIRECTOR RESIGNED
2003-05-19 update statutory_documents DIRECTOR RESIGNED
2003-03-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/05/03
2003-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM: C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-08 update statutory_documents DIRECTOR RESIGNED
2003-01-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01
2001-08-07 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-19 update statutory_documents NEW SECRETARY APPOINTED
2001-06-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-01 update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99
1999-09-02 update statutory_documents RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-21 update statutory_documents RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-26 update statutory_documents RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-06 update statutory_documents RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1996-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96
1995-08-30 update statutory_documents RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 22 SOUTH AUDLEY STREET LONDON W1Y 5DN
1994-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-25 update statutory_documents RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS
1993-08-23 update statutory_documents RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS
1993-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1992-09-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-14 update statutory_documents RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS
1992-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1991-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90
1991-08-23 update statutory_documents RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS
1991-07-30 update statutory_documents DIRECTOR RESIGNED
1991-02-13 update statutory_documents DIRECTOR RESIGNED
1990-09-05 update statutory_documents RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS
1990-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89
1989-08-25 update statutory_documents RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS
1989-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88
1989-07-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-04-28 update statutory_documents DIRECTOR RESIGNED
1989-04-05 update statutory_documents ADOPT MEM AND ARTS 160389
1989-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-03-22 update statutory_documents RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS
1989-01-23 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-23 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-23 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87
1988-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-13 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86
1987-05-19 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1986-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85
1984-09-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/11/82
1977-05-04 update statutory_documents INCREASE IN NOMINAL CAPITAL
1974-04-09 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/74
1973-09-24 update statutory_documents CERTIFICATE OF INCORPORATION