Date | Description |
2025-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN LOUISE DUROSE / 06/05/2025 |
2025-04-19 |
delete person Mike Spick |
2025-04-19 |
delete person Rachel Burnham |
2025-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/24 |
2025-02-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2025-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LYNCH |
2024-11-12 |
delete chiefcommercialofficer Mike Bradshaw |
2024-11-12 |
delete person Mike Bradshaw |
2024-09-10 |
delete person Les Clark |
2024-09-10 |
delete person Michaela Hoare |
2024-09-10 |
delete person Roseline Parker |
2024-09-10 |
delete person Sue Smith |
2024-09-10 |
delete person Thomas Parkinson |
2024-09-10 |
insert person Alice Hebdon |
2024-09-10 |
insert person Alice Woodman |
2024-09-10 |
insert person Andrew Hunt |
2024-09-10 |
insert person Claire Appleby |
2024-09-10 |
insert person Elizabeth Griffiths |
2024-09-10 |
insert person Jamie Hanif |
2024-09-10 |
insert person John Culshaw |
2024-09-10 |
insert person Jude Bazen |
2024-09-10 |
insert person Julie Podesta |
2024-09-10 |
insert person Kirsty Cooper |
2024-09-10 |
insert person Leah Kelley |
2024-09-10 |
insert person Leanne Shackleton |
2024-09-10 |
insert person Molly Wilson-Wareing |
2024-09-10 |
insert person Rebecca Brook |
2024-09-10 |
insert person Tara Camfield |
2024-09-10 |
insert person Tim Wong |
2024-09-10 |
update person_title Beckie Holmes: Key Account Manager => Key Accounts Manager |
2024-09-10 |
update person_title Donna Eaton: Lead Delivery Coordinator => Operations Manager |
2024-09-10 |
update person_title Emily Allen: Product Manager - HR & L & D => Product Manager |
2024-09-10 |
update person_title Janet Brown: Operations and Quality Manager => Quality Manager |
2024-09-10 |
update person_title Keri Brennan: Associate Tutor => HR Tutor |
2024-09-10 |
update person_title Paul Jager: Head of Property Agency and Property Law Division at MOL, Is Invited to Speak at the Propertymark Awards 2018, Held for the First Time at the Iconic House of Lords; Product Manager - Property => Head of Property Agency and Property Law Division at MOL, Is Invited to Speak at the Propertymark Awards 2018, Held for the First Time at the Iconic House of Lords; Tutor |
2024-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANIGAN |
2024-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD BARLOW |
2024-07-08 |
delete about_pages_linkeddomain thisislda.com |
2024-07-08 |
delete address Whitworth House Ashton Old Road, Openshaw, Manchester, United Kingdom, M11 2WH |
2024-07-08 |
delete career_pages_linkeddomain thisislda.com |
2024-07-08 |
delete contact_pages_linkeddomain thisislda.com |
2024-07-08 |
delete index_pages_linkeddomain thisislda.com |
2024-07-08 |
delete management_pages_linkeddomain thisislda.com |
2024-07-08 |
delete partner_pages_linkeddomain thisislda.com |
2024-07-08 |
delete phone 07803 015 495 |
2024-07-08 |
delete terms_pages_linkeddomain thisislda.com |
2024-07-08 |
insert about_pages_linkeddomain instagram.com |
2024-07-08 |
insert address Openshaw Campus And Administrative Centre, Ashton Old Road, Manchester, United Kingdom, M11 2WH |
2024-07-08 |
insert career_pages_linkeddomain instagram.com |
2024-07-08 |
insert contact_pages_linkeddomain instagram.com |
2024-07-08 |
insert index_pages_linkeddomain instagram.com |
2024-07-08 |
insert management_pages_linkeddomain instagram.com |
2024-07-08 |
insert partner Greater Manchester Youth Network |
2024-07-08 |
insert partner Saudi Aramco |
2024-07-08 |
insert partner_pages_linkeddomain instagram.com |
2024-07-08 |
insert registration_number 06380764 |
2024-07-08 |
insert terms_pages_linkeddomain instagram.com |
2024-07-08 |
update person_description Paul Jager => Paul Jager |
2024-07-08 |
update person_title Paul Jager: Product Manager - Property => Head of Property Agency and Property Law Division at MOL, Is Invited to Speak at the Propertymark Awards 2018, Held for the First Time at the Iconic House of Lords; Product Manager - Property |
2024-04-10 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM GRAEME SUGDEN |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2023-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CARBERRY |
2023-10-20 |
insert partner DLI |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-07-12 |
delete source_ip 212.219.17.25 |
2023-07-12 |
insert source_ip 212.219.17.200 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
delete person Elaine Herbert |
2023-04-27 |
delete person Esther Bisset |
2023-04-27 |
delete person Kirsty Cooper |
2023-04-27 |
delete person Pauline Brown |
2023-04-27 |
delete person Shiwangi Gupta |
2023-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-03-06 |
update statutory_documents SECRETARY APPOINTED MRS LORNA MARGARET LLLOYD- WILLIAMS |
2023-02-23 |
delete email le..@ltegroup.co.uk |
2023-02-23 |
delete source_ip 212.219.17.26 |
2023-02-23 |
insert source_ip 212.219.17.25 |
2023-01-22 |
delete email pr..@mollearn.com |
2023-01-22 |
delete email vl..@mollearn.com |
2023-01-22 |
delete phone 03452 032 103 |
2023-01-22 |
delete source_ip 212.219.17.25 |
2023-01-22 |
insert source_ip 212.219.17.26 |
2022-12-21 |
delete general_emails co..@ltegroup.co.uk |
2022-12-21 |
insert publicrelations_emails pr..@ltegroup.co.uk |
2022-12-21 |
delete email co..@ltegroup.co.uk |
2022-12-21 |
insert email pr..@ltegroup.co.uk |
2022-12-21 |
insert email pr..@mollearn.com |
2022-12-21 |
insert email vl..@mollearn.com |
2022-12-21 |
insert phone 03452 032 103 |
2022-11-19 |
delete address Whitworth House, Openshaw Campus, Ashton Old Road, Openshaw, Manchester M11 2WH |
2022-11-19 |
insert address Whitworth House Ashton Old Road, Openshaw, Manchester, United Kingdom, M11 2WH |
2022-09-30 |
update statutory_documents DIRECTOR APPOINTED MR NEIL CARBERRY |
2022-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM BRUCE |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-06-15 |
insert chiefcommercialofficer Mike Bradshaw |
2022-06-15 |
delete person Michael Waugh |
2022-06-15 |
delete person Natalie Pande |
2022-06-15 |
delete person Paul Rodgers |
2022-06-15 |
insert person Amanda Robinson |
2022-06-15 |
insert person Beckie Holmes |
2022-06-15 |
insert person Carl Hodkinson |
2022-06-15 |
insert person Cassius Bynoe |
2022-06-15 |
insert person Donna Eaton |
2022-06-15 |
insert person Elaine Herbert |
2022-06-15 |
insert person Ellen Howard |
2022-06-15 |
insert person Gavin Smith |
2022-06-15 |
insert person HR Tutor |
2022-06-15 |
insert person Keri Brennan |
2022-06-15 |
insert person Kirsty Cooper |
2022-06-15 |
insert person Kyle Lawton |
2022-06-15 |
insert person Les Clark |
2022-06-15 |
insert person Michaela Hoare |
2022-06-15 |
insert person Micheal Waugh |
2022-06-15 |
insert person Michelle Timms |
2022-06-15 |
insert person Mike Bradshaw |
2022-06-15 |
insert person Mike McGreary |
2022-06-15 |
insert person Nick McParlin |
2022-06-15 |
insert person Paul Rogers |
2022-06-15 |
insert person Pauline Brown |
2022-06-15 |
insert person Rachel Burnham |
2022-06-15 |
insert person Roseline Parker |
2022-06-15 |
insert person Shiwangi Gupta |
2022-06-15 |
insert person Yollande Felu |
2022-06-15 |
update person_title Angela Tracey: Assistant; Product Manager => Product Manager |
2022-06-15 |
update person_title Asiyeh Taassob: Learning and Innovation Manager => Head of Digital Learning |
2022-06-15 |
update person_title Janet Brown: Quality & Tutor Manager => Operations and Quality Manager |
2022-06-15 |
update person_title Mike Spick: Project Manager - Management => Head of Product Management |
2022-06-15 |
update person_title Sarah Marsden: Delivery Coordinator - Customer Experience Team => Delivery Coordinator |
2022-06-15 |
update person_title Steven Hardy: Qualifications Advisor => Qualification Advisor |
2022-06-15 |
update person_title Thomas Parkinson: Business Improvement Manager => Head of Business Analysis |
2022-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER FOOTE |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MARY HILL |
2022-03-15 |
delete phone 0345 203 2103 |
2022-03-15 |
delete terms_pages_linkeddomain allaboutcookies.org |
2022-03-15 |
delete terms_pages_linkeddomain captify.co.uk |
2022-03-15 |
delete terms_pages_linkeddomain conversantmedia.com |
2022-03-15 |
delete terms_pages_linkeddomain crazyegg.com |
2022-03-15 |
delete terms_pages_linkeddomain google.co.uk |
2022-03-15 |
delete terms_pages_linkeddomain google.com |
2022-03-15 |
delete terms_pages_linkeddomain olark.com |
2022-03-15 |
delete terms_pages_linkeddomain open.partners |
2022-03-15 |
delete terms_pages_linkeddomain responsetap.com |
2022-03-15 |
delete terms_pages_linkeddomain www.gov.uk |
2022-03-15 |
insert phone 07734 777706 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JOANNE CLOSE |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CRESSEY |
2021-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-08-25 |
insert general_emails co..@ltegroup.co.uk |
2021-08-25 |
insert email co..@ltegroup.co.uk |
2021-08-25 |
insert phone 07725 206 935 |
2021-08-25 |
insert phone 07803 015 495 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-07-23 |
delete index_pages_linkeddomain themanchestercollege.ac.uk |
2021-07-23 |
delete index_pages_linkeddomain theskillsnetwork.com |
2021-07-23 |
delete phone +44 (0)345 203 2103 |
2021-07-23 |
delete source_ip 212.219.46.54 |
2021-07-23 |
insert index_pages_linkeddomain thisislda.com |
2021-07-23 |
insert source_ip 212.219.17.25 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-04-10 |
insert partner_pages_linkeddomain jooble.org |
2021-01-16 |
delete person Liz Needham |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MS MELANIE JAYNE NICHOLSON |
2020-10-07 |
insert terms_pages_linkeddomain open.partners |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-06-02 |
insert index_pages_linkeddomain theskillsnetwork.com |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE MURPHY |
2020-04-03 |
insert email le..@ltegroup.co.uk |
2020-03-03 |
delete person Dan Bourdon |
2020-03-03 |
delete person Linda Dean |
2020-03-03 |
insert partner CIPD Enterprises Ltd |
2020-03-03 |
insert phone 0345 203 2103 |
2020-03-03 |
insert terms_pages_linkeddomain captify.co.uk |
2020-03-03 |
insert terms_pages_linkeddomain conversantmedia.com |
2020-03-03 |
insert terms_pages_linkeddomain olark.com |
2020-03-03 |
insert terms_pages_linkeddomain www.gov.uk |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA DEAN |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR GERALD ANTHONY BARLOW |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-07 |
update statutory_documents ADOPT ARTICLES 22/02/2018 |
2018-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARTLEY |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA MARGARET DEAN |
2017-01-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN |
2016-09-02 |
update statutory_documents DIRECTOR APPOINTED MISS ANN LOUISE DUROSE |
2016-09-02 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN LYNCH |
2016-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM CRESSEY |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOLBORN |
2016-03-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL RALPH HARTLEY |
2015-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL HARTLEY |
2015-10-09 |
delete address GROUP HOUSE KING STREET MIDDLEWICH CHESHIRE CW10 9LZ |
2015-10-09 |
insert address OPENSHAW CAMPUS AND ADMINISTRATIVE CENTRE ASHTON OLD ROAD MANCHESTER UNITED KINGDOM M11 2WH |
2015-10-09 |
update registered_address |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR IAN WALKER HOLBORN |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL THORNHILL |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS SUE CHRISTINE MURPHY |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED PAUL RICHARD TAYLOR |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GASKELL |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARTLEY |
2015-09-14 |
update statutory_documents SECRETARY APPOINTED JENNIFER FOOTE |
2015-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2015 FROM
GROUP HOUSE
KING STREET
MIDDLEWICH
CHESHIRE
CW10 9LZ |
2015-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-13 |
update returns_last_madeup_date 2014-09-25 => 2015-07-27 |
2015-08-13 |
update returns_next_due_date 2015-10-23 => 2016-08-24 |
2015-07-27 |
update statutory_documents 27/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-02 |
update statutory_documents 25/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-09 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
delete sic_code 8042 - Adult and other education |
2013-06-22 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-22 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RALPH HARTLEY / 08/10/2012 |
2012-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RALPH HARTLEY / 08/10/2012 |
2012-09-28 |
update statutory_documents 25/09/12 FULL LIST |
2012-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-12 |
update statutory_documents ADOPT ARTICLES 28/02/2012 |
2012-03-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-10-04 |
update statutory_documents 25/09/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 04/10/2011 |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RALPH HARTLEY / 04/10/2011 |
2011-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RALPH HARTLEY / 04/10/2011 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-10-21 |
update statutory_documents 25/09/10 FULL LIST |
2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-11-30 |
update statutory_documents 25/09/09 FULL LIST AMEND |
2009-11-13 |
update statutory_documents ADOPT ARTICLES 26/10/2009 |
2009-10-19 |
update statutory_documents 25/09/09 FULL LIST |
2009-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE GASKELL |
2008-06-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-22 |
update statutory_documents ADOPT ARTICLES 14/04/2008 |
2008-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/07/08 |
2007-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-01 |
update statutory_documents COMPANY NAME CHANGED
MARPLACE (NUMBER 710) LIMITED
CERTIFICATE ISSUED ON 01/11/07 |
2007-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/07 |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
55 KING STREET
FIFTH FLOOR
MANCHESTER
GREATER MANCHESTER M2 4LQ |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-23 |
update statutory_documents SECRETARY RESIGNED |
2007-10-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-10-23 |
update statutory_documents £ NC 100/1000
16/10/0 |
2007-10-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |