ATLAS CONVERTING EQUIPMENT - History of Changes


DateDescription
2025-03-29 update website_status OK => IndexPageFetchError
2025-02-25 delete general_emails in..@reinplas.net
2025-02-25 delete personal_emails be..@reinplas.net
2025-02-25 delete personal_emails mi..@kampf-usa.com
2025-02-25 delete personal_emails tu..@songsong.com.vn
2025-02-25 delete personal_emails xi..@kampf-shanghai.com.cn
2025-02-25 delete sales_emails sa..@atlasconverting.com
2025-02-25 delete sales_emails sa..@kampf-india.com
2025-02-25 insert personal_emails c...@omnicomsa.gr
2025-02-25 insert personal_emails ma..@kampf-hk.com
2025-02-25 insert personal_emails se..@impressumsa.com
2025-02-25 insert personal_emails t...@omnicomsa.gr
2025-02-25 insert personal_emails y...@tcs-me.com
2025-02-25 delete about_pages_linkeddomain jagenberg-textile.com
2025-02-25 delete about_pages_linkeddomain lauer-ce.com
2025-02-25 delete address 23 Fawzy Moaz St., Smouha - Alexandria Egypt
2025-02-25 delete address 245 / 2 / F, Block 6, P.E.C.H.S Shahrah-e-Faisal, Karachi-75400 Pakistan
2025-02-25 delete address 3F-2, No. 289, Song-Jiang Road, Taipei 104, Taiwan, ROC
2025-02-25 delete address 46, Cayuga Rd, Sea Ranch Lakes 33308 Florida USA
2025-02-25 delete address 93 Katipunan Street, Conception Marikina City 1807 Philippines
2025-02-25 delete address Calle de la Industria 127 08025 Barcelona Spain
2025-02-25 delete address Edificio Calle 100 PH Calle 98 # 22-64, Office 810 Bogotá, D.C. Colombia
2025-02-25 delete address Edificio Dinapave 1070 Caracas Venezuela
2025-02-25 delete address Jl. Meruya Llir Raya Jakarta Barat 11650 Indonesia
2025-02-25 delete address Kennedy Industrial Park 900 River Street, Unit H Windsor, Ct 06095 USA
2025-02-25 delete address Lane 1518, South Yumin Road, Jiading District, Shanghai, China
2025-02-25 delete address M. Rybalko str. 16-3-5 123060 Moscow Russland
2025-02-25 delete address P.O. Box: 341361 Dubai, United Arab Emirates
2025-02-25 delete address R Luigi Galvani, 42-cjs 121/122, Sao Paulo 04575-021 Brazil
2025-02-25 delete address Room 803, 8/F, Wanchai Commercial Centre, 194-204 Johnston Road, Wanchai, Hong Kong, China
2025-02-25 delete address Unit 17-6, Block E1 Jalan PJU 1/42 Dataran Prima 47301 Petaling Jaya Selangor Darul Ehsan Malaysia
2025-02-25 delete address Via Acqui, 34 27029 Vigevano (PV) Italy
2025-02-25 delete address ro 111 Songpa, Seoul 05837 Republic of Korea
2025-02-25 delete address ul. Mazowiecka 20/68 05-077 Warszawa Poland
2025-02-25 delete career_pages_linkeddomain jagenberg-textile.com
2025-02-25 delete career_pages_linkeddomain lauer-ce.com
2025-02-25 delete contact_pages_linkeddomain archive.org
2025-02-25 delete contact_pages_linkeddomain jagenberg-textile.com
2025-02-25 delete contact_pages_linkeddomain lauer-ce.com
2025-02-25 delete email ax..@yahoo.com
2025-02-25 delete email be..@reinplas.net
2025-02-25 delete email cd..@yahoo.com
2025-02-25 delete email ch..@msa.hinet.net
2025-02-25 delete email ch..@rgtrading.com.ph
2025-02-25 delete email dd..@kampf-india.com
2025-02-25 delete email de..@hotmail.com
2025-02-25 delete email fe..@excelflexo.com
2025-02-25 delete email g...@coras.com.br
2025-02-25 delete email gu..@cantv.net
2025-02-25 delete email in..@ineco.com.co
2025-02-25 delete email in..@reinplas.net
2025-02-25 delete email ka..@kahnt.it
2025-02-25 delete email ke..@gmail.com
2025-02-25 delete email mi..@kampf-usa.com
2025-02-25 delete email pa..@coras.com.br
2025-02-25 delete email sa..@atlasconverting.com
2025-02-25 delete email sa..@kampf-india.com
2025-02-25 delete email se..@atlasconverting.com
2025-02-25 delete email so..@sky.co.th
2025-02-25 delete email so..@songsong.com.vn
2025-02-25 delete email tu..@songsong.com.vn
2025-02-25 delete email tu..@songsong.com.vn
2025-02-25 delete email uc..@yucienco.com
2025-02-25 delete email xi..@kampf-shanghai.com.cn
2025-02-25 delete fax +1 (0)704 587 2451
2025-02-25 delete fax +1 860 640 0044
2025-02-25 delete fax +20 3 428 4482
2025-02-25 delete fax +39 0381 23973
2025-02-25 delete fax +48 22 39 87 587
2025-02-25 delete fax +52 55 5208 0299
2025-02-25 delete fax +52 55 5208 0389
2025-02-25 delete fax +57 1 2697726
2025-02-25 delete fax +57 1 3684219
2025-02-25 delete fax +57 3003335
2025-02-25 delete fax +58 212 234 4644
2025-02-25 delete fax +62 21 585 9754
2025-02-25 delete fax +63 2 6 95 98 41
2025-02-25 delete fax +66 2454 2986
2025-02-25 delete fax +81 3 5879 5521
2025-02-25 delete fax +82 31 601 8076
2025-02-25 delete fax +84 8 39111791
2025-02-25 delete fax +86 21 59518040
2025-02-25 delete fax +886-2-2506 0026
2025-02-25 delete fax +92 21 454 9986
2025-02-25 delete index_pages_linkeddomain jagenberg-textile.com
2025-02-25 delete index_pages_linkeddomain lauer-ce.com
2025-02-25 delete person Devi Datt Bhatt
2025-02-25 delete person Liu Mark
2025-02-25 delete phone +1 (0)704 587 2450
2025-02-25 delete phone +1 860 640 0040
2025-02-25 delete phone +1 860 930 9536
2025-02-25 delete phone +20 3 428 6222
2025-02-25 delete phone +39 0381 23973
2025-02-25 delete phone +39 335 235349
2025-02-25 delete phone +48 22 42 53 900
2025-02-25 delete phone +49 176 310 481 45
2025-02-25 delete phone +52 55 52 08 0336
2025-02-25 delete phone +52 55 52 08 0394
2025-02-25 delete phone +521 55 32 24 64 10
2025-02-25 delete phone +55 11 55 077 010
2025-02-25 delete phone +57 1 2686530
2025-02-25 delete phone +57 1 2686770
2025-02-25 delete phone +57 1 2686898
2025-02-25 delete phone +57 3003334
2025-02-25 delete phone +57 315 306 5222
2025-02-25 delete phone +58 212 235 1073
2025-02-25 delete phone +58 414 1508557
2025-02-25 delete phone +62 21 58597-52
2025-02-25 delete phone +62 21 58597-53
2025-02-25 delete phone +62 8 1191 1838
2025-02-25 delete phone +62 8 1699 0593
2025-02-25 delete phone +63 2 6 54 34 21
2025-02-25 delete phone +63 917 8 41 61 80
2025-02-25 delete phone +63 922 8 36 20 13
2025-02-25 delete phone +66 1870 9940
2025-02-25 delete phone +66 2454 2984
2025-02-25 delete phone +81 3 5879 5521
2025-02-25 delete phone +81 90 4934 5566
2025-02-25 delete phone +82 10 4377 8722
2025-02-25 delete phone +82 2 6080 8074
2025-02-25 delete phone +84 8 39111877
2025-02-25 delete phone +84 908 272494
2025-02-25 delete phone +86 21 59518029
2025-02-25 delete phone +886 921 972 939
2025-02-25 delete phone +886-2-2504 5188
2025-02-25 delete phone +886-2-2504 8788
2025-02-25 delete phone +91 120 4296577
2025-02-25 delete phone +91 96240 77114
2025-02-25 delete phone +91 96240 89896
2025-02-25 delete phone +92 21 453 0849
2025-02-25 delete phone +971 55 7170000
2025-02-25 delete phone +98 26 31 26 24
2025-02-25 delete phone +98 912 3 88 98 6
2025-02-25 delete phone 13918143652/13816149426
2025-02-25 delete phone 4-17-12-105
2025-02-25 delete product_pages_linkeddomain jagenberg-textile.com
2025-02-25 delete product_pages_linkeddomain lauer-ce.com
2025-02-25 insert address 16-3-5, M. Rybalko str 123060 Moscow Russia
2025-02-25 insert address 23-25 Ermou St GR 105 63 Athens
2025-02-25 insert address 4th Floor, Harmony Tower 47-49-51 Phung Khac Khoan Street, Da Kao Ward, District 1
2025-02-25 insert address Ed. Géminis 10 T. Norte of. 1404, Guatemala
2025-02-25 insert address Parc Industriel 4A/1 1440 Wauthier-Braine Belgium
2025-02-25 insert address South Bangna, Bangna TH-10260 Bangkok Thailand
2025-02-25 insert address The Courtyard, Building G 3rd Floor - Office No. 415 Entrance No. 2 Al Shabab Road
2025-02-25 insert address Varisli Plaza No. 2/4 34800 Kavacik/ Beykoz - Istanbul Türkiye
2025-02-25 insert address Via Ascanio Sforza, 79 20141, Milano (MI) Italy
2025-02-25 insert email c...@omnicomsa.gr
2025-02-25 insert email da..@wuh-group.com
2025-02-25 insert email iu..@wuh-group.com
2025-02-25 insert email jo..@wuh-group.com
2025-02-25 insert email ka..@wuh-group.com
2025-02-25 insert email li..@kampf-hk.com
2025-02-25 insert email ma..@kampf-hk.com
2025-02-25 insert email mi..@wuh-group.com
2025-02-25 insert email na..@wuh-group.com
2025-02-25 insert email ph..@wuh-group.com
2025-02-25 insert email se..@impressumsa.com
2025-02-25 insert email t...@omnicomsa.gr
2025-02-25 insert email te..@prodigy.net.mx
2025-02-25 insert email y...@tcs-me.com
2025-02-25 insert fax +55 11 3077 3754
2025-02-25 insert fax +66 2 700 6998 9
2025-02-25 insert fax +92 21 3 454 9986
2025-02-25 insert person Juscelino Kubitschek
2025-02-25 insert phone +20 100 1050 733
2025-02-25 insert phone +302 10 33 185 12
2025-02-25 insert phone +39 02 42 44 15 22
2025-02-25 insert phone +39 327 370 47 57
2025-02-25 insert phone +502 5208 1136
2025-02-25 insert phone +52 1 (55) 4143 1955
2025-02-25 insert phone +55 11 3077 3755
2025-02-25 insert phone +55 11 99463 3367
2025-02-25 insert phone +62 818 0930 4710
2025-02-25 insert phone +63 999 880 1709
2025-02-25 insert phone +66 2 700 6920
2025-02-25 insert phone +66 8 1843 0320
2025-02-25 insert phone +84 903 779 844
2025-02-25 insert phone +84 904 842279
2025-02-25 insert phone +852 9313 7651
2025-02-25 insert phone +86 136 0220 0291
2025-02-25 insert phone +91 096 2408 9896
2025-02-25 insert phone +92 21 34398500
2025-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN RICHARD KLEINEWEFERS
2025-01-24 update statutory_documents CESSATION OF 2B4E LIMITED AS A PSC
2025-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2024-09-20 delete office_emails of..@promex.eu
2024-09-20 delete personal_emails ma..@consonic.com
2024-09-20 delete address 4a Stanton Road 2147 Seven Hills NSW Australia
2024-09-20 delete address Antonio de Cabezón, 83-4° 28034 Madrid Spain
2024-09-20 delete address Antonio de Cabezón, 83-4° 28034 Madrid Spanien
2024-09-20 delete address Carrera. 40 A No. 21-51 Officina 401 Bogotá, D.C. Colombia
2024-09-20 delete address ITHUM Building, Sector-62, Noida-201309, Uttar Pradesh India
2024-09-20 delete address Travessa José Benedito Ryan, 56 07901-110 Francisco Morato Sao Paulo Brazil
2024-09-20 delete address ul. Nowy Swiat 33/13 00-029 Warszawa Poland
2024-09-20 delete email at..@kampf-india.com
2024-09-20 delete email bo..@kampf-shanghai.com.cn
2024-09-20 delete email ja..@jagib.com
2024-09-20 delete email ma..@consonic.com
2024-09-20 delete email of..@promex.eu
2024-09-20 delete email ps..@uol.com.br
2024-09-20 delete fax +34 91 358 2908
2024-09-20 delete fax +61 2 9674 6357
2024-09-20 delete fax +98 21 22208790
2024-09-20 delete person Prasanta Dhal
2024-09-20 delete phone +34 6 0911 4831
2024-09-20 delete phone +34 91 728 3920
2024-09-20 delete phone +48 501 499 666
2024-09-20 delete phone +55 11 3499 2821
2024-09-20 delete phone +55 11 98929 4745
2024-09-20 delete phone +61 2 9674 6033
2024-09-20 delete phone +61 411 689 971
2024-09-20 delete phone +91 096 2408 9896
2024-09-20 delete phone +91 96240 77113
2024-09-20 delete phone +98-912.3488986
2024-09-20 insert address 150 Woodlands Drive Braeside, Melbourne VIC 3195 Australia
2024-09-20 insert address 7 Fisher Crescent Mt Wellington, Auckland 1060
2024-09-20 insert address Calle de la Industria 127 08025 Barcelona Spain
2024-09-20 insert address Edificio Calle 100 PH Calle 98 # 22-64, Office 810 Bogotá, D.C. Colombia
2024-09-20 insert address R Luigi Galvani, 42-cjs 121/122, Sao Paulo 04575-021 Brazil
2024-09-20 insert address ul. Mazowiecka 20/68 05-077 Warszawa Poland
2024-09-20 insert email dd..@kampf-india.com
2024-09-20 insert email g...@coras.com.br
2024-09-20 insert email j...@tclhofmann.com.au
2024-09-20 insert email jo..@ivodecarvalho.pt
2024-09-20 insert email k...@tclhunt.co.nz
2024-09-20 insert email pa..@coras.com.br
2024-09-20 insert email pr..@mac.com
2024-09-20 insert email t...@tclhofmann.com.au
2024-09-20 insert email t...@tclhunt.co.nz
2024-09-20 insert email xh..@lapeyra.com
2024-09-20 insert fax +48 22 39 87 587
2024-09-20 insert person Devi Datt Bhatt
2024-09-20 insert phone +34 934 55 8 8 06
2024-09-20 insert phone +48 22 42 53 900
2024-09-20 insert phone +55 11 55 077 010
2024-09-20 insert phone +614 121 09 226
2024-09-20 insert phone +64 21 40 70 69
2024-09-20 insert phone +91 120 4296577
2024-09-20 insert phone +91 96240 77114
2024-09-20 insert phone +98 26 31 26 24
2024-09-20 insert phone +98 912 3 88 98 6
2024-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-19 insert general_emails in..@international-eg.com
2024-08-19 insert general_emails in..@kampf.de
2024-08-19 insert general_emails in..@reinplas.net
2024-08-19 insert office_emails of..@promex.eu
2024-08-19 insert personal_emails aj..@kampf-india.com
2024-08-19 insert personal_emails b...@verstraete-trading.be
2024-08-19 insert personal_emails be..@reinplas.net
2024-08-19 insert personal_emails ma..@consonic.com
2024-08-19 insert personal_emails mi..@kampf-usa.com
2024-08-19 insert personal_emails sa..@kampf-hk.com
2024-08-19 insert personal_emails tu..@songsong.com.vn
2024-08-19 insert personal_emails xi..@kampf-shanghai.com.cn
2024-08-19 insert sales_emails sa..@kampf-india.com
2024-08-19 insert support_emails se..@kampf.de
2024-08-19 insert address 23 Fawzy Moaz St., Smouha - Alexandria Egypt
2024-08-19 insert address 245 / 2 / F, Block 6, P.E.C.H.S Shahrah-e-Faisal, Karachi-75400 Pakistan
2024-08-19 insert address 387 Devereux Machine Winchester Hills, 291 Johannesburg South Africa
2024-08-19 insert address 3F-2, No. 289, Song-Jiang Road, Taipei 104, Taiwan, ROC
2024-08-19 insert address 46, Cayuga Rd, Sea Ranch Lakes 33308 Florida USA
2024-08-19 insert address 4a Stanton Road 2147 Seven Hills NSW Australia
2024-08-19 insert address 93 Katipunan Street, Conception Marikina City 1807 Philippines
2024-08-19 insert address Antonio de Cabezón, 83-4° 28034 Madrid Spain
2024-08-19 insert address Antonio de Cabezón, 83-4° 28034 Madrid Spanien
2024-08-19 insert address Carrera. 40 A No. 21-51 Officina 401 Bogotá, D.C. Colombia
2024-08-19 insert address Edificio Dinapave 1070 Caracas Venezuela
2024-08-19 insert address ITHUM Building, Sector-62, Noida-201309, Uttar Pradesh India
2024-08-19 insert address Jl. Meruya Llir Raya Jakarta Barat 11650 Indonesia
2024-08-19 insert address Kennedy Industrial Park 900 River Street, Unit H Windsor, Ct 06095 USA
2024-08-19 insert address Lane 1518, South Yumin Road, Jiading District, Shanghai, China
2024-08-19 insert address M. Rybalko str. 16-3-5 123060 Moscow Russland
2024-08-19 insert address Muehlener Strasse 36-42, 51674 Wiehl
2024-08-19 insert address P.O. Box: 341361 Dubai, United Arab Emirates
2024-08-19 insert address Room 803, 8/F, Wanchai Commercial Centre, 194-204 Johnston Road, Wanchai, Hong Kong, China
2024-08-19 insert address Travessa José Benedito Ryan, 56 07901-110 Francisco Morato Sao Paulo Brazil
2024-08-19 insert address Unit 17-6, Block E1 Jalan PJU 1/42 Dataran Prima 47301 Petaling Jaya Selangor Darul Ehsan Malaysia
2024-08-19 insert address Via Acqui, 34 27029 Vigevano (PV) Italy
2024-08-19 insert address ro 111 Songpa, Seoul 05837 Republic of Korea
2024-08-19 insert address ul. Nowy Swiat 33/13 00-029 Warszawa Poland
2024-08-19 insert contact_pages_linkeddomain archive.org
2024-08-19 insert email aj..@kampf-india.com
2024-08-19 insert email at..@kampf-india.com
2024-08-19 insert email ax..@yahoo.com
2024-08-19 insert email b...@verstraete-trading.be
2024-08-19 insert email be..@reinplas.net
2024-08-19 insert email bk..@bgmteknik.com
2024-08-19 insert email bo..@kampf-shanghai.com.cn
2024-08-19 insert email br..@beswick.co.ca
2024-08-19 insert email br..@beswick.co.za
2024-08-19 insert email cd..@yahoo.com
2024-08-19 insert email ch..@msa.hinet.net
2024-08-19 insert email ch..@rgtrading.com.ph
2024-08-19 insert email d...@gmail.com
2024-08-19 insert email de..@hotmail.com
2024-08-19 insert email fe..@excelflexo.com
2024-08-19 insert email gu..@cantv.net
2024-08-19 insert email in..@ineco.com.co
2024-08-19 insert email in..@international-eg.com
2024-08-19 insert email in..@kampf.de
2024-08-19 insert email in..@reinplas.net
2024-08-19 insert email ja..@jagib.com
2024-08-19 insert email k@kgroup.com.pk
2024-08-19 insert email ka..@kahnt.it
2024-08-19 insert email ka..@kampf-hk.com
2024-08-19 insert email ke..@gmail.com
2024-08-19 insert email kl..@corvet.com.my
2024-08-19 insert email ku..@jakampf.com
2024-08-19 insert email ma..@consonic.com
2024-08-19 insert email mi..@kampf-usa.com
2024-08-19 insert email of..@promex.eu
2024-08-19 insert email pe..@kampf.de
2024-08-19 insert email ps..@uol.com.br
2024-08-19 insert email pu..@kampf.de
2024-08-19 insert email ri..@beswick.co.ca
2024-08-19 insert email ri..@beswick.co.za
2024-08-19 insert email sa..@kampf-india.com
2024-08-19 insert email sa..@kampf-hk.com
2024-08-19 insert email se..@kampf.de
2024-08-19 insert email so..@sky.co.th
2024-08-19 insert email so..@songsong.com.vn
2024-08-19 insert email sp..@kampf.de
2024-08-19 insert email tu..@songsong.com.vn
2024-08-19 insert email tu..@songsong.com.vn
2024-08-19 insert email uc..@yucienco.com
2024-08-19 insert email xi..@kampf-shanghai.com.cn
2024-08-19 insert fax +1 860 640 0044
2024-08-19 insert fax +20 3 428 4482
2024-08-19 insert fax +32 2 366 3508
2024-08-19 insert fax +34 91 358 2908
2024-08-19 insert fax +39 0381 23973
2024-08-19 insert fax +49 2262 81-201
2024-08-19 insert fax +52 55 5208 0299
2024-08-19 insert fax +52 55 5208 0389
2024-08-19 insert fax +57 1 2697726
2024-08-19 insert fax +57 1 3684219
2024-08-19 insert fax +57 3003335
2024-08-19 insert fax +58 212 234 4644
2024-08-19 insert fax +60 3 7803 8788
2024-08-19 insert fax +61 2 9674 6357
2024-08-19 insert fax +62 21 585 9754
2024-08-19 insert fax +63 2 6 95 98 41
2024-08-19 insert fax +66 2454 2986
2024-08-19 insert fax +81 3 5879 5521
2024-08-19 insert fax +82 31 601 8076
2024-08-19 insert fax +84 8 39111791
2024-08-19 insert fax +852 2576 6110
2024-08-19 insert fax +86 21 59518040
2024-08-19 insert fax +886-2-2506 0026
2024-08-19 insert fax +90 216 693 1711
2024-08-19 insert fax +92 21 454 9986
2024-08-19 insert fax +98 21 22208790
2024-08-19 insert person Liu Mark
2024-08-19 insert person Prasanta Dhal
2024-08-19 insert phone + 27 11 433 2686
2024-08-19 insert phone +1 860 640 0040
2024-08-19 insert phone +1 860 930 9536
2024-08-19 insert phone +20 3 428 6222
2024-08-19 insert phone +32 2 366 2344
2024-08-19 insert phone +32 4 7523 0987
2024-08-19 insert phone +34 6 0911 4831
2024-08-19 insert phone +34 91 728 3920
2024-08-19 insert phone +39 0381 23973
2024-08-19 insert phone +39 335 235349
2024-08-19 insert phone +48 501 499 666
2024-08-19 insert phone +49 2262 81-0
2024-08-19 insert phone +49 2262 81-260
2024-08-19 insert phone +49 2262 81-336
2024-08-19 insert phone +49 2262 81-366
2024-08-19 insert phone +49 2262 81-375
2024-08-19 insert phone +49-17631048145
2024-08-19 insert phone +52 55 52 08 0336
2024-08-19 insert phone +52 55 52 08 0394
2024-08-19 insert phone +521 55 32 24 64 10
2024-08-19 insert phone +55 11 3499 2821
2024-08-19 insert phone +55 11 98929 4745
2024-08-19 insert phone +57 1 2686530
2024-08-19 insert phone +57 1 2686770
2024-08-19 insert phone +57 1 2686898
2024-08-19 insert phone +57 3003334
2024-08-19 insert phone +57 315 306 5222
2024-08-19 insert phone +58 212 235 1073
2024-08-19 insert phone +58 414 1508557
2024-08-19 insert phone +60 1 2202 2892
2024-08-19 insert phone +60 3 7803 6388
2024-08-19 insert phone +61 2 9674 6033
2024-08-19 insert phone +61 411 689 971
2024-08-19 insert phone +62 21 58597-52
2024-08-19 insert phone +62 21 58597-53
2024-08-19 insert phone +62 8 1191 1838
2024-08-19 insert phone +62 8 1699 0593
2024-08-19 insert phone +63 2 6 54 34 21
2024-08-19 insert phone +63 917 8 41 61 80
2024-08-19 insert phone +63 922 8 36 20 13
2024-08-19 insert phone +66 1870 9940
2024-08-19 insert phone +66 2454 2984
2024-08-19 insert phone +7 929 631 9251
2024-08-19 insert phone +81 3 5879 5521
2024-08-19 insert phone +81 90 4934 5566
2024-08-19 insert phone +82 10 4377 8722
2024-08-19 insert phone +82 2 6080 8074
2024-08-19 insert phone +84 8 39111877
2024-08-19 insert phone +84 908 272494
2024-08-19 insert phone +852 2882 1136
2024-08-19 insert phone +852 9018 9645
2024-08-19 insert phone +86 138 1633 1514
2024-08-19 insert phone +86 21 59518029
2024-08-19 insert phone +886 921 972 939
2024-08-19 insert phone +886-2-2504 5188
2024-08-19 insert phone +886-2-2504 8788
2024-08-19 insert phone +90 216 693 1710
2024-08-19 insert phone +90 542 412 57 69
2024-08-19 insert phone +91 096 2408 9896
2024-08-19 insert phone +91 26 5233 4492
2024-08-19 insert phone +91 96240 77113
2024-08-19 insert phone +91 96240 89896
2024-08-19 insert phone +92 21 453 0849
2024-08-19 insert phone +92 300 823 2602
2024-08-19 insert phone +971 55 7170000
2024-08-19 insert phone +98-912.3488986
2024-08-19 insert phone 4-17-12-105
2024-07-02 update statutory_documents DIRECTOR APPOINTED HEIKO WOERSTER
2024-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES
2024-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012767250006
2024-03-18 delete sales_emails sa..@atlasconverting.com
2024-03-18 insert support_emails se..@kampf-cn.com
2024-03-18 delete address 360 South Pudong Road Shanghai 200120, China
2024-03-18 delete email sa..@atlasconverting.com
2024-03-18 delete fax +86 (0)21 6886 2502
2024-03-18 delete phone +86 (0)21 6886 2501
2024-03-18 insert address 302-304, Floor 3 ▪ No.8, Sunnyworld Center Lane 1518, South Yumin Road Jiading District ▪ 201801 Shanghai
2024-03-18 insert contact_pages_linkeddomain kampf-cn.com
2024-03-18 insert email se..@kampf-cn.com
2024-03-18 insert phone +86 21 5951 8030
2024-03-18 insert phone 13918143652/13816149426
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-28 delete about_pages_linkeddomain jagenberg-elrond.com
2023-08-28 delete career_pages_linkeddomain jagenberg-elrond.com
2023-08-28 delete contact_pages_linkeddomain jagenberg-elrond.com
2023-08-28 delete index_pages_linkeddomain jagenberg-elrond.com
2023-08-28 delete product_pages_linkeddomain jagenberg-elrond.com
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
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
2023-03-08 update statutory_documents DIRECTOR APPOINTED DR BENEDIKT SITTE
2022-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-30 update statutory_documents ADOPT ARTICLES 21/11/2022
2022-07-28 insert about_pages_linkeddomain jagenberg-elrond.com
2022-07-28 insert career_pages_linkeddomain jagenberg-elrond.com
2022-07-28 insert contact_pages_linkeddomain jagenberg-elrond.com
2022-07-28 insert index_pages_linkeddomain jagenberg-elrond.com
2022-07-28 insert product_pages_linkeddomain jagenberg-elrond.com
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2022-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2B4E LIMITED
2022-01-24 update statutory_documents CESSATION OF ATLAS CONVERTING (UK HOLDINGS) LIMITED AS A PSC
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
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 accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE HOMEWOOD
2020-12-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-15 update statutory_documents ADOPT ARTICLES 30/11/2020
2020-12-07 update num_mort_outstanding 4 => 3
2020-12-07 update num_mort_satisfied 2 => 3
2020-12-03 update statutory_documents DIRECTOR APPOINTED MARKUS VOLLMER
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY BRAYCOTTON
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARLINGTON
2020-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALAN BRAYCOTTON / 02/09/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN INGRAM JOHNSON / 29/05/2020
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN INGRAM JOHNSON / 29/05/2020
2019-12-07 delete company_previous_name ATLAS CONVERTING EQUIPMENT PLC
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN INGRAM JOHNSON / 27/05/2019
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07 update statutory_documents SECRETARY APPOINTED DAVID CARSON REYNOLDS
2018-06-04 update statutory_documents DIRECTOR APPOINTED BARRIE KENT HOMEWOOD
2018-06-04 update statutory_documents DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS WALKER
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY DARLINGTON / 29/05/2017
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-17 update statutory_documents 31/05/16 FULL LIST
2016-02-07 update num_mort_charges 5 => 6
2016-02-07 update num_mort_outstanding 3 => 4
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012767250006
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_charges 4 => 5
2015-10-07 update num_mort_outstanding 2 => 3
2015-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012767250005
2015-08-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-01 update statutory_documents 31/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-30 update statutory_documents 31/05/14 FULL LIST
2014-04-07 update num_mort_outstanding 3 => 2
2014-04-07 update num_mort_satisfied 1 => 2
2014-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-21 delete sic_code 2924 - Manufacture of other general machinery
2013-06-21 insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-06 update statutory_documents 31/05/13 FULL LIST
2012-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08 update statutory_documents 31/05/12 FULL LIST
2011-11-10 update statutory_documents SAIL ADDRESS CHANGED FROM: MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM
2011-11-10 update statutory_documents SAIL ADDRESS CHANGED FROM: MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM
2011-11-10 update statutory_documents SAIL ADDRESS CREATED
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16 update statutory_documents 31/05/11 FULL LIST
2010-12-29 update statutory_documents SOLVENCY STATEMENT DATED 21/12/10
2010-12-29 update statutory_documents SHARE PREMIUM ACCOUNT REDUCED TO NIL 21/12/2010
2010-12-29 update statutory_documents 29/12/10 STATEMENT OF CAPITAL GBP 528841.95
2010-12-29 update statutory_documents STATEMENT BY DIRECTORS
2010-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-05 update statutory_documents ALTER ARTICLES 21/10/2010
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR ALAN INGRAM JOHNSON
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR STANLEY ALAN BRAYCOTTON
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JEFFREY DARLINGTON
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS RIDDELL WALKER
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BUDRY
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDE CURRAT
2010-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-27 update statutory_documents AUDITOR'S RESIGNATION
2010-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11 update statutory_documents 31/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE CURRAT / 31/05/2010
2009-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS WALKER / 01/02/2008
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIPPE DE PREUX
2007-10-08 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04 update statutory_documents NEW SECRETARY APPOINTED
2005-10-04 update statutory_documents SECRETARY RESIGNED
2005-06-14 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2005-05-13 update statutory_documents AUDITOR'S RESIGNATION
2004-06-30 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-01 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-03-01 update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2004-03-01 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2004-03-01 update statutory_documents REREG PLC-PRI 12/02/04
2004-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents DIRECTOR RESIGNED
2004-02-27 update statutory_documents DIRECTOR RESIGNED
2004-02-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents NEW SECRETARY APPOINTED
2003-09-01 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents SECRETARY RESIGNED
2003-07-17 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-11 update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-28 update statutory_documents AUDITOR'S RESIGNATION
2002-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-06-29 update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents NEW SECRETARY APPOINTED
2000-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12 update statutory_documents RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
1999-11-30 update statutory_documents COMPANY NAME CHANGED ATLAS CONVERTING EQUIPMENT PLC CERTIFICATE ISSUED ON 01/12/99
1999-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents NEW SECRETARY APPOINTED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-11-09 update statutory_documents DIRECTOR RESIGNED
1999-11-09 update statutory_documents SECRETARY RESIGNED
1999-06-30 update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-10-22 update statutory_documents AUDITOR'S RESIGNATION
1998-06-16 update statutory_documents RETURN MADE UP TO 31/05/98; BULK LIST AVAILABLE SEPARATELY
1998-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1998-01-06 update statutory_documents DIRECTOR RESIGNED
1997-07-03 update statutory_documents RETURN MADE UP TO 31/05/97; BULK LIST AVAILABLE SEPARATELY
1997-07-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-09-29 update statutory_documents ALTER MEM AND ARTS 20/09/96
1996-07-10 update statutory_documents RETURN MADE UP TO 31/05/96; BULK LIST AVAILABLE SEPARATELY
1996-07-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-07-31 update statutory_documents RETURN MADE UP TO 31/05/95; BULK LIST AVAILABLE SEPARATELY
1995-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-05-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1994-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-14 update statutory_documents RETURN MADE UP TO 31/05/94; BULK LIST AVAILABLE SEPARATELY
1994-07-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-06-22 update statutory_documents RETURN MADE UP TO 31/05/93; BULK LIST AVAILABLE SEPARATELY
1993-06-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-06-16 update statutory_documents £ NC 500000/700000 19/04/93
1993-06-16 update statutory_documents NC INC ALREADY ADJUSTED 19/04/93
1993-04-20 update statutory_documents LISTING OF PARTICULARS
1993-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-16 update statutory_documents RETURN MADE UP TO 31/05/92; BULK LIST AVAILABLE SEPARATELY
1992-06-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1991-07-16 update statutory_documents RETURN MADE UP TO 12/06/91; BULK LIST AVAILABLE SEPARATELY
1991-07-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-06-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-06-10 update statutory_documents ALTER MEM AND ARTS 23/05/91
1990-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/90 FROM: SINGER WAY KEMPSTON BEDFORD MK42 7AN
1990-07-12 update statutory_documents RETURN MADE UP TO 13/06/90; BULK LIST AVAILABLE SEPARATELY
1990-07-12 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89
1989-07-20 update statutory_documents RETURN MADE UP TO 20/06/89; BULK LIST AVAILABLE SEPARATELY
1989-07-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88
1988-07-22 update statutory_documents RETURN MADE UP TO 20/06/88; BULK LIST AVAILABLE SEPARATELY
1988-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-04-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-11-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1987-09-18 update statutory_documents RETURN MADE UP TO 22/06/87; BULK LIST AVAILABLE SEPARATELY
1987-08-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-11 update statutory_documents RETURN OF ALLOTMENTS
1986-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-08-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS
1986-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1986-07-22 update statutory_documents RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS
1986-07-11 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1986-07-11 update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC
1986-06-26 update statutory_documents ALTER SHARE STRUCTURE
1986-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/86 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON W1
1986-06-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1982-03-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/82
1976-09-10 update statutory_documents CERTIFICATE OF INCORPORATION
1976-09-10 update statutory_documents CERTIFICATE OF INCORPORATION
1976-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION