Date | Description |
2024-05-14 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2024-04-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-02-27 |
update statutory_documents FIRST GAZETTE |
2023-10-07 |
update account_ref_day 30 => 29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-09-29 |
update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-11-17 |
update statutory_documents DIRECTOR APPOINTED MISS AURELIE NICOLE PATRICIA PEPION |
2022-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO MORGANDO |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-04-05 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
2021-06-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-04 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2020-10-31 |
2021-01-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISTER ALBERTO ALBERTO / 19/06/2020 |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MISTER ALBERTO ALBERTO |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES SEBBAG |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-05-07 |
delete company_previous_name EXQUISITE FORM BRASSIERE (GREAT BRITAIN) LIMITED |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VFB LINGERIE EUROPE SA / 30/07/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-18 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VFB FRANCE INVESTMENTS / 30/07/2019 |
2019-08-07 |
insert company_previous_name VFB INTIMATES UK LIMITED |
2019-08-07 |
update name VFB INTIMATES UK LIMITED => LACELIER UK LIMITED |
2019-07-30 |
update statutory_documents COMPANY NAME CHANGED VFB INTIMATES UK LIMITED
CERTIFICATE ISSUED ON 30/07/19 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-30 |
2018-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-JACQUES FABRICE, RICHARD SEBBAG |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIGUEL SANTORO |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIGUEL SANTORO |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-02-13 |
update statutory_documents CORPORATE DIRECTOR APPOINTED VFB FRANCE INVESTMENTS |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOËLLE PELLEGRIN |
2018-01-22 |
update statutory_documents SECTION 177 OF THE COMPANIES ACT 2006 29/11/2017 |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-10 |
delete address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX UNITED KINGDOM HA1 1UD |
2017-02-10 |
insert address IVY COTTAGE CASTLEY LANE CASTLEY OTLEY ENGLAND LS21 2PY |
2017-02-10 |
update registered_address |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR MIGUEL SANTORO |
2017-02-10 |
update statutory_documents SECRETARY APPOINTED MR MIGUEL SANTORO |
2017-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
UNITED KINGDOM |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO CAMPS PAPIOL |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORINNE TRINCAL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-05-14 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-04-22 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS JOËLLE FABRE PELLEGRIN |
2016-01-15 |
update statutory_documents SECRETARY APPOINTED MS CORINNE TRINCAL |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORINNE TRINCAL |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FERNANDO CAMPS PAPIOL |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MS CORINNE TRINCAL |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS TORLOTING |
2015-10-09 |
update num_mort_outstanding 1 => 0 |
2015-10-09 |
update num_mort_satisfied 10 => 11 |
2015-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-28 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-18 |
update statutory_documents SECTION 519 |
2015-06-10 |
delete address 1ST FLOOR HEALTHEAD HOUSE MARLBOROUGH HILL HARROW MIDDLESEX UNITED KINGDOM HA1 1UD |
2015-06-10 |
insert address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX UNITED KINGDOM HA1 1UD |
2015-06-10 |
update registered_address |
2015-05-08 |
delete address 49A HIGHT STREET RUISLIP MIDDLESEX HA4 7BD |
2015-05-08 |
insert address 1ST FLOOR HEALTHEAD HOUSE MARLBOROUGH HILL HARROW MIDDLESEX UNITED KINGDOM HA1 1UD |
2015-05-08 |
update registered_address |
2015-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2015 FROM
1ST FLOOR HEALTHEAD HOUSE MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
UNITED KINGDOM |
2015-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
49A HIGHT STREET
RUISLIP
MIDDLESEX
HA4 7BD |
2015-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO CAMPS PAPIOL / 28/04/2015 |
2015-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FERNANDO CAMPS PAPIOL / 28/04/2015 |
2015-02-07 |
delete address 49A HIGHT STREET RUISLIP MIDDLESEX ENGLAND HA4 7BD |
2015-02-07 |
insert address 49A HIGHT STREET RUISLIP MIDDLESEX HA4 7BD |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-05-29 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-06-26 => 2016-02-09 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2014-11-07 |
delete address C/O FRUIT OF THE LOOM HOUSE HALESFIELD 10G TELFORD SHROPSHIRE TF7 4QP |
2014-11-07 |
insert address 49A HIGHT STREET RUISLIP MIDDLESEX ENGLAND HA4 7BD |
2014-11-07 |
update registered_address |
2014-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
C/O FRUIT OF THE LOOM HOUSE
HALESFIELD 10G
TELFORD
SHROPSHIRE
TF7 4QP |
2014-08-05 |
update statutory_documents DIRECTOR APPOINTED FERNANDO CAMPS PAPIOL |
2014-08-05 |
update statutory_documents SECRETARY APPOINTED FERNANDO CAMPS PAPIOL |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LATTER |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN KYLE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-29 => 2013-12-28 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13 |
2014-06-10 |
update statutory_documents 29/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-29 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12 |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-02 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-24 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-01-01 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
update statutory_documents 29/05/13 FULL LIST |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS JEAN LAURENT TORLOTING |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY KUSTER |
2012-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-31 |
update statutory_documents 29/05/12 FULL LIST |
2012-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES KUSTER / 24/05/2012 |
2012-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES KUSTER / 24/05/2012 |
2011-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/11 |
2011-06-07 |
update statutory_documents 29/05/11 FULL LIST |
2011-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES KUSTER / 01/04/2011 |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/10 |
2010-06-02 |
update statutory_documents 29/05/10 FULL LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES KUSTER / 29/05/2010 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY LATTER / 29/05/2010 |
2009-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/08 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents COMPANY NAME CHANGED
VF INTIMATES UK LIMITED
CERTIFICATE ISSUED ON 11/01/08 |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
C/O FRIUT OF THE LOOM HOUSE
HALESFIELD 10G
TELFORD
SHROPSHIRE TF7 4QP |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
C/O FRUIT OF THE LOOM HOUSE
HALESFIELD 10G
TELFORD
SHROPSHIRE TF74QP |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
C/O VF NORTHERN EUROPE LIMITED
PARK ROAD EAST
CALVERTON
NOTTINGHAM NG14 6GD |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
19 CAVENDISH SQUARE
LONDON
W1A 2AW |
2006-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/01 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/00 |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents COMPANY NAME CHANGED
EXQUISITE FORM BRASSIERE (GREAT
BRITAIN) LIMITED
CERTIFICATE ISSUED ON 26/04/00 |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents SECRETARY RESIGNED |
2000-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/00 |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/99 |
1999-10-11 |
update statutory_documents ALTER MEM AND ARTS 04/05/94 |
1999-10-11 |
update statutory_documents ALTER MEM AND ARTS 31/03/99 |
1999-10-11 |
update statutory_documents ARTICLE 84-BORROWING 14/03/95 |
1999-10-11 |
update statutory_documents REDEMPTION 350000 @ £1 27/03/95 |
1999-09-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/99 FROM:
INIGO HOUSE
29 BEDFORD STREET
COVENT GARDENS
LONDON WC2E 9ED |
1998-09-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 07/01/99 TO 31/12/98 |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS |
1998-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/01/98 |
1998-03-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 07/01/98 |
1997-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-07-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97 |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS |
1996-08-06 |
update statutory_documents £ IC 435181/10100
30/07/96
£ SR 425081@1=425081 |
1996-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS |
1996-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/95 |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-20 |
update statutory_documents £ IC 815181/435181
14/05/96
£ SR 380000@1=380000 |
1996-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS |
1995-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-16 |
update statutory_documents £ IC 1165181/815181
02/05/95
£ SR 350000@1=350000 |
1995-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-05 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1995-04-05 |
update statutory_documents REEDEEM OUT OF CAP 27/03/95 |
1995-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-08-18 |
update statutory_documents £ IC 1267181/1165181
20/07/94
£ SR 102000@1=102000 |
1994-06-30 |
update statutory_documents REDEMPTION OF SHARES 14/06/94 |
1994-06-29 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1994-06-29 |
update statutory_documents ALTER MEM AND ARTS 04/05/94 |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS |
1994-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/94 |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS |
1994-03-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/93 |
1993-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/92 |
1993-01-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 30/12/92 |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/91 |
1992-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/92 FROM:
INIGO HOUSE
29 BEDFORD STREET
COVENT GARDENS
LONDON WC2E 9ED |
1992-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/92 FROM:
28-30 MARKET PLACE
OXFORD STREET
LONDON W1N 7AL |
1991-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-31 |
update statutory_documents RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS |
1991-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/90 |
1991-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS |
1990-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/89 |
1990-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-18 |
update statutory_documents RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS |
1989-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-08 |
update statutory_documents RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1988-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/88 |
1988-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-06 |
update statutory_documents RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS |
1987-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-02 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/85 |
1953-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |