D-TACQ - History of Changes


DateDescription
2021-12-10 delete address Aviat House, 4 Bell Drive Blantyre, Glasgow. G72 0FB, SCOTLAND UK
2021-12-10 insert address House Stanley Blvd, Blantyre G72 0BN Scotland UK
2021-12-10 update primary_contact Aviat House 4 Bell Drive Blantyre, Glasgow. G72 0FB SCOTLAND UK => House Stanley Blvd, Blantyre G72 0BN Scotland UK
2017-12-16 delete address Glasgow. G72 0BN, SCOTLAND UK
2017-12-16 delete address Prospect Business Centre Hamilton International Park Blantyre, Glasgow. G72 0BN SCOTLAND UK
2017-12-16 insert address Aviat House, 4 Bell Drive Blantyre, Glasgow. G72 0FB, SCOTLAND UK
2017-12-16 update primary_contact Glasgow. G72 0BN, SCOTLAND UK => Aviat House 4 Bell Drive Blantyre, Glasgow. G72 0FB SCOTLAND UK
2016-10-01 delete address Technology Park, East Kilbride, G75 0QD, SCOTLAND UK
2016-10-01 delete phone +44 1355 272511
2016-10-01 insert address Glasgow. G72 0BN, SCOTLAND UK
2016-10-01 insert address Prospect Business Centre Hamilton International Park Blantyre, Glasgow. G72 0BN SCOTLAND UK
2016-10-01 insert phone +44 1698 826060
2016-10-01 update primary_contact Technology Park East Kilbride G75 0QD SCOTLAND UK => Glasgow. G72 0BN, SCOTLAND UK
2016-01-26 insert sales_emails sa..@d-tacq.co.uk
2016-01-26 insert email sa..@d-tacq.co.uk
2016-01-07 delete address 12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW SCOTLAND G75 0YL
2016-01-07 insert address 12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YL
2016-01-07 update registered_address
2015-08-09 delete address GLEN DRUMMOND CA MONTGOMERY STREET, EAST KILBRIDE GLASGOW LANARKSHIRE G74 4JS
2015-08-09 insert address 12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW SCOTLAND G75 0YL
2015-08-09 update registered_address
2012-12-11 delete fax +44 870 0560474