Date | Description |
2024-05-23 |
delete address Munich Trade Fair Center, Am Messesee 2, 81829 Munich, Germany |
2024-05-23 |
delete source_ip 188.114.97.4 |
2024-05-23 |
delete source_ip 188.114.96.4 |
2024-05-23 |
insert source_ip 172.67.182.52 |
2024-05-23 |
insert source_ip 104.21.83.220 |
2024-05-23 |
update robots_txt_status va-q-tec.com: 200 => 404 |
2024-05-23 |
update robots_txt_status www.va-q-tec.com: 200 => 404 |
2024-04-08 |
delete address 17 STIRLING PARK ROCHESTER KENT ENGLAND ME1 3QR |
2024-04-08 |
insert address UNIT B2 LOC8 ASHFORD ROAD HOLLINGBOURNE MAIDSTONE KENT ENGLAND ME17 1WR |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-08 |
update registered_address |
2023-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM
17 STIRLING PARK
ROCHESTER
KENT
ME1 3QR
ENGLAND |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KUHN / 01/12/2023 |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN ERIK LARSEN / 01/12/2023 |
2023-12-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSLEY SECRETARIES LIMITED / 01/12/2023 |
2023-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOACHIM KUHN / 01/12/2023 |
2023-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN DOHMEN / 01/12/2023 |
2023-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SVEN ERIK LARSEN / 01/12/2023 |
2023-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VA-Q-TEC AG / 01/12/2023 |
2023-10-20 |
delete contact_pages_linkeddomain tempchain-services.com |
2023-10-20 |
delete management_pages_linkeddomain tempchain-services.com |
2023-10-20 |
delete person Dr. Barbara Ooms-Gnauck |
2023-10-20 |
delete person Dr. Burkhard Wichert |
2023-10-20 |
delete person Dr. Eberhard Kroth |
2023-10-20 |
delete person Uwe Andreas Krämer |
2023-10-20 |
delete source_ip 172.67.182.52 |
2023-10-20 |
delete source_ip 104.21.83.220 |
2023-10-20 |
insert person Ali Farahani |
2023-10-20 |
insert person Jarl Dahlfors |
2023-10-20 |
insert person Matthias Wittkowski |
2023-10-20 |
insert source_ip 188.114.97.4 |
2023-10-20 |
insert source_ip 188.114.96.4 |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEALY |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-04 |
insert office_emails fr..@va-q-tec.com |
2023-09-04 |
insert address 8 Rue Bayen
75017 PARIS |
2023-09-04 |
insert alias va-Q-tec France Sarl |
2023-09-04 |
insert email fr..@va-q-tec.com |
2023-09-04 |
insert phone +33 761409058 |
2023-06-07 |
delete address 105 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ENGLAND ME1 3QX |
2023-06-07 |
insert address 17 STIRLING PARK ROCHESTER KENT ENGLAND ME1 3QR |
2023-06-07 |
update registered_address |
2023-05-24 |
delete address 105 Laker Road,
Rochester Airport Industrial Estate,
Rochester, Kent. ME1 3QX
United Kingdom |
2023-05-24 |
delete address Air Cargo Europe 2023, Munich |
2023-05-24 |
delete phone 09.05.2023 - 12.05.2023 |
2023-05-24 |
delete phone 17.04.2023 - 22.04.2023 |
2023-05-24 |
delete phone 25.04.2023 - 27.04.2023 |
2023-05-24 |
insert address 17 Stirling Park,
Laker Road
Rochester, Kent. ME1 3QR
United Kingdom |
2023-05-24 |
insert address 18. Floor, Room 1808 Junjiang International Building, Block B
No. 228 NingGuo Road, Yangpu District |
2023-04-07 |
delete address 105 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ENGLAND ME1 3QX |
2023-04-07 |
insert address 105 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ENGLAND ME1 3QX |
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 |
2023-04-07 |
update registered_address |
2023-04-04 |
delete address 5 Changi North Street 1
#03-01
Singapore 498766 |
2023-04-04 |
delete associated_investor Cinven |
2023-04-04 |
delete contact_pages_linkeddomain offer-eqt.com |
2023-04-04 |
delete management_pages_linkeddomain offer-eqt.com |
2023-04-04 |
delete phone +86 138 18 975746 |
2023-04-04 |
delete phone 13.03.2023 - 17.03.2023 |
2023-04-04 |
delete phone 15.03.2023 - 16.03.2023 |
2023-04-04 |
insert address 1 Gul Crescent
Singapore 629517 |
2023-04-04 |
insert phone +86 21 65661668 |
2023-04-04 |
update person_description Dr Joachim Kuhn Winner => Dr. Joachim Kuhn |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
105 LAKER ROAD
ROCHESTER AIRPORT INDUSTRIAL ESTATE
ROCHESTER
KENT
ME1 3QX
ENGLAND |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
105 ROCHESTER AIRPORT INDUSTRIAL ESTATE
LAKER ROAD
ROCHESTER
KENT
ME1 3QX
ENGLAND |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
17 STIRLING PARK
ROCHESTER
KENT
ME1 3QR
ENGLAND |
2023-01-20 |
delete phone 08.11.2022 - 09.11.2022 |
2023-01-20 |
delete phone 22.10.2022 - 25.10.2022 |
2023-01-20 |
insert address Air Cargo Europe 2023, Munich |
2023-01-20 |
insert associated_investor Cinven |
2023-01-20 |
insert contact_pages_linkeddomain offer-eqt.com |
2023-01-20 |
insert management_pages_linkeddomain offer-eqt.com |
2023-01-20 |
insert phone 09.05.2023 - 12.05.2023 |
2023-01-20 |
insert phone 13.03.2023 - 17.03.2023 |
2023-01-20 |
insert phone 15.03.2023 - 16.03.2023 |
2023-01-20 |
insert phone 17.04.2023 - 22.04.2023 |
2023-01-20 |
update person_description Dr. Joachim Kuhn => Dr Joachim Kuhn Winner |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-11-10 |
insert phone 22.10.2022 - 25.10.2022 |
2022-11-10 |
insert phone 25.04.2023 - 27.04.2023 |
2022-08-07 |
delete phone 08.09.2022 - 09.09.2022 |
2022-08-07 |
delete phone 14.06.2022 - 16.06.2022 |
2022-08-07 |
delete source_ip 188.114.97.2 |
2022-08-07 |
delete source_ip 188.114.96.2 |
2022-08-07 |
insert phone 08.11.2022 - 09.11.2022 |
2022-08-07 |
insert source_ip 172.67.182.52 |
2022-08-07 |
insert source_ip 104.21.83.220 |
2022-06-14 |
insert office_emails ch..@va-q-tec.com |
2022-06-14 |
delete phone 07.06.2022 - 09.06.2022 |
2022-06-14 |
delete phone 31.05.2022 - 02.06.2022 |
2022-06-14 |
delete source_ip 172.67.182.52 |
2022-06-14 |
delete source_ip 104.21.83.220 |
2022-06-14 |
insert alias va-Q-tec Thermal Solutions (Shanghai) Co., Ltd. |
2022-06-14 |
insert email ch..@va-q-tec.com |
2022-06-14 |
insert phone +86 138 18 975746 |
2022-06-14 |
insert source_ip 188.114.97.2 |
2022-06-14 |
insert source_ip 188.114.96.2 |
2022-05-14 |
insert office_emails br..@va-q-tec.com |
2022-05-14 |
insert office_emails in..@va-q-tec.com |
2022-05-14 |
delete address CPHI Worldwide 2021, Milan |
2022-05-14 |
delete person Uwe Lamann |
2022-05-14 |
delete phone 08.12.2021 - 10.12.2021 |
2022-05-14 |
delete phone 09.11.2021 - 11.11.2021 |
2022-05-14 |
delete phone 20.10.2021 - 21.10.2021 |
2022-05-14 |
delete phone 20.10.2021 - 23.10.2021 |
2022-05-14 |
delete source_ip 81.169.167.232 |
2022-05-14 |
insert alias va-Q-tec India Pvt. Ltd. |
2022-05-14 |
insert email br..@va-q-tec.com |
2022-05-14 |
insert email in..@va-q-tec.com |
2022-05-14 |
insert phone +91 (0)2246028035 |
2022-05-14 |
insert phone 07.06.2022 - 09.06.2022 |
2022-05-14 |
insert phone 08.09.2022 - 09.09.2022 |
2022-05-14 |
insert phone 14.06.2022 - 16.06.2022 |
2022-05-14 |
insert phone 31.05.2022 - 02.06.2022 |
2022-05-14 |
insert source_ip 172.67.182.52 |
2022-05-14 |
insert source_ip 104.21.83.220 |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HEALY |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-07-30 |
delete address 5 Changi North Street 1
Floor 3
Singapore 498766
Republic of Singapore |
2021-07-30 |
delete address Gyeongin-ro 775, Yeongdungpo-gu
Seoul 07299
South Korea |
2021-07-30 |
delete fax +65 (0)6950 2879 |
2021-07-30 |
delete person India Subcontinent |
2021-07-30 |
delete phone 06.07.2021 - 07.07.2021 |
2021-07-30 |
delete phone 19.10.2021 - 21.10.2021 |
2021-07-30 |
insert address 13-52, Bukhangro
120beon-gil, Seo-gu
Incheon 22853
South Korea |
2021-07-30 |
insert address 5 Changi North Street 1
#03-01
Singapore 498766 |
2021-07-30 |
insert fax +82 (0)32 573 3338 |
2021-07-30 |
insert phone +82 (0)32 573 3336 |
2021-07-30 |
insert phone 08.12.2021 - 10.12.2021 |
2021-07-20 |
update statutory_documents CESSATION OF ROLAND RAPPL AS A PSC |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND RAPPL |
2021-06-28 |
delete phone 22.07.2021 - 25.07.2021 |
2021-06-28 |
insert address Read More
Interphex Japan 2021, Tokyo |
2021-06-28 |
insert person Dr. Burkhard Wichert |
2021-06-28 |
insert phone 09.11.2021 - 11.11.2021 |
2021-06-28 |
insert phone 19.10.2021 - 21.10.2021 |
2021-06-28 |
insert phone 20.10.2021 - 21.10.2021 |
2021-06-28 |
insert phone 20.10.2021 - 23.10.2021 |
2021-06-28 |
update person_title Dr. Barbara Ooms-Gnauck: Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairman ( Appointed until 2023 ) => Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairwoman of the Supervisory Board ( Appointed until 2023 ); Deputy Chairman ( Appointed until 2023 ) |
2021-05-28 |
delete phone 31.08.2021 - 02.09.2021 |
2021-04-12 |
delete phone 23.02.2021 - 23.02.2021 |
2021-04-12 |
insert phone 06.07.2021 - 07.07.2021 |
2021-04-12 |
insert phone 22.07.2021 - 25.07.2021 |
2021-04-12 |
insert phone 31.08.2021 - 02.09.2021 |
2021-02-18 |
insert phone 23.02.2021 - 23.02.2021 |
2021-01-17 |
delete about_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete address 11 Changi South Street 3, B1-01
Singapore 486122
Republic of Singapore |
2021-01-17 |
delete career_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete contact_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete impressum_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete index_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete management_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete partner_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete phone 03.11.2020 - 25.11.2020 |
2021-01-17 |
delete phone 09.11.2020 - 12.11.2020 |
2021-01-17 |
delete phone 10.11.2020 - 11.11.2020 |
2021-01-17 |
delete phone 22.10.2020 - 23.10.2020 |
2021-01-17 |
delete phone 26.10.2020 - 27.10.2020 |
2021-01-17 |
delete product_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete service_pages_linkeddomain va-q-tec.es |
2021-01-17 |
delete terms_pages_linkeddomain va-q-tec.es |
2021-01-17 |
insert address 5 Changi North Street 1
Floor 3
Singapore 498766
Republic of Singapore |
2021-01-17 |
update person_description Uwe Lamann => Uwe Lamann |
2021-01-17 |
update person_title Dr. Barbara Ooms-Gnauck: Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Board Member ( Appointed until 2023 ) => Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairman ( Appointed until 2023 ) |
2021-01-17 |
update person_title Dr. Gerald Hommel: Chairman ( Appointed until 2023 ); Chairman of the Supervisory Board; Chairman of the Nomination Committee, Chairman of the General Committee and Deputy Chairman of the Audit Committee of the Supervisory Board => Chairman ( Appointed until 2023 ); Member of the Supervisory Board; Supervisory Board Chairman ( Appointed until 2023 ); Chairman of the Nomination Committee, Chairman of the General Committee and Deputy Chairman of the Audit Committee of the Supervisory Board |
2021-01-17 |
update person_title Uwe Lamann: Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board; Deputy Chairman => Deputy Chairman |
2021-01-17 |
update robots_txt_status ir.va-q-tec.com: 200 => 404 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-04 |
delete phone 01.09.2020 - 03.09.2020 |
2020-10-04 |
delete phone 01.10.2020 - 02.10.2020 |
2020-10-04 |
delete phone 23.06.2020 - 24.06.2020 |
2020-10-04 |
delete phone 27.05.2020 - 27.05.2020 |
2020-10-04 |
delete phone 30.08.2020 - 02.09.2020 |
2020-10-04 |
insert phone 03.11.2020 - 25.11.2020 |
2020-10-04 |
insert phone 09.11.2020 - 12.11.2020 |
2020-10-04 |
insert phone 10.11.2020 - 11.11.2020 |
2020-10-04 |
insert phone 22.10.2020 - 23.10.2020 |
2020-10-04 |
insert phone 26.10.2020 - 27.10.2020 |
2020-10-04 |
update person_title Uwe Lamann: Member of the Supervisory Board; Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Supervisory Board Chairman; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board => Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board; Deputy Chairman |
2020-09-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2019 |
2020-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074815550002 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-27 |
delete address 11 Changi South Street 3, B1-01
486122 Singapore
Republic of Singapore |
2020-04-27 |
delete address Lavaterstrasse 40
CH-8002 Zürich |
2020-04-27 |
insert address 11 Changi South Street 3, B1-01
Singapore 486122
Republic of Singapore |
2020-04-27 |
insert address Lavaterstrasse 40
8002 Zürich
Switzerland |
2020-04-27 |
insert phone 23.06.2020 - 24.06.2020 |
2020-04-27 |
insert phone 27.05.2020 - 27.05.2020 |
2020-03-28 |
delete fax +65 6950 2879 |
2020-03-28 |
delete phone +49 931 35942 - 1611 |
2020-03-28 |
delete phone +65 6817 6767 |
2020-03-28 |
delete phone +81 80 59564808 |
2020-03-28 |
delete phone 11.03.2020 - 11.03.2020 |
2020-03-28 |
delete phone 11.03.2020 - 12.03.2020 |
2020-03-28 |
delete phone 24.03.2020 - 25.03.2020 |
2020-03-28 |
insert fax +44 (0)1634 68 67 65 |
2020-03-28 |
insert fax +65 (0)6950 2879 |
2020-03-28 |
insert phone +1 (0)267 512 6913 |
2020-03-28 |
insert phone +41 (0)79 620 30 62 |
2020-03-28 |
insert phone +44 (0)1634 86 86 18 |
2020-03-28 |
insert phone +598 (0)25182997 |
2020-03-28 |
insert phone +65 (0)6817 6767 |
2020-03-28 |
insert phone 01.09.2020 - 03.09.2020 |
2020-03-28 |
insert phone 01.10.2020 - 02.10.2020 |
2020-03-28 |
insert phone 30.08.2020 - 02.09.2020 |
2020-03-28 |
update person_description Uwe Lamann => Uwe Lamann |
2020-02-27 |
update website_status FlippedRobots => OK |
2020-02-03 |
update website_status OK => FlippedRobots |
2020-01-03 |
delete address Upcoming Events
Study & Stay, 2019, Würzburg |
2020-01-03 |
delete phone 11.09.2019 - 11.09.2019 |
2020-01-03 |
delete phone 14.11.2019 - 14.11.2019 |
2020-01-03 |
delete phone 15.10.2019 - 18.10.2019 |
2019-12-30 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 2562427 |
2019-11-03 |
delete person German IJF |
2019-10-03 |
delete person Leonie Beck |
2019-10-03 |
insert about_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert career_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert contact_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert impressum_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert index_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert management_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert partner_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert product_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert service_pages_linkeddomain tempchain-services.com |
2019-10-03 |
insert terms_pages_linkeddomain tempchain-services.com |
2019-09-03 |
delete index_pages_linkeddomain box-rental.com |
2019-09-03 |
delete person Niklas Krämer |
2019-09-03 |
insert person German IJF |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-04 |
delete address Aircargo Europe 2019, Munich |
2019-08-04 |
delete phone 04.06.2019 - 07.06.2019 |
2019-08-04 |
delete phone 17.06.2019 - 19.06.2019 |
2019-08-04 |
delete phone 18.06.2019 - 20.06.2019 |
2019-08-04 |
delete source_ip 85.13.148.237 |
2019-08-04 |
insert address Upcoming Events
Study & Stay, 2019, Würzburg |
2019-08-04 |
insert person Leonie Beck |
2019-08-04 |
insert phone 11.09.2019 - 11.09.2019 |
2019-08-04 |
insert phone 14.11.2019 - 14.11.2019 |
2019-08-04 |
insert phone 15.10.2019 - 18.10.2019 |
2019-08-04 |
insert source_ip 81.169.167.232 |
2019-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-04 |
delete fax +49 (0)3635 60 26 89 10 |
2019-07-04 |
insert fax +49 (0)3635 60 26 89 010 |
2019-07-04 |
insert person Niklas Krämer |
2019-06-03 |
delete address Air Cargo Africa 2019, Johannesburg |
2019-06-03 |
delete phone 08.05.2019 - 08.05.2019 |
2019-06-03 |
delete phone 19.02.2019 - 21.02.2019 |
2019-06-03 |
delete phone 26.02.2019 - 28.02.2019 |
2019-06-03 |
insert address Aircargo Europe 2019, Munich |
2019-06-03 |
insert phone 04.06.2019 - 07.06.2019 |
2019-06-03 |
insert phone 17.06.2019 - 19.06.2019 |
2019-06-03 |
insert phone 18.06.2019 - 20.06.2019 |
2019-05-21 |
update statutory_documents SAIL ADDRESS CREATED |
2019-05-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
REG PSC |
2019-05-04 |
delete address Aircargo Europe 2019, Munich |
2019-05-04 |
delete phone 04.06.2019 - 07.06.2019 |
2019-05-04 |
delete phone 09.04.2019 - 11.04.2019 |
2019-05-04 |
delete phone 13.03.2019 - 14.03.2019 |
2019-05-04 |
insert phone 08.05.2019 - 08.05.2019 |
2019-04-03 |
update website_status FlippedRobots => OK |
2019-04-03 |
delete index_pages_linkeddomain kelvinhours.com |
2019-04-03 |
delete index_pages_linkeddomain youtube.com |
2019-04-03 |
insert address Air Cargo Africa 2019, Johannesburg |
2019-04-03 |
insert address Aircargo Europe 2019, Munich |
2019-04-03 |
insert index_pages_linkeddomain box-rental.com |
2019-04-03 |
insert phone 04.06.2019 - 07.06.2019 |
2019-04-03 |
insert phone 09.04.2019 - 11.04.2019 |
2019-04-03 |
insert phone 13.03.2019 - 14.03.2019 |
2019-04-03 |
insert phone 19.02.2019 - 21.02.2019 |
2019-04-03 |
insert phone 26.02.2019 - 28.02.2019 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
2018-12-22 |
update website_status OK => FlippedRobots |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2018-10-30 |
delete email ed..@va-q-tec.com |
2018-10-30 |
delete phone +55(11)995 969317 |
2018-10-30 |
delete phone +598 2402 4456 |
2018-10-30 |
delete phone +598 95 757676 |
2018-10-30 |
delete phone 201-340-2727 |
2018-10-30 |
insert address Ruta 8 Km 17.500 CP 91600
Montevideo - Uruguay |
2018-10-30 |
insert alias va-Q-tec Uruguay S.A. |
2018-10-30 |
insert email la..@va-q-tec.com |
2018-10-30 |
insert person India Subcontinent |
2018-10-30 |
insert phone +598 25182997 |
2018-10-30 |
insert phone 267-512-6913 |
2018-07-08 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043 USA |
2018-07-08 |
insert address Promenade 27, 91522 Ansbach, Germany |
2018-07-08 |
insert email da..@va-q-tec.com |
2018-07-08 |
insert email po..@lda.bayern.de |
2018-07-08 |
insert fax +49 931 35 942 10 |
2018-07-08 |
insert fax +49 981 53 98 1300 |
2018-07-08 |
insert phone +49 931 35 942 0 |
2018-07-08 |
insert phone +49 981 53 1300 |
2018-07-08 |
update person_description Dr. Eberhard Kroth => Dr. Eberhard Kroth |
2018-07-08 |
update person_description Uwe Krämer => Uwe Krämer |
2018-07-08 |
update person_description Uwe Lamann => Uwe Lamann |
2018-07-08 |
update person_description Winfried Klar => Winfried Klar |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-18 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 2562427 |
2018-05-14 |
update statutory_documents COMPANY BUSINESS/AUDITOR RE-APP 24/04/2018 |
2018-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VA-Q-TEC AG / 22/12/2017 |
2018-03-09 |
delete email ur..@instinctif.com |
2018-03-09 |
delete person Ursula Querette |
2018-03-09 |
delete phone +49 89 3090 5189-22 |
2018-03-09 |
insert email fe..@va-q-tec.com |
2018-03-09 |
insert email kr..@cometis.de |
2018-03-09 |
insert person Claudius Krause |
2018-03-09 |
insert person Felix Rau |
2018-03-09 |
insert phone +49 611 - 20 585 5-28 |
2018-03-09 |
insert phone +49 931 35942 - 2973 |
2018-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND RAPPL |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED MR ROLAND RAPPL |
2018-01-25 |
delete email fe..@va-q-tec.com |
2018-01-25 |
delete email kr..@cometis.de |
2018-01-25 |
delete person Claudius Krause |
2018-01-25 |
delete person Felix Rau |
2018-01-25 |
delete phone +49 611 - 20 585 5-28 |
2018-01-25 |
delete phone +49 931 35942 - 2973 |
2018-01-25 |
insert email ur..@instinctif.com |
2018-01-25 |
insert person Ursula Querette |
2018-01-25 |
insert phone +49 89 3090 5189-22 |
2018-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN DOHMEN |
2018-01-04 |
update statutory_documents CESSATION OF CHRISTOPHER HOFFMAN AS A PSC |
2018-01-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED CROSSLEY SECRETARIES LIMITED |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2018-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN ERIK LARSEN |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOFFMANN |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA ROONEY |
2017-12-18 |
delete address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey 07073
United States of America |
2017-12-18 |
delete fax 201-340-2601 |
2017-12-18 |
insert address 2221 Cabot Blvd W
Langhorne, PA 19047
United States of America |
2017-10-10 |
update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 2562361 |
2017-10-10 |
update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 2562361 |
2017-08-23 |
delete address Karl-Ferdinand-Braun Str. 7
D-97080 Würzburg |
2017-08-23 |
delete address Karl-Ferdinand-Braun-Str. 7
D-97080 Würzburg, Germany |
2017-08-23 |
insert address Alfred-Nobel-Str. 33
D-97080 Würzburg, Germany |
2017-08-23 |
insert address Lavaterstrasse 40
CH-8002 Zürich |
2017-08-23 |
insert address va-Q-tec AG
Alfred-Nobel-Str. 33
D-97080 Würzburg |
2017-08-23 |
insert alias va-Q-tec Switzerland |
2017-08-23 |
insert alias va-Q-tec Switzerland AG |
2017-08-23 |
update primary_contact Karl-Ferdinand-Braun Str. 7
D-97080 Würzburg => va-Q-tec AG
Alfred-Nobel-Str. 33
D-97080 Würzburg |
2017-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
2017-07-26 |
insert personal_emails ta..@va-q-tec.com |
2017-07-26 |
insert address 7F Toranomon 40MT building
Tokyo, 105-0001
Japan |
2017-07-26 |
insert email ta..@va-q-tec.com |
2017-07-26 |
insert fax +81 (0) 3-4530 - 9800 |
2017-07-26 |
insert person Stefan Döhmen |
2017-07-26 |
insert phone +81 (0) 3-4530 - 9680 |
2017-07-26 |
update person_title Christopher Hoffmann: CFO Va - Q - Tec AG => Member of the Executive Board, International Business Development Va - Q - Tec AG |
2017-07-07 |
delete address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX |
2017-07-07 |
insert address 105 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ENGLAND ME1 3QX |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents CESSATION OF DOMINIC MBIGANYI HYDE AS A PSC |
2017-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MBIGANYI HYDE |
2017-06-23 |
delete chairman Dr. Gerald Hommel |
2017-06-23 |
delete otherexecutives Dr. Eberhard Kroth |
2017-06-23 |
delete otherexecutives Uwe Krämer |
2017-06-23 |
delete otherexecutives Winfried Klar |
2017-06-23 |
update person_description Dr. Eberhard Kroth => Dr. Eberhard Kroth |
2017-06-23 |
update person_description Dr. Gerald Hommel => Dr. Gerald Hommel |
2017-06-23 |
update person_description Uwe Krämer => Uwe Krämer |
2017-06-23 |
update person_description Uwe Lamann => Uwe Lamann |
2017-06-23 |
update person_description Winfried Klar => Winfried Klar |
2017-06-23 |
update person_title Dr. Barbara Ooms-Gnauck: Member of the Supervisory Board; Board Member / Chemistry and Home Economics at the University of Bonn, Graduate Oecotrophology ( Dipl. Oec. Troph. ) => Member of the Supervisory Board; Board Member ( Appointed until 2018 ) |
2017-06-23 |
update person_title Dr. Eberhard Kroth: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 ) |
2017-06-23 |
update person_title Dr. Gerald Hommel: Chairman; Member of the Supervisory Board => Chairman of the Supervisory Board; Chairman ( Appointed until 2018 ) |
2017-06-23 |
update person_title Uwe Krämer: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 ) |
2017-06-23 |
update person_title Uwe Lamann: Board Member / Communications Engineering in Cologne, Graduate Engineer / General Manager of Siemens Electronic Components Group => Member of the Supervisory Board; Deputy Supervisory Board Chairman; Board Member ( Appointed until 2018 ) |
2017-06-23 |
update person_title Winfried Klar: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 ) |
2017-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM
C/O CROSSLEY & CO STAR HOUSE
STAR HILL
ROCHESTER
KENT
ME1 1UX |
2017-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOFFMAN / 23/06/2017 |
2017-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MBIGANYI HYDE / 23/06/2017 |
2017-06-12 |
update statutory_documents DIRECTOR APPOINTED SVEN ERIK LARSEN |
2017-06-09 |
update account_category SMALL => FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR SVEN ERIK LARSEN |
2017-05-10 |
delete address Airport distribution complex 212
2091-95 Woonseo-dong
Joong-gu, Incheon
Republic of Korea |
2017-05-10 |
delete fax +82 (0) 32 744 6006 |
2017-05-10 |
delete index_pages_linkeddomain innovip-h2020.eu |
2017-05-10 |
delete phone +82 (0) 32 744 6005 |
2017-05-10 |
insert address Gyeongin-ro 775, Yeongdungpo-gu
Seoul 07299
South Korea |
2017-05-10 |
insert fax +82 (0)2 6309 8990 |
2017-05-10 |
insert phone +82 (0)2 6309 8989 |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-06 |
insert email kr..@cometis.de |
2017-03-06 |
insert index_pages_linkeddomain innovip-h2020.eu |
2017-03-06 |
insert person Claudius Krause |
2017-03-06 |
insert phone +49 611 - 20 585 5-28 |
2016-12-23 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ALEXANDER SMITH |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-21 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 2562295 |
2016-12-10 |
delete otherexecutives Dr. Barbara Ooms-Gnauck |
2016-12-10 |
delete otherexecutives Uwe Lamann |
2016-12-10 |
delete address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey 07073
Vereinigte Staaten von Amerika |
2016-12-10 |
delete email ur..@instinctif.com |
2016-12-10 |
delete person Ursula Querette |
2016-12-10 |
delete phone +49 89 3090 5189-22 |
2016-12-10 |
insert address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey 07073
United States of America |
2016-12-10 |
update person_title Dr. Barbara Ooms-Gnauck: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member / Chemistry and Home Economics at the University of Bonn, Graduate Oecotrophology ( Dipl. Oec. Troph. ) |
2016-12-10 |
update person_title Uwe Lamann: Member of the Board => Board Member / Communications Engineering in Cologne, Graduate Engineer / General Manager of Siemens Electronic Components Group |
2016-10-17 |
insert index_pages_linkeddomain youtube.com |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOFFMAN / 04/10/2016 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KUHN / 04/10/2016 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-22 |
delete address UK 105 Laker Road,
Rochester Airport Industrial Estate,
Rochester, Kent. ME1 3QX
United Kingdom |
2016-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-01 |
update statutory_documents SECRETARY APPOINTED MISS FIONA ROONEY |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAUREN ANGLIN |
2016-06-21 |
insert otherexecutives Ashwin Bhat |
2016-06-21 |
delete address Moosstrasse 61
CH-8134 Adliswil |
2016-06-21 |
delete index_pages_linkeddomain vips4u.de |
2016-06-21 |
insert address Soodstrasse 59
CH-8134 Adliswil |
2016-06-21 |
insert person Ashwin Bhat |
2016-04-10 |
insert index_pages_linkeddomain vips4u.de |
2016-03-13 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-03-13 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-02-26 |
update statutory_documents 04/01/16 FULL LIST |
2016-02-23 |
delete publicrelations_emails pr@va-q-tec.com |
2016-02-23 |
delete email pr@va-q-tec.com |
2016-02-23 |
delete index_pages_linkeddomain businessawardseurope.com |
2016-01-26 |
delete personal_emails c...@va-q-tec.com |
2016-01-26 |
delete personal_emails do..@va-q-tec.com |
2016-01-26 |
delete personal_emails in..@va-q-tec.com |
2016-01-26 |
insert publicrelations_emails pr@va-q-tec.com |
2016-01-26 |
delete email c...@va-q-tec.com |
2016-01-26 |
delete email ca..@va-q-tec.com |
2016-01-26 |
delete email do..@va-q-tec.com |
2016-01-26 |
delete email in..@va-q-tec.com |
2016-01-26 |
delete email ku..@va-q-tec.com |
2016-01-26 |
insert email ju..@va-q-tec.com |
2016-01-26 |
insert email pr@va-q-tec.com |
2016-01-26 |
insert index_pages_linkeddomain businessawardseurope.com |
2015-12-09 |
insert general_emails in..@deutsche-boerse.com |
2015-12-09 |
insert otherexecutives Uwe Krämer |
2015-12-09 |
delete address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey
Vereinigte Staaten von Amerika |
2015-12-09 |
delete address Ocho de Octubre 2339 /of 1202
Edificio TORRESEIS
Montevideo-Uruguay |
2015-12-09 |
delete person Dr. Alois Flatz |
2015-12-09 |
insert address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey 07073
Vereinigte Staaten von Amerika |
2015-12-09 |
insert address 60485 Frankfurt am Main
Germany |
2015-12-09 |
insert contact_pages_linkeddomain deutsche-boerse.com |
2015-12-09 |
insert email in..@deutsche-boerse.com |
2015-12-09 |
insert fax +49 69 21112005 |
2015-12-09 |
insert person Uwe Krämer |
2015-12-09 |
insert phone +49 69 211-0 |
2015-09-20 |
delete source_ip 62.146.57.20 |
2015-09-20 |
insert source_ip 85.13.148.237 |
2015-09-20 |
update website_status FlippedRobots => OK |
2015-09-01 |
update website_status OK => FlippedRobots |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-29 |
insert address Ocho de Octubre 2339 /of 1202
Edificio TORRESEIS
Montevideo-Uruguay |
2015-05-29 |
insert email ed..@va-q-tec.com |
2015-05-29 |
insert phone +55(11)995 969317 |
2015-05-29 |
insert phone +598 2402 4456 |
2015-05-29 |
insert phone +598 95 757676 |
2015-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-01 |
update statutory_documents 10/03/15 STATEMENT OF CAPITAL GBP 2562250 |
2015-03-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-03-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-02-27 |
update statutory_documents 04/01/15 FULL LIST |
2015-01-20 |
update statutory_documents ADOPT ARTICLES 29/12/2014 |
2015-01-20 |
update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 2202500 |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HOFFMAN |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED JOACHIM KUHN |
2014-08-15 |
insert personal_emails ad..@va-q-tec.com |
2014-08-15 |
insert vpsales Adam Preuss |
2014-08-15 |
insert email ad..@va-q-tec.com |
2014-08-15 |
insert person Adam Preuss |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-11 |
delete chairman Norbert Baier |
2014-07-11 |
delete personal_emails kl..@va-q-tec.com |
2014-07-11 |
delete email kl..@va-q-tec.com |
2014-07-11 |
delete person Klaus Voll |
2014-07-11 |
delete person Norbert Baier |
2014-07-11 |
delete person Thorsten Scheck |
2014-05-28 |
update person_title Peter Roessner: Business Unit Manager => Head of Business Unit |
2014-05-28 |
update person_title Tobias Bock: Business Development Manager / Technics & Mobility => Head of Business Development / Technics & Industry |
2014-04-20 |
insert personal_emails pe..@va-q-tec.com |
2014-04-20 |
insert email pe..@va-q-tec.com |
2014-04-20 |
insert person Peter Roessner |
2014-03-05 |
update person_title Klaus Voll: Business Development Manager / Construction & Building => Manager VIP Construction |
2014-02-07 |
delete address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT UNITED KINGDOM ME1 1UX |
2014-02-07 |
insert address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-29 |
update statutory_documents 04/01/14 FULL LIST |
2014-01-22 |
update statutory_documents SECRETARY APPOINTED MISS LAUREN ANGLIN |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC HYDE |
2013-09-15 |
insert personal_emails an..@va-q-tec.com |
2013-09-15 |
insert address 1 Meadowlands Plaza, Suite 200
East Rutherford, New Jersey
United States of America |
2013-09-15 |
insert email an..@va-q-tec.com |
2013-09-15 |
insert fax 201-340-2601 |
2013-09-15 |
insert phone 201-340-2727 |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-26 |
insert alias va-Q-tec USA Inc. |
2013-08-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-08-17 |
delete cfo Christopher Hoffmann |
2013-08-17 |
delete personal_emails th..@va-q-tec.com |
2013-08-17 |
insert ceo Dr. Joachim Kuhn |
2013-08-17 |
insert founder Dr. Joachim Kuhn |
2013-08-17 |
insert otherexecutives Insook Yoo |
2013-08-17 |
insert personal_emails c...@va-q-tec.com |
2013-08-17 |
delete email th..@va-q-tec.com |
2013-08-17 |
insert email c...@va-q-tec.com |
2013-08-17 |
insert person Alois Flatz |
2013-08-17 |
insert person Andreas Belz |
2013-08-17 |
insert person Dr. Eberhard Kroth |
2013-08-17 |
update person_title Christopher Hoffmann: Member of the Executive Board & Directors Team; Chief Financial Officer => Chief Financial Officer, HR, IT, Purchasing |
2013-08-17 |
update person_title Dr. Joachim Kuhn: Member of the Executive Board & Directors Team; CEO, Founder / Strategy & Organization => CEO; Founder |
2013-08-17 |
update person_title Dr. Roland Caps: Member of the Executive Board & Directors Team; Executive Board, Founder / R & D => CRO, Executive Board, Founder |
2013-08-17 |
update person_title Insook Yoo: Member of the Executive Board & Directors Team; Head of Marketing & Business Development at Va - Q - Tec AG / Managing Director at Va - Q - Tec Korea Ltd => Head of Business Development |
2013-07-12 |
delete personal_emails c...@va-q-tec.com |
2013-07-12 |
insert cfo Christopher Hoffmann |
2013-07-12 |
delete email c...@va-q-tec.com |
2013-07-12 |
update person_title Christopher Hoffmann: Member of the Supervisory Board => Member of the Executive Board & Directors Team; Chief Financial Officer |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-07 |
insert personal_emails in..@va-q-tec.com |
2013-04-07 |
insert email in..@va-q-tec.com |
2013-04-07 |
update person_title Insook Yoo |
2013-01-21 |
update statutory_documents 04/01/13 FULL LIST |
2012-10-25 |
insert address distribution complex 212
2091-95 Woonseo-dong
Joong-gu, Incheon
Republic of Korea |
2012-10-25 |
insert email ko..@va-q-tec.com |
2012-10-25 |
insert fax +82 (0) 32 744 6006 |
2012-10-25 |
insert phone +82 (0) 32 744 6005 |
2012-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-01 |
update statutory_documents SECRETARY APPOINTED MR DOMINIC HYDE |
2012-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIDGE SECRETARIES LIMITED |
2012-03-07 |
update statutory_documents 04/01/12 FULL LIST |
2011-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-27 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011 |
2011-01-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |