| Date | Description |
| 2025-09-12 |
update statutory_documents DIRECTOR APPOINTED MR ALEXIS VINCENT DESCLEE DE MAREDSOUS |
| 2025-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STENNING |
| 2025-09-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID ATTIA |
| 2025-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES |
| 2025-09-04 |
delete source_ip 18.134.81.66 |
| 2025-09-04 |
insert source_ip 18.171.30.181 |
| 2025-08-04 |
delete source_ip 18.134.254.183 |
| 2025-08-04 |
insert source_ip 18.134.81.66 |
| 2025-06-13 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JAMES |
| 2025-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BURCIN RESSAMOGLU |
| 2025-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/24 |
| 2025-05-02 |
delete source_ip 18.134.81.66 |
| 2025-05-02 |
insert source_ip 18.134.254.183 |
| 2025-03-31 |
delete source_ip 18.171.30.181 |
| 2025-03-31 |
insert source_ip 18.134.81.66 |
| 2025-01-26 |
delete source_ip 18.134.81.66 |
| 2025-01-26 |
insert source_ip 18.171.30.181 |
| 2024-12-23 |
delete source_ip 18.171.30.181 |
| 2024-12-23 |
insert source_ip 18.134.81.66 |
| 2024-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUXEE INTERNATIONAL |
| 2024-12-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/12/2024 |
| 2024-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES |
| 2024-12-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SODEXO LEGAL DEPARTMENT
ONE SOUTHAMPTON ROW
LONDON
WC1B 5HA
ENGLAND |
| 2024-12-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
| 2024-12-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
| 2024-10-21 |
delete source_ip 18.134.81.66 |
| 2024-10-21 |
insert source_ip 18.171.30.181 |
| 2024-09-03 |
update website_status OK => FlippedRobots |
| 2024-08-28 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER JOHN STENNING |
| 2024-08-28 |
update statutory_documents DIRECTOR APPOINTED PIERRE MARIE ALAIN ABSOLUT DE LA GASTINE |
| 2024-08-28 |
update statutory_documents DIRECTOR APPOINTED VIKTORIA OTERO DEL VAL |
| 2024-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURELIEN SONET |
| 2024-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN ISTASSE |
| 2024-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREL |
| 2024-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
| 2024-07-02 |
delete source_ip 18.171.30.181 |
| 2024-07-02 |
insert source_ip 18.134.81.66 |
| 2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
| 2023-10-07 |
delete address AVALON HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES ENGLAND MK14 6LD |
| 2023-10-07 |
insert address ENIGMA THE PARK MK, ORTENSIA DRIVE WAVENDON MILTON KEYNES ENGLAND MK17 8LX |
| 2023-10-07 |
insert company_previous_name SODEXO MOTIVATION SOLUTIONS U.K. LIMITED |
| 2023-10-07 |
update name SODEXO MOTIVATION SOLUTIONS U.K. LIMITED => PLUXEE UK LTD |
| 2023-10-07 |
update registered_address |
| 2023-09-26 |
update statutory_documents COMPANY NAME CHANGED SODEXO MOTIVATION SOLUTIONS U.K. LIMITED
CERTIFICATE ISSUED ON 26/09/23 |
| 2023-09-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2023-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2023 FROM
AVALON HOUSE BRECKLAND
LINFORD WOOD
MILTON KEYNES
MK14 6LD
ENGLAND |
| 2023-08-12 |
delete source_ip 18.134.81.66 |
| 2023-08-12 |
insert source_ip 18.171.30.181 |
| 2023-07-10 |
delete source_ip 18.171.30.181 |
| 2023-07-10 |
insert source_ip 18.134.81.66 |
| 2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
| 2023-03-30 |
delete source_ip 18.134.81.66 |
| 2023-03-30 |
insert source_ip 18.171.30.181 |
| 2023-02-27 |
delete source_ip 80.168.95.30 |
| 2023-02-27 |
insert source_ip 18.134.81.66 |
| 2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
| 2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
| 2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
| 2022-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
| 2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
| 2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
| 2021-09-04 |
update website_status IndexPageFetchError => OK |
| 2021-08-02 |
update website_status OK => IndexPageFetchError |
| 2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
| 2021-01-18 |
delete email be..@hsf.com |
| 2021-01-18 |
insert email as..@hsf.com |
| 2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
| 2020-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
| 2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
| 2020-02-07 |
delete company_previous_name SAFEGARD LIMITED |
| 2019-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
| 2018-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SODEXO CORPORATE SERVICES (NO.2) LIMITED |
| 2018-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 2018-11-07 |
delete address ONE SOUTHAMPTON ROW LONDON WC1B 5HA |
| 2018-11-07 |
insert address AVALON HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES ENGLAND MK14 6LD |
| 2018-11-07 |
update registered_address |
| 2018-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM
ONE SOUTHAMPTON ROW
LONDON
WC1B 5HA |
| 2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS JEAN-PIERRE BAUDOUIN MOREL |
| 2018-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BURCIN RESSAMOGLU / 10/09/2018 |
| 2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DE TRAMASURE |
| 2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BURCIN RESSAMOGLU / 25/05/2018 |
| 2018-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
| 2018-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BURCIN PESSAMOGLU / 30/04/2018 |
| 2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS MACHUEL |
| 2018-05-08 |
update statutory_documents TERMINATE DIR APPOINTMENT |
| 2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MR AURELIEN MARIE PASCAL DOMINIQUE SONET |
| 2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MR JEAN ARMAND ISTASSE |
| 2018-05-04 |
update statutory_documents DIRECTOR APPOINTED MS BURCIN PESSAMOGLU |
| 2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIDIER SANDOZ |
| 2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MCMATH |
| 2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
| 2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
| 2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
| 2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
| 2015-12-11 |
update statutory_documents 01/12/15 FULL LIST |
| 2015-07-09 |
delete company_previous_name RING & BRYMER SUPPLIES LIMITED |
| 2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
| 2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
| 2014-12-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2014-12-09 |
update statutory_documents ADOPT ARTICLES 21/11/2014 |
| 2014-12-09 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 2089801.00 |
| 2014-12-03 |
update statutory_documents 01/12/14 FULL LIST |
| 2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
| 2014-01-07 |
delete address ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA |
| 2014-01-07 |
insert address ONE SOUTHAMPTON ROW LONDON WC1B 5HA |
| 2014-01-07 |
update registered_address |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
| 2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
| 2013-12-11 |
update statutory_documents 01/12/13 FULL LIST |
| 2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
| 2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
| 2012-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
| 2012-12-05 |
update statutory_documents 01/12/12 FULL LIST |
| 2012-10-09 |
update statutory_documents DIRECTOR APPOINTED DENIS PAUL, FRANCOIS MACHUEL |
| 2012-10-09 |
update statutory_documents DIRECTOR APPOINTED DIDIER JEAN-MARIE, BERNARD SANDOZ |
| 2012-10-09 |
update statutory_documents DIRECTOR APPOINTED SEBASTIEN RAYMOND DE TRAMASURE |
| 2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIENA AXLER |
| 2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC ROLLAND |
| 2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE HENRY |
| 2011-12-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SODEXO LEGAL DEPARTMENT
THE MERCHANT CENTRE 1 NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND |
| 2011-12-19 |
update statutory_documents 01/12/11 FULL LIST |
| 2011-12-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO.2) LIMITED / 01/12/2011 |
| 2011-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
| 2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
SOLAR HOUSE KINGS WAY
STEVENAGE
SG1 2UA |
| 2011-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
| 2011-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HERBERT JONES |
| 2010-12-07 |
update statutory_documents 01/12/10 FULL LIST |
| 2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SIAN HERBERT JONES / 01/12/2010 |
| 2010-07-08 |
update statutory_documents COMPANY NAME CHANGED SODEXO PASS LIMITED
CERTIFICATE ISSUED ON 08/07/10 |
| 2010-07-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2010-06-30 |
update statutory_documents CHANGE OF NAME 10/06/2010 |
| 2010-06-23 |
update statutory_documents CHANGE OF NAME 10/06/2010 |
| 2010-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
| 2009-12-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
| 2009-12-22 |
update statutory_documents 01/12/09 FULL LIST |
| 2009-12-21 |
update statutory_documents SAIL ADDRESS CREATED |
| 2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIENA AXLER / 01/12/2009 |
| 2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH ANDREW MCMATH / 01/12/2009 |
| 2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GUY LOUIS ROLLAND / 01/12/2009 |
| 2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE HENRY / 01/12/2009 |
| 2009-12-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO.2) LIMITED / 01/12/2009 |
| 2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
| 2009-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCMATH / 06/01/2009 |
| 2009-01-29 |
update statutory_documents DIRECTOR APPOINTED ADRIENA AXLER |
| 2009-01-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DIDIER SANDOZ |
| 2009-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIDIER SANDOZ / 01/01/2009 |
| 2009-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ROLLAND / 01/01/2009 |
| 2008-12-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
SOLAR HOUSE
KINGS WAY
STEVENAGE
HERTFORDSHIRE
SG1 2UA |
| 2008-12-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-12-03 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 2008-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO.2) LIMITED / 01/12/2008 |
| 2008-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
| 2008-01-23 |
update statutory_documents COMPANY NAME CHANGED
SODEXHO PASS LIMITED
CERTIFICATE ISSUED ON 23/01/08 |
| 2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-12-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-12-17 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 2007-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/07 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
| 2007-10-31 |
update statutory_documents SECRETARY RESIGNED |
| 2007-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
| 2007-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 2006-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
| 2006-01-04 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 2005-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
| 2005-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-01-04 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 2004-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-07-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
| 2003-12-31 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
| 2003-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2003-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
KENLEY HOUSE
KENLEY LANE
KENLEY
SURREY CR8 5ED |
| 2003-10-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-09-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-09-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-09-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2003-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
| 2003-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2003-01-07 |
update statutory_documents RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS |
| 2002-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
| 2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-03-26 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2002-02-01 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
| 2001-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
| 2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-05-22 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-04-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2001-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2000-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/99 |
| 2000-02-01 |
update statutory_documents £ NC 1000/500000
10/01 |
| 2000-01-27 |
update statutory_documents COMPANY NAME CHANGED
SAFEGARD LIMITED
CERTIFICATE ISSUED ON 28/01/00 |
| 1999-12-22 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
| 1999-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
| 1999-11-12 |
update statutory_documents S366A DISP HOLDING AGM 02/11/99 |
| 1999-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-10-12 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-10-12 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-10-12 |
update statutory_documents SECRETARY RESIGNED |
| 1999-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
| 1998-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
| 1998-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1998-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
| 1997-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1997-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
| 1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-09-04 |
update statutory_documents SECRETARY RESIGNED |
| 1997-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 |
| 1997-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
| 1996-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1996-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
| 1996-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 1996-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
| 1995-10-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/10/95 |
| 1995-08-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08 |
| 1995-06-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/06/95 |
| 1995-06-26 |
update statutory_documents COMPANY NAME CHANGED
RING & BRYMER SUPPLIES LIMITED
CERTIFICATE ISSUED ON 27/06/95 |
| 1995-01-27 |
update statutory_documents RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS |
| 1995-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1994-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 1994-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
| 1994-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1994-09-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
| 1994-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 1994-03-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/03/94 |
| 1994-02-25 |
update statutory_documents RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS |
| 1993-04-21 |
update statutory_documents RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS |
| 1993-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/93 FROM:
166 HIGH HOLBORN
LONDON
WC1V 6TT |
| 1993-01-12 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-12-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1992-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-12-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1992-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/92 FROM:
7 THE SQUARE
WIMBORNE
DORSET
BH21 1JA |
| 1992-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1992-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1992-05-21 |
update statutory_documents COMPANY NAME CHANGED
VENDABILITY LIMITED
CERTIFICATE ISSUED ON 21/05/92 |
| 1992-02-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1992-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |