Date | Description |
2024-10-04 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-07-04 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-04-07 |
delete company_previous_name MMG GB LIMITED |
2024-04-07 |
update company_status Active => Liquidation |
2023-10-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-13 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-10-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-04-07 |
delete address UNIT 23 ASH INDUSTRIAL ESTATE KEMBREY PARK SWINDON WILTSHIRE SN2 8UN |
2023-04-07 |
insert address HERMES HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE ENGLAND SN2 2GA |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES |
2022-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
UNIT 23 ASH INDUSTRIAL ESTATE
KEMBREY PARK
SWINDON
WILTSHIRE
SN2 8UN |
2022-06-01 |
update statutory_documents SOLVENCY STATEMENT DATED 31/05/22 |
2022-06-01 |
update statutory_documents REDUCE ISSUED CAPITAL 31/05/2022 |
2022-06-01 |
update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 634 |
2022-06-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-04-07 |
delete company_previous_name MMG NEOSID LIMITED |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-12-07 |
insert company_previous_name MAGDEV LIMITED |
2021-12-07 |
update name MAGDEV LIMITED => RHINE ESTATES LIMITED |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 3 |
2021-11-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/11/21 |
2021-11-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/11/2021 |
2021-11-23 |
update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 329607.00 |
2021-11-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-10-18 |
update statutory_documents COMPANY NAME CHANGED MAGDEV LIMITED
CERTIFICATE ISSUED ON 18/10/21 |
2021-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-07 |
update num_mort_outstanding 3 => 2 |
2021-09-07 |
update num_mort_satisfied 0 => 1 |
2021-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003837320003 |
2021-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-03-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2020 |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
delete company_previous_name NEOSID LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-08-07 |
update account_category FULL => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC
REG PSC |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-07 |
update num_mort_charges 2 => 3 |
2016-09-07 |
update num_mort_outstanding 2 => 3 |
2016-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003837320003 |
2016-02-10 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-10 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY PLIMMER |
2016-01-06 |
update statutory_documents 20/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORBES CRISELL |
2015-02-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-02-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-01-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS
UNITED KINGDOM |
2015-01-12 |
update statutory_documents 20/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
delete address UNIT 23 ASH INDUSTRIAL ESTATE KEMBREY PARK SWINDON WILTSHIRE UNITED KINGDOM SN2 8UN |
2014-01-07 |
insert address UNIT 23 ASH INDUSTRIAL ESTATE KEMBREY PARK SWINDON WILTSHIRE SN2 8UN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2013-12-30 |
update statutory_documents 20/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-21 |
insert company_previous_name MMG MAGDEV LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update name MMG MAGDEV LIMITED => MAGDEV LIMITED |
2013-01-21 |
update statutory_documents SECTION 175 21/12/2012 |
2013-01-16 |
update statutory_documents DIRECTOR APPOINTED MR RAM HEMANT SHROFF |
2013-01-16 |
update statutory_documents 20/12/12 FULL LIST |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAPTAIN BARICK |
2012-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-02 |
update statutory_documents COMPANY NAME CHANGED MMG MAGDEV LIMITED
CERTIFICATE ISSUED ON 02/07/12 |
2012-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-22 |
update statutory_documents 20/12/11 FULL LIST |
2011-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM
UNIT 105 FARADAY PARK
FARADAY ROAD DORCAN
SWINDON
WILTSHIRE
SN3 5JF |
2011-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-17 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2011-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CLIVE HOUSE 12-18 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 9XB |
2011-01-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2011-01-07 |
update statutory_documents 20/12/10 FULL LIST |
2011-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FORBES ALAN CRISELL / 01/10/2009 |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED CAPTAIN BARICK |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED JAYDEV MODY |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY SHARP |
2010-09-20 |
update statutory_documents REDUCE ISSUED CAPITAL 28/06/2010 |
2010-09-15 |
update statutory_documents DIRECTOR APPOINTED JAVED TAPIA |
2010-09-15 |
update statutory_documents SECRETARY APPOINTED TRACEY LEE PLIMMER |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOLLIFFE |
2010-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 28/06/10 |
2010-06-28 |
update statutory_documents REDUCE ISSUED CAPITAL 28/06/2010 |
2010-06-28 |
update statutory_documents 28/06/10 STATEMENT OF CAPITAL GBP 765000 |
2010-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAFFORD |
2009-12-23 |
update statutory_documents 20/12/09 FULL LIST |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BRICE |
2009-12-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES DICK |
2009-12-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW KENNETH JOLLIFFE |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FORBES ALAN CRISELL / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH STAFFORD / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WALKER / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY BRICE / 01/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA MILLS / 01/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009 |
2009-10-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2009-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2009-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2009-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-10-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-17 |
update statutory_documents DIRECTOR APPOINTED FORBES ALAN CRISELL |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents SECRETARY RESIGNED |
2006-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/06 FROM:
PARSONAGE ROAD
STRATTON ST. MARGARET
SWINDON
WILTSHIRE SN3 4RN |
2006-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents S80A AUTH TO ALLOT SEC 21/11/05 |
2005-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
73 HASSOCKS ROAD
LONDON
SW16 5HA |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
PARSONAGE ROAD
STRATTON ST MARGARET
SWINDON
WILTSHIRE SN3 4RN |
2004-12-23 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-18 |
update statutory_documents COMPANY NAME CHANGED
MMG GB LIMITED
CERTIFICATE ISSUED ON 18/12/03 |
2003-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/03 FROM:
ICKNIELD WAY WEST
LETCHWORTH
HERTFORDSHIRE
SG6 4AS |
2003-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-29 |
update statutory_documents SECRETARY RESIGNED |
2002-03-27 |
update statutory_documents COMPANY NAME CHANGED
MMG NEOSID LIMITED
CERTIFICATE ISSUED ON 27/03/02 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-09 |
update statutory_documents COMPANY NAME CHANGED
NEOSID LIMITED
CERTIFICATE ISSUED ON 12/06/00 |
2000-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1997-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
1995-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
1994-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/93 |
1994-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
1993-11-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/92 |
1993-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
1992-12-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1992-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents ADOPT MEM AND ARTS 23/09/92 |
1992-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/92 |
1992-01-19 |
update statutory_documents RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
1992-01-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/91 FROM:
1 SWALLOW COURT
SWALLOWFIELDS
WELWYN GARDEN CITY
HERTS AL7 1JD |
1991-08-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-03-11 |
update statutory_documents RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS |
1990-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-02-27 |
update statutory_documents RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-02-08 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/88 FROM:
EDVARD HOUSE
39 BROWNFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 1AN |
1988-01-21 |
update statutory_documents RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS |
1987-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-21 |
update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
1986-11-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-29 |
update statutory_documents COMPANY NAME CHANGED
E.M.M.E.LIMITED
CERTIFICATE ISSUED ON 29/07/86 |
1943-11-06 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1943-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |