Date | Description |
2023-10-17 |
delete fax +1 (321) 454-2249 |
2023-10-17 |
delete phone +1 (321) 454-3698 |
2023-10-17 |
insert address 6385 San Ignacio Avenue
San Jose, CA 95119 USA |
2023-10-17 |
insert phone +1 (321) 258-6559 |
2023-10-17 |
insert phone +1 (408) 955-1900 |
2023-10-17 |
insert phone +1 (410) 616-9301 |
2023-10-17 |
insert terms_pages_linkeddomain ec.europa.eu |
2023-09-13 |
delete fax +1 (650) 494-8779 |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR JIM SMALL |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MR TODD TREADO |
2023-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA KOWALCHIK |
2023-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FICKETT |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-08-09 |
update statutory_documents SOLVENCY STATEMENT DATED 03/07/23 |
2023-08-09 |
update statutory_documents COMPANY SHARE PREMIUM 03/07/2023 |
2023-08-09 |
update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 3470501.00 |
2023-08-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-08 |
delete ceo Robert A. Fickett |
2023-07-08 |
delete coo Andrew C. Ivers |
2023-07-08 |
insert ceo Andrew C. Ivers |
2023-07-08 |
insert chairman Robert A. Fickett |
2023-07-08 |
insert president Andrew C. Ivers |
2023-07-08 |
update person_title Andrew C. Ivers: Chief Operating Officer; President and Chief Operating Officer, CPI International, Inc.; Member of the Management Team => President and Chief Executive Officer, CPI International, Inc.; President; Member of the Management Team; Chief Executive Officer |
2023-07-08 |
update person_title Robert A. Fickett: Chief Executive Officer, CPI International, Inc.; Member of the Management Team; Chief Executive Officer => Executive Chairman, CPI International, Inc.; Executive Chairman; Member of the Management Team |
2023-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLLEY |
2023-06-05 |
delete address 90 Nemco Way, Suite 1
Ayer, MA 01432 USA |
2023-06-05 |
delete address Division - Silicon Valley Design Center
811 Hansen Way
Palo Alto, CA 94304-1031 USA |
2023-06-05 |
delete address Division - State College Operations
60 Decibel Road, Suite 200
State College, PA 16801 USA |
2023-06-05 |
delete email ca..@cpii.com |
2023-06-05 |
delete email ca..@cpii.com |
2023-06-05 |
delete person Carl Higgins |
2023-06-05 |
delete phone +1 (805) 603-6095 |
2023-06-05 |
insert address Power Electronics - Silicon Valley Design Center
811 Hansen Way
Palo Alto, CA 94304-1031 USA |
2023-06-05 |
insert address Power Electronics - State College Operations
60 Decibel Road, Suite 200
State College, PA 16801 USA |
2023-06-05 |
insert email me..@cpii.com |
2023-04-30 |
insert career_pages_linkeddomain vertexant.com |
2023-04-30 |
insert career_pages_linkeddomain vimeo.com |
2023-04-07 |
update num_mort_outstanding 8 => 1 |
2023-04-07 |
update num_mort_satisfied 9 => 16 |
2023-03-29 |
delete cfo Robert J. Kemp |
2023-03-29 |
delete personal_emails mi..@cpii.com |
2023-03-29 |
delete personal_emails su..@cpii.com |
2023-03-29 |
insert cfo Laura M. Kowalchik |
2023-03-29 |
insert personal_emails de..@cpii.com |
2023-03-29 |
insert personal_emails ja..@cpii.com |
2023-03-29 |
delete email mi..@cpii.com |
2023-03-29 |
delete email su..@cpii.com |
2023-03-29 |
delete person Michelle Hosman |
2023-03-29 |
delete person Robert J. Kemp |
2023-03-29 |
delete person Suzanne Jennings |
2023-03-29 |
delete phone +1 (978) 279-0222 |
2023-03-29 |
delete phone +1 (978) 279-0317 |
2023-03-29 |
insert email de..@cpii.com |
2023-03-29 |
insert email ja..@cpii.com |
2023-03-29 |
insert person Jaime Medeiros |
2023-03-29 |
insert person Laura M. Kowalchik |
2023-03-29 |
insert phone +1 (978) 279-0298 |
2023-03-29 |
insert phone +1 (978) 279-0448 |
2023-03-29 |
update person_title Alan Maffei: Vice President of Sales / Communications & Power Industries => Sales Manager / Communications & Power Industries |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MS LAURA KOWALCHIK |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP |
2023-01-25 |
delete personal_emails an..@tmd.co.uk |
2023-01-25 |
delete personal_emails da..@tmd.co.uk |
2023-01-25 |
delete personal_emails im..@tmd.co.uk |
2023-01-25 |
delete personal_emails st..@tmd.co.uk |
2023-01-25 |
delete personal_emails st..@tmd.co.uk |
2023-01-25 |
insert personal_emails an..@cpii-int.com |
2023-01-25 |
insert personal_emails da..@cpii-int.com |
2023-01-25 |
insert personal_emails im..@cpii-int.com |
2023-01-25 |
insert personal_emails st..@cpii-int.com |
2023-01-25 |
insert personal_emails st..@cpii-int.com |
2023-01-25 |
delete address 2205 Fortune Drive
San Jose, CA 95131 USA |
2023-01-25 |
delete email an..@tmd.co.uk |
2023-01-25 |
delete email da..@tmd.co.uk |
2023-01-25 |
delete email im..@tmd.co.uk |
2023-01-25 |
delete email ni..@tmd.co.uk |
2023-01-25 |
delete email ra..@cpii.com |
2023-01-25 |
delete email st..@tmd.co.uk |
2023-01-25 |
delete email st..@tmd.co.uk |
2023-01-25 |
delete email st..@tmd.co.uk |
2023-01-25 |
delete email we..@tmd.co.uk |
2023-01-25 |
delete fax +1 (408) 955-1928 |
2023-01-25 |
delete person Randy Laughter |
2023-01-25 |
delete phone +1 (408) 955-1900 |
2023-01-25 |
delete phone +1 (703) 862-0548 |
2023-01-25 |
insert email an..@cpii-int.com |
2023-01-25 |
insert email da..@cpii-int.com |
2023-01-25 |
insert email im..@cpii-int.com |
2023-01-25 |
insert email ni..@cpii-int.com |
2023-01-25 |
insert email st..@cpii-int.com |
2023-01-25 |
insert email st..@cpii-int.com |
2023-01-25 |
insert email st..@cpii-int.com |
2023-01-25 |
insert email we..@cpii-int.com |
2022-12-24 |
delete source_ip 69.63.141.106 |
2022-12-24 |
insert about_pages_linkeddomain ultipro.com |
2022-12-24 |
insert career_pages_linkeddomain ultipro.com |
2022-12-24 |
insert contact_pages_linkeddomain ultipro.com |
2022-12-24 |
insert index_pages_linkeddomain ultipro.com |
2022-12-24 |
insert management_pages_linkeddomain ultipro.com |
2022-12-24 |
insert product_pages_linkeddomain ultipro.com |
2022-12-24 |
insert service_pages_linkeddomain ultipro.com |
2022-12-24 |
insert source_ip 69.63.140.80 |
2022-12-24 |
insert terms_pages_linkeddomain ultipro.com |
2022-11-22 |
delete phone +44 (1932) 268452 |
2022-11-22 |
insert about_pages_linkeddomain linkedin.com |
2022-11-22 |
insert about_pages_linkeddomain youtube.com |
2022-11-22 |
insert career_pages_linkeddomain linkedin.com |
2022-11-22 |
insert career_pages_linkeddomain youtube.com |
2022-11-22 |
insert contact_pages_linkeddomain linkedin.com |
2022-11-22 |
insert contact_pages_linkeddomain youtube.com |
2022-11-22 |
insert index_pages_linkeddomain linkedin.com |
2022-11-22 |
insert index_pages_linkeddomain youtube.com |
2022-11-22 |
insert management_pages_linkeddomain linkedin.com |
2022-11-22 |
insert management_pages_linkeddomain youtube.com |
2022-11-22 |
insert product_pages_linkeddomain linkedin.com |
2022-11-22 |
insert product_pages_linkeddomain youtube.com |
2022-11-22 |
insert service_pages_linkeddomain linkedin.com |
2022-11-22 |
insert service_pages_linkeddomain youtube.com |
2022-11-22 |
insert terms_pages_linkeddomain linkedin.com |
2022-11-22 |
insert terms_pages_linkeddomain youtube.com |
2022-10-22 |
delete source_ip 212.48.70.245 |
2022-10-22 |
insert source_ip 69.63.141.106 |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR BHAVESH HASMUKH SHAH |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020011 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020012 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020013 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020014 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020015 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020016 |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009525020017 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-12-07 |
insert company_previous_name TMD TECHNOLOGIES LIMITED |
2021-12-07 |
update name TMD TECHNOLOGIES LIMITED => CPI TMD TECHNOLOGIES LIMITED |
2021-12-07 |
update num_mort_charges 16 => 17 |
2021-12-07 |
update num_mort_outstanding 7 => 8 |
2021-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020017 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-10-29 |
update statutory_documents COMPANY NAME CHANGED TMD TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 29/10/21 |
2021-09-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-09 |
update statutory_documents ALTER ARTICLES 25/08/2021 |
2021-09-07 |
update account_ref_day 31 => 30 |
2021-09-07 |
update account_ref_month 3 => 9 |
2021-09-07 |
update accounts_next_due_date 2022-12-31 => 2022-06-30 |
2021-09-07 |
update num_mort_charges 10 => 16 |
2021-09-07 |
update num_mort_outstanding 1 => 7 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020011 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020012 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020013 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020014 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020015 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020016 |
2021-08-18 |
delete chairman Peter Butcher |
2021-08-18 |
delete otherexecutives Howard Smith |
2021-08-18 |
delete person Howard Smith |
2021-08-18 |
delete person Peter Butcher |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-07 |
update num_mort_charges 9 => 10 |
2021-08-07 |
update num_mort_outstanding 2 => 1 |
2021-08-07 |
update num_mort_satisfied 7 => 9 |
2021-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMD HOLDINGS LIMITED |
2021-08-05 |
update statutory_documents CESSATION OF DAVID ALAN BROWN AS A PSC |
2021-08-05 |
update statutory_documents CESSATION OF MARTIN JOHN TREEMOON WOOLLEY AS A PSC |
2021-08-05 |
update statutory_documents CESSATION OF PETER JOHN BUTCHER AS A PSC |
2021-08-05 |
update statutory_documents CESSATION OF VICTOR HOWARD SMITH AS A PSC |
2021-08-04 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 30/09/2021 |
2021-07-27 |
update statutory_documents 08/07/21 STATEMENT OF CAPITAL GBP 3470501 |
2021-07-17 |
insert index_pages_linkeddomain cpii.com |
2021-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HANN |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BUTCHER |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY LEDWELL |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR SMITH |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED ROBERT FICKETT |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED ROBERT KEMP |
2021-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009525020010 |
2021-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-20 |
delete alias TMD Technologies, LLC |
2021-02-08 |
update num_mort_outstanding 3 => 2 |
2021-02-08 |
update num_mort_satisfied 6 => 7 |
2021-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-01-24 |
insert alias TMD Technologies LLC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL CLIFFORD HANN |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
delete company_previous_name THORN MICROWAVE DEVICES LIMITED |
2020-03-22 |
insert index_pages_linkeddomain diamondmic.com |
2020-02-20 |
insert client Diamond Microwave Limited |
2020-02-20 |
insert partner Diamond Microwave Limited |
2020-01-20 |
insert otherexecutives Nigel Hann |
2020-01-20 |
insert vpsales Nigel Hann |
2020-01-20 |
insert person Nigel Hann |
2019-12-19 |
delete otherexecutives Jane McAlister |
2019-12-19 |
delete person Jane McAlister |
2019-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE MCALISTER |
2019-10-07 |
update num_mort_outstanding 4 => 3 |
2019-10-07 |
update num_mort_satisfied 5 => 6 |
2019-09-18 |
insert about_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert client_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert contact_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert index_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert management_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert partner_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert product_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-18 |
insert terms_pages_linkeddomain cloudonlinerecruitment.co.uk |
2019-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-15 |
update statutory_documents 15/04/19 STATEMENT OF CAPITAL GBP 3470401 |
2019-04-04 |
update statutory_documents SOLVENCY STATEMENT DATED 25/03/19 |
2019-04-04 |
update statutory_documents REDUCE SHARE PREM A/C 25/03/2019 |
2019-04-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HOWARD SMITH / 10/03/2019 |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BUTCHER / 10/03/2019 |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HOWARD SMITH / 10/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BROWN / 08/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TREEMOON WOOLLEY / 07/03/2019 |
2019-03-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2019-02-26 |
delete career_pages_linkeddomain engageats.co.uk |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-25 |
delete alias TMD Technologies, LLC |
2019-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2018 |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-16 |
insert ceo Dave Brown |
2018-10-16 |
insert otherexecutives Dave Brown |
2018-10-16 |
delete partner DTAC |
2018-10-16 |
delete partner EW Tower of Excellence |
2018-10-16 |
delete partner Radar Tower of Excellence |
2018-10-16 |
delete partner The HPRF Faraday Partnership |
2018-10-16 |
insert alias TMD Technologies, LLC |
2018-10-16 |
insert career_pages_linkeddomain engageats.co.uk |
2018-10-16 |
insert partner EW SME Group |
2018-10-16 |
insert partner Kelvin Nanotechnology |
2018-10-16 |
insert partner University of Glasgow |
2018-10-16 |
insert partner University of Strathclyde |
2018-10-16 |
insert partner_pages_linkeddomain bath.ac.uk |
2018-10-16 |
insert partner_pages_linkeddomain chronos.co.uk |
2018-10-16 |
insert partner_pages_linkeddomain engageats.co.uk |
2018-10-16 |
insert partner_pages_linkeddomain epsrc.ac.uk |
2018-10-16 |
insert partner_pages_linkeddomain eventbrite.co.uk |
2018-10-16 |
insert partner_pages_linkeddomain fraunhofer.de |
2018-10-16 |
insert partner_pages_linkeddomain gla.ac.uk |
2018-10-16 |
insert partner_pages_linkeddomain kelvinnanotechnology.com |
2018-10-16 |
insert partner_pages_linkeddomain liverpool.ac.uk |
2018-10-16 |
insert partner_pages_linkeddomain strath.ac.uk |
2018-10-16 |
insert partner_pages_linkeddomain ukri.org |
2018-10-16 |
insert partner_pages_linkeddomain wpo-altertechnology.com |
2018-10-16 |
update person_description Dave Brown => Dave Brown |
2018-10-16 |
update person_description David Pike => David Pike |
2018-10-16 |
update person_description Howard Smith => Howard Smith |
2018-10-16 |
update person_description Martin Woolley => Martin Woolley |
2018-10-16 |
update person_description Mike Clark => Mike Clark |
2018-10-16 |
update person_description Peter Butcher => Peter Butcher |
2018-10-16 |
update person_description Tracey Ledwell => Tracey Ledwell |
2018-10-16 |
update person_title Dave Brown: Member of the Leadership Team; Managing Director => Group CEO; Member of the Board; Managing Director |
2018-08-31 |
update statutory_documents 19/08/18 STATEMENT OF CAPITAL GBP 3470401 |
2018-08-17 |
delete client G2 Engineering Ltd |
2018-08-17 |
delete partner G2 Engineering Ltd |
2018-07-08 |
insert client G2 Engineering Ltd |
2018-07-08 |
insert partner G2 Engineering Ltd |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-17 |
delete person Jane McAlister |
2017-03-17 |
delete source_ip 147.75.133.105 |
2017-03-17 |
insert person Jane McAlister |
2017-03-17 |
insert source_ip 212.48.70.245 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-20 |
insert about_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert career_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert client_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert contact_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert index_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert partner_pages_linkeddomain onefiftynine.com |
2016-10-20 |
insert product_pages_linkeddomain onefiftynine.com |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-08-25 |
update website_status FlippedRobots => OK |
2016-08-25 |
delete source_ip 81.27.71.38 |
2016-08-25 |
insert alias TMD Technologies Ltd. |
2016-08-25 |
insert source_ip 147.75.133.105 |
2016-08-18 |
update website_status OK => FlippedRobots |
2016-07-14 |
insert address Bunsenstrasse 5, Planegg, Germany |
2016-07-14 |
insert contact_pages_linkeddomain emco-elektronik.de |
2016-07-14 |
insert email cs..@emco-elektronik.de |
2016-07-14 |
insert phone +49 172 851 20 71 |
2016-07-14 |
insert phone +4989-895 565 0 |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ANN MCALISTER |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-16 |
delete address 39 Ubi Road 1, #01-03 World Publications Building, Singapore 408695 |
2016-01-16 |
delete address Globe-Trotter House , Nazeing New Rd, Broxbourne , Herts EN10 6SU |
2016-01-16 |
insert address 8 Ubi Road 2, #07-18 Zervex, Singapore 408538 |
2016-01-16 |
insert address Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ |
2016-01-16 |
insert email gs..@bresing.com |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-05 |
insert email dh..@fujifilm.ch |
2015-10-09 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-10-09 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-23 |
update statutory_documents 19/08/15 FULL LIST |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLIBONE |
2015-06-18 |
delete contact_pages_linkeddomain amska.se |
2015-06-18 |
delete email kv..@amska.se |
2015-06-18 |
delete phone 00 46 (0) 8 554 909 52 |
2015-06-18 |
insert email pe..@tpx.se |
2015-06-18 |
insert email pe..@tpx.se |
2015-06-18 |
insert phone +46 08 544 702 00 |
2015-03-25 |
insert address 9 Rue Des Petits Ruisseaux, 91370 Verrieres Le Buisson |
2015-03-25 |
insert contact_pages_linkeddomain elexience.fr |
2015-03-25 |
insert email d...@elexience.fr |
2015-03-25 |
insert person David Gravoueille |
2015-03-25 |
insert phone +33 603 814 990 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY JANE LEDWELL |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-08 |
delete email ok..@gt-aerospace.com |
2014-11-08 |
insert email yu..@gtaerospace.com |
2014-10-11 |
delete source_ip 213.171.218.46 |
2014-10-11 |
insert address Calle Cronos 63, 28037 Madrid, Spain |
2014-10-11 |
insert email ml..@gizatech.es |
2014-10-11 |
insert phone +34 917 216 630 |
2014-10-11 |
insert source_ip 81.27.71.38 |
2014-10-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-10-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-09-30 |
update statutory_documents 19/08/14 FULL LIST |
2014-08-30 |
insert sales_emails sa..@beatronic.com |
2014-08-30 |
delete address 48 Bram Fischer Drive, Blairgowrie, Johannesburg, South Africa |
2014-08-30 |
delete email pa..@beatronic.com |
2014-08-30 |
delete phone +90 312 440 79 40 |
2014-08-30 |
insert address 35 Via Terenzio, 00193, Rome, Italy |
2014-08-30 |
insert address 48 Bram Fischer Drive, Blairgowrie, Johannesburg, 2123 South Africa |
2014-08-30 |
insert address 6 Loukianou str. 10675, Athens, Greece |
2014-08-30 |
insert address Bulevar Mihaila Pupina 117, 11070 Novi Beograd, Republic of Serbia |
2014-08-30 |
insert address Výstavište 1, 647 37 Brno, Czech Republic |
2014-08-30 |
insert email bo..@beatronic.com |
2014-08-30 |
insert email ip..@epsilonarms.com |
2014-08-30 |
insert email sa..@beatronic.com |
2014-08-30 |
insert email st..@beatronic.com |
2014-08-30 |
insert fax 00 1 410 242 5073 |
2014-08-30 |
insert fax 00 30 210 72.15.198 |
2014-08-30 |
insert fax 00 47 55 30 76 76 |
2014-08-30 |
insert fax 00 852 2598 4554 / 852 2824 4727 |
2014-08-30 |
insert fax 00 90 312 440 10 11 |
2014-08-30 |
insert person Gary Seah |
2014-08-30 |
insert person Goran Stojanovic |
2014-08-30 |
insert person J T Suh |
2014-08-30 |
insert person Michal Bohac |
2014-08-30 |
insert phone 00 1 410 242 4290 |
2014-08-30 |
insert phone 00 27 82 477 88 34 |
2014-08-30 |
insert phone 00 30 210 72.42.746 |
2014-08-30 |
insert phone 00 359 2 434 1110 |
2014-08-30 |
insert phone 00 420 541 235 516 |
2014-08-30 |
insert phone 00 47 55 30 76 60 |
2014-08-30 |
insert phone 00 852 2598 6331 |
2014-08-30 |
insert phone 00 90 212 663 98 90 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete sales_emails co..@hemera-rf.com |
2014-07-08 |
insert personal_emails ju..@hemera-rf.com |
2014-07-08 |
insert personal_emails ro..@nucletron.de |
2014-07-08 |
delete address Box 88, S-155 21 Nykvarn, Sweden |
2014-07-08 |
delete address Via Arnaldo da Brescia 3, Turin 10134
Italy |
2014-07-08 |
delete email a...@millimetrica.it |
2014-07-08 |
delete email co..@hemera-rf.com |
2014-07-08 |
delete email da..@mel-sivan.co.il |
2014-07-08 |
delete email dh..@fujifilm.ch |
2014-07-08 |
delete fax +27 86 666 26 45 |
2014-07-08 |
delete fax +41 44 855 51 55 |
2014-07-08 |
delete fax 0039 011 318 25 79 |
2014-07-08 |
delete fax 46 (0)8-554 909 51 |
2014-07-08 |
delete phone +27 11 7812645 |
2014-07-08 |
delete phone +41 44 855 51 51 |
2014-07-08 |
delete phone 0039 011 318 99 10 |
2014-07-08 |
delete phone 46 (0)8-554 909 50 |
2014-07-08 |
delete product_pages_linkeddomain q-par.com |
2014-07-08 |
insert address 112 Tulcha Str, Entrée 2, Floor 8, 1404 Sofia, Bulgaria |
2014-07-08 |
insert address 48 Bram Fischer Drive, Blairgowrie, Johannesburg, South Africa |
2014-07-08 |
insert address Dolgorukovskaya Str. 7, Office 426, 127006, Moscow, Russian Federation |
2014-07-08 |
insert address Holbergskaien, N-5004, Bergen, Norway |
2014-07-08 |
insert contact_pages_linkeddomain beatronic.com |
2014-07-08 |
insert contact_pages_linkeddomain deltatrade.com |
2014-07-08 |
insert contact_pages_linkeddomain epsilonarms.com |
2014-07-08 |
insert contact_pages_linkeddomain nucletron.de |
2014-07-08 |
insert contact_pages_linkeddomain rig.it |
2014-07-08 |
insert email cv..@rig.it |
2014-07-08 |
insert email da..@mel-sivan.co.il |
2014-07-08 |
insert email dh..@fulifilm.ch |
2014-07-08 |
insert email fl..@beatronic.com |
2014-07-08 |
insert email ha..@deltatrade.com |
2014-07-08 |
insert email it..@epsilonarms.com |
2014-07-08 |
insert email ju..@hemera-rf.com |
2014-07-08 |
insert email pa..@beatronic.com |
2014-07-08 |
insert email ro..@nucletron.de |
2014-07-08 |
insert person Anatolii Pavlenko |
2014-07-08 |
insert person Hakan Celikoglu |
2014-07-08 |
insert person Henryk Florczynski |
2014-07-08 |
insert person Ivo Trayanov |
2014-07-08 |
insert person Juliette Munoz |
2014-07-08 |
insert person Kees Van Doorn |
2014-07-08 |
insert person Peter Spanakos |
2014-07-08 |
insert person Tobie Muller |
2014-07-08 |
insert phone 00 27 11 7828728 |
2014-07-08 |
insert phone 00 46 (0) 8 554 909 52 |
2014-07-08 |
insert phone 00359 898 552550 |
2014-07-08 |
insert phone 00381 11 63 01 370 |
2014-07-08 |
insert phone 0039 0668899957 |
2014-07-08 |
insert phone 0041 44 855 51 51 |
2014-07-08 |
insert phone 0048 513 055 821 |
2014-06-01 |
update website_status OK => FlippedRobots |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN |
2014-01-24 |
delete address 4, Hayetzira St., Ra'anana 43663, Israel |
2014-01-24 |
delete email it..@mel-sivan.co.il |
2014-01-24 |
delete phone 00 972-9-7483481 |
2014-01-24 |
insert address 20 Ta'as st. Box 212, Kfar Saba 44425, Israel |
2014-01-24 |
insert email da..@mel-sivan.co.il |
2014-01-24 |
insert phone 00 972-9-7677740 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-11-07 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN BROWN |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALLIBONE |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN TREEMOON WOOLLEY |
2013-10-09 |
update statutory_documents 19/08/13 FULL LIST |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HILL |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HILL |
2013-07-07 |
insert address 1730 Twin Springs Road, Halethorpe, MD 21227 , USA |
2013-07-07 |
insert career_pages_linkeddomain theiet.org |
2013-07-07 |
insert email mi..@tmdus.com |
2013-07-07 |
insert fax +1 410 242 5073 |
2013-07-07 |
insert phone +1 410 242 4290 |
2013-06-23 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-23 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-23 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-02-07 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-05 |
update statutory_documents 19/08/12 FULL LIST |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN CLARK |
2011-10-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-31 |
update statutory_documents ADOPT ARTICLES 14/10/2011 |
2011-10-31 |
update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 3470401 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HOWARD SMITH / 13/10/2011 |
2011-10-13 |
update statutory_documents 19/08/11 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-10 |
update statutory_documents 19/08/10 FULL LIST AMEND |
2011-04-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/07 |
2011-04-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/08 |
2011-04-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 |
2011-04-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/10 |
2011-04-06 |
update statutory_documents 19/08/03 FULL LIST AMEND |
2011-04-06 |
update statutory_documents 19/08/04 NO CHANGES AMEND |
2011-04-06 |
update statutory_documents 19/08/05 NO CHANGES AMEND |
2011-04-06 |
update statutory_documents 19/08/06 FULL LIST AMEND |
2011-04-06 |
update statutory_documents 19/08/07 FULL LIST AMEND |
2011-04-06 |
update statutory_documents 19/08/08 NO CHANGES AMEND |
2011-04-06 |
update statutory_documents 19/08/09 NO CHANGES AMEND |
2010-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-30 |
update statutory_documents 19/08/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH BROWN / 01/01/2010 |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED DAVID MARSHALL PIKE |
2009-10-12 |
update statutory_documents 19/08/09 FULL LIST |
2009-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-02-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS |
2007-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-08 |
update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
2001-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents COMPANY NAME CHANGED
THORN MICROWAVE DEVICES LIMITED
CERTIFICATE ISSUED ON 01/06/00 |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS |
1999-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS |
1998-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS |
1996-12-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS |
1995-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-06-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-06-21 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/95 |
1995-06-21 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/95 |
1995-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-20 |
update statutory_documents SECRETARY RESIGNED |
1995-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/95 FROM:
BLYTH ROAD,, HAYES,, MIDDX, UB3 1HR |
1995-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-07 |
update statutory_documents £ NC 300/4000000
26/05/95 |
1995-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/95 |
1995-06-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/95 |
1995-06-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/95 |
1995-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-09-01 |
update statutory_documents RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS |
1994-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-01 |
update statutory_documents RETURN MADE UP TO 19/08/93; NO CHANGE OF MEMBERS |
1993-11-01 |
update statutory_documents RETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS |
1993-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/92 |
1992-12-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-09-02 |
update statutory_documents RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS |
1990-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS |
1990-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-12 |
update statutory_documents RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS |
1989-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/89 |
1989-04-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/04/89 |
1989-04-24 |
update statutory_documents COMPANY NAME CHANGED
THORN EMI-VARIAN LIMITED
CERTIFICATE ISSUED ON 25/04/89 |
1989-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-10 |
update statutory_documents ADOPT MEM AND ARTS 310389 |
1988-10-11 |
update statutory_documents RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS |
1988-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/88 |
1987-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-18 |
update statutory_documents RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS |
1987-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-02 |
update statutory_documents RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS |
1986-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/86 |
1969-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |