PLANET PHOTO - History of Changes


DateDescription
2023-09-20 update website_status FlippedRobots => FailedRobots
2023-08-15 update website_status FailedRobots => FlippedRobots
2023-07-17 update website_status FlippedRobots => FailedRobots
2023-06-18 update website_status FailedRobots => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-01 update website_status FlippedRobots => FailedRobots
2023-04-08 update website_status FailedRobots => FlippedRobots
2023-04-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 insert company_previous_name TETENAL LIMITED
2023-04-07 update name TETENAL LIMITED => DUPLI LIMITED
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-03-22 update website_status FlippedRobots => FailedRobots
2023-03-15 update statutory_documents DIRECTOR APPOINTED MRS LOUISE JANE WILCE
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN NORMAN / 15/03/2023
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 15/03/2023
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ADAM BARKER / 15/03/2023
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY ANN ADKIN / 15/03/2023
2023-03-14 update statutory_documents COMPANY NAME CHANGED TETENAL LIMITED CERTIFICATE ISSUED ON 14/03/23
2023-02-26 update website_status Unavailable => FlippedRobots
2022-12-24 update website_status OK => Unavailable
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-03-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-06 insert address 2 Meridian West, Meridian Business Park, Leicester LE19 1WX
2021-09-06 insert alias Kodak Express Planet Photo
2021-09-06 insert email ke..@tetenal.uk.com
2021-09-06 insert registration_number 02305786
2021-09-06 insert registration_number A8213297
2021-09-06 insert vat 487682093
2021-09-06 update primary_contact null => 2 Meridian West, Meridian Business Park, Leicester LE19 1WX
2021-06-24 insert general_emails in..@emailaddress.com
2021-06-24 delete alias My WordPress Website
2021-06-24 delete index_pages_linkeddomain wordpress.org
2021-06-24 insert alias Planet Photo
2021-06-24 insert email in..@emailaddress.com
2021-06-24 insert index_pages_linkeddomain goo.gl
2021-06-24 insert phone 000 0000 0000
2021-06-24 update description
2021-06-24 update name My WordPress Website => Planet Photo
2021-05-12 update website_status FlippedRobots => OK
2021-05-12 delete source_ip 185.160.167.91
2021-05-12 insert source_ip 185.20.50.204
2021-04-24 update website_status FailedRobots => FlippedRobots
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-19 update website_status FlippedRobots => FailedRobots
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 01/01/2021
2021-01-28 update website_status DNSError => FlippedRobots
2020-09-16 update website_status FlippedRobots => DNSError
2020-07-25 update website_status FailedRobots => FlippedRobots
2020-07-06 update website_status FlippedRobots => FailedRobots
2020-06-16 update website_status FailedRobots => FlippedRobots
2020-06-01 update website_status FlippedRobots => FailedRobots
2020-05-12 update website_status FailedRobots => FlippedRobots
2020-04-27 update website_status FlippedRobots => FailedRobots
2020-04-07 update website_status FailedRobots => FlippedRobots
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-23 update website_status FlippedRobots => FailedRobots
2020-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-03-03 update website_status FailedRobots => FlippedRobots
2020-02-17 update website_status FlippedRobots => FailedRobots
2020-01-26 update website_status FailedRobots => FlippedRobots
2020-01-09 update website_status FlippedRobots => FailedRobots
2019-12-20 update website_status FailedRobots => FlippedRobots
2019-12-04 update website_status FlippedRobots => FailedRobots
2019-11-15 update website_status FailedRobots => FlippedRobots
2019-10-30 update website_status FlippedRobots => FailedRobots
2019-10-11 update website_status FailedRobots => FlippedRobots
2019-09-26 update website_status FlippedRobots => FailedRobots
2019-09-07 update website_status IndexPageFetchError => FlippedRobots
2019-05-08 update website_status OK => IndexPageFetchError
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR PHILLIP ADAM BARKER
2019-03-08 update statutory_documents DIRECTOR APPOINTED MRS VERITY ANN ADKIN
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMPV HOLDINGS LIMITED
2019-03-08 update statutory_documents CESSATION OF MATTHIAS HUBENER AS A PSC
2019-01-27 update website_status IndexPageFetchError => OK
2018-12-24 update website_status OK => IndexPageFetchError
2018-09-16 insert registration_number 02305786
2018-09-16 insert vat 487 6820 93
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-06-10 delete about_pages_linkeddomain aheadworks.com
2018-06-10 delete casestudy_pages_linkeddomain aheadworks.com
2018-06-10 delete contact_pages_linkeddomain aheadworks.com
2018-06-10 delete index_pages_linkeddomain aheadworks.com
2018-06-10 delete product_pages_linkeddomain aheadworks.com
2018-06-10 delete service_pages_linkeddomain aheadworks.com
2018-06-10 delete terms_pages_linkeddomain aheadworks.com
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-06 update website_status FlippedRobots => OK
2018-02-04 update website_status OK => FlippedRobots
2018-01-02 update statutory_documents ARTICLES OF ASSOCIATION
2018-01-02 update statutory_documents ALTER ARTICLES 30/11/2017
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETENAL EUROPE GMBH
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHIAS HUBENER / 20/04/2017
2017-09-13 update statutory_documents CESSATION OF TETENAL EUROPE GMBH AS A PSC
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-05-13 insert sic_code 20302 - Manufacture of printing ink
2016-05-13 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-04 update statutory_documents 30/03/16 FULL LIST
2016-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-01 update statutory_documents 30/03/15 FULL LIST
2015-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAWCETT / 01/01/2015
2015-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02 update statutory_documents DIRECTOR APPOINTED MR MARK NORMAN
2014-04-07 delete address 2 MERIDIAN WEST MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1WX
2014-04-07 insert address 2 MERIDIAN WEST MERIDIAN BUSINESS PARK LEICESTER LE19 1WX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-04-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-03-31 update statutory_documents 30/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07 update num_mort_outstanding 5 => 3
2013-11-07 update num_mort_satisfied 4 => 6
2013-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-06 update num_mort_charges 7 => 9
2013-09-06 update num_mort_outstanding 3 => 5
2013-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023057860009
2013-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023057860008
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023057860007
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-23 update account_category MEDUM => FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update num_mort_outstanding 4 => 2
2013-06-22 update num_mort_satisfied 2 => 4
2013-05-24 update statutory_documents SECOND FILING WITH MUD 30/03/13 FOR FORM AR01
2013-04-03 update statutory_documents 30/03/13 FULL LIST
2013-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ULF MEYER
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-15 update statutory_documents INCREASE AUTH SHARE FROM 6000000 TO 9000000 06/06/2012
2012-06-15 update statutory_documents 06/06/12 STATEMENT OF CAPITAL GBP 900000
2012-05-18 update statutory_documents 30/03/12 FULL LIST
2012-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, UNIT 1 FOXHOLES ROAD, LEICESTER, LE3 1TH
2012-03-01 update statutory_documents SECRETARY APPOINTED MR ULF MEYER
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MALINOWSKI
2011-12-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-18 update statutory_documents 30/03/11 FULL LIST
2010-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-23 update statutory_documents 30/03/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAWCETT / 01/10/2009
2010-05-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-01 update statutory_documents 30/03/09 FULL LIST
2009-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-03 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, CHANTREY VELLACOTT DFK LLP, ARTISAN HOUSE, 6 PRINCESS ROAD WEST, LEICESTER, LE1 6TP
2008-04-07 update statutory_documents SECRETARY APPOINTED FRANK OTTO MALINOWSKI
2008-04-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY HARTWIG SCHEEL
2008-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAWCETT / 01/01/2008
2008-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS MICHAEL JOHN FAWCETT LOGGED FORM
2008-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAWCETT / 28/02/2008
2007-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/07 FROM: DERNGATE MEWS, DERNGATE, NORTHAMPTON, NN1 1UE
2006-09-21 update statutory_documents DIRECTOR RESIGNED
2006-04-04 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents NC INC ALREADY ADJUSTED 23/12/04
2005-01-10 update statutory_documents £ NC 100000/600000 23/12
2004-07-02 update statutory_documents DIRECTOR RESIGNED
2004-07-02 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/04 FROM: TETENAL HOUSE, CENTURION WAY, MERIDIAN INDUSTRIAL ESTATE, LEICESTER LE19 1WH
2004-03-16 update statutory_documents NEW SECRETARY APPOINTED
2004-03-16 update statutory_documents SECRETARY RESIGNED
2003-05-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-05 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-12 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-18 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-04-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-04-17 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06 update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
1998-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 9 MERIDIAN VILLAGE, MERIDIAN BUSINESS CENTRE, LEICESTER, LE3 2WY
1998-04-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-04-06 update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-16 update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1996-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-18 update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-07-21 update statutory_documents NC INC ALREADY ADJUSTED 15/05/95
1995-07-21 update statutory_documents ALTER MEM AND ARTS 15/05/95
1995-07-21 update statutory_documents £ NC 15000/100000 15/05
1995-07-21 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/95
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-04 update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-28 update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1993-07-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-01 update statutory_documents RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1992-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/92
1992-04-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-08 update statutory_documents RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS
1991-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-17 update statutory_documents RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS
1991-01-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-25 update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS
1990-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 9TH FLOOR COVENTRY POINT, MARKET WAY, COVENTRY, CV1 1EA
1989-10-25 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12
1989-04-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-03-20 update statutory_documents NC INC ALREADY ADJUSTED
1989-03-15 update statutory_documents ALTER MEM AND ARTS 170289
1989-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/89 FROM: ST. JOHN'S HOUSE, CHURCH STREET, PRINCES RISBOROUGH, BUCKS HP1 79A
1989-03-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-01 update statutory_documents £ NC 100/15000 14/02/
1989-02-28 update statutory_documents COMPANY NAME CHANGED IFCO THIRTEEN LIMITED CERTIFICATE ISSUED ON 01/03/89
1989-01-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1988-10-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION