RCI-CONTRACTS.COM - History of Changes


DateDescription
2025-04-14 delete source_ip 52.45.166.216
2025-04-14 delete source_ip 54.205.0.78
2025-04-14 insert source_ip 3.213.155.139
2025-04-14 insert source_ip 44.205.92.141
2025-03-13 delete source_ip 185.58.213.107
2025-03-13 insert source_ip 52.45.166.216
2025-03-13 insert source_ip 54.205.0.78
2025-03-13 update website_status DomainNotFound => OK
2024-11-07 update website_status FlippedRobots => DomainNotFound
2024-10-15 update website_status InvalidLanguage => FlippedRobots
2024-07-15 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-04-15 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-04-09 update website_status OK => InvalidLanguage
2023-10-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2023:LIQ. CASE NO.1
2022-10-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2022:LIQ. CASE NO.1
2021-11-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2021:LIQ. CASE NO.1
2021-07-31 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00019830
2020-12-07 delete address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ
2020-12-07 insert address THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ
2020-12-07 update company_status Active => Liquidation
2020-12-07 update reg_address_care_of GUILD APPLETON LTD => null
2020-12-07 update registered_address
2020-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2020 FROM C/O GUILD APPLETON LTD 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ
2020-10-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-10-12 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-10-12 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update website_status NoTargetPages => IndexPageFetchError
2020-05-02 update website_status OK => NoTargetPages
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MALMESBURY LIMITED / 14/01/2020
2020-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSS
2019-06-04 delete source_ip 176.32.230.12
2019-06-04 insert source_ip 185.58.213.107
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-15 update statutory_documents CESSATION OF DAVID JAMES MOSS AS A PSC
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-25 update statutory_documents DIRECTOR APPOINTED MR MARK ILLINGWORTH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-07-13 update statutory_documents DIRECTOR APPOINTED MR SEAN FLETCHER
2017-06-02 update statutory_documents DIRECTOR APPOINTED MRS PATRICIA CROSS
2017-05-13 delete portfolio_pages_linkeddomain style-design.com
2017-05-13 insert alias RCI Contracts Limited
2017-04-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS
2017-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAYNOR GOLDING
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-20 update website_status FlippedRobots => OK
2016-06-24 update website_status OK => FlippedRobots
2016-03-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-18 update statutory_documents 14/02/16 FULL LIST
2016-02-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-08 delete sales_emails sa..@heartinternet.co.uk
2016-02-08 insert general_emails in..@rci-contracts.com
2016-02-08 delete address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2016-02-08 delete alias Heart Internet Ltd.
2016-02-08 delete email sa..@heartinternet.co.uk
2016-02-08 delete phone 0845 644 7750
2016-02-08 delete source_ip 109.68.33.25
2016-02-08 insert address 188 Rainhill Road, Prescot, Liverpool L35 4PL
2016-02-08 insert email in..@rci-contracts.com
2016-02-08 insert index_pages_linkeddomain debaynewebdesign.co.uk
2016-02-08 insert phone 0151 493 9555
2016-02-08 insert source_ip 176.32.230.12
2016-02-08 update primary_contact 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW => 188 Rainhill Road, Prescot, Liverpool L35 4PL
2016-02-08 update robots_txt_status www.rci-contracts.com: 404 => 200
2016-01-05 delete general_emails in..@rci-contracts.com
2016-01-05 insert sales_emails sa..@heartinternet.co.uk
2016-01-05 delete address 188 Rainhill Road Prescot Liverpool L35 4PL
2016-01-05 delete email in..@rci-contracts.com
2016-01-05 delete index_pages_linkeddomain debaynewebdesign.co.uk
2016-01-05 delete phone 0151 493 9555
2016-01-05 delete source_ip 176.32.230.12
2016-01-05 insert address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2016-01-05 insert alias Heart Internet Ltd.
2016-01-05 insert email sa..@heartinternet.co.uk
2016-01-05 insert phone 0845 644 7750
2016-01-05 insert source_ip 109.68.33.25
2016-01-05 update primary_contact 188 Rainhill Road, Prescot, Liverpool L35 4PL => 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW
2016-01-05 update robots_txt_status www.rci-contracts.com: 200 => 404
2015-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 01/08/2015
2015-08-09 insert general_emails in..@rci-contracts.com
2015-08-09 delete alias RCI Contracts Limited
2015-08-09 delete index_pages_linkeddomain nbhmedia.com
2015-08-09 insert email in..@rci-contracts.com
2015-08-09 insert phone 0151 493 9555
2015-04-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-02 update statutory_documents 14/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-26 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-03-07 delete address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 9JQ
2014-03-07 insert address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-17 update statutory_documents 14/02/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-02 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-02-18 update statutory_documents 14/02/13 FULL LIST
2013-01-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 14/02/12 FULL LIST
2011-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 120 LEYFIELD ROAD LIVERPOOL L12 9HB
2011-05-03 update statutory_documents 14/02/11 FULL LIST
2011-03-14 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 14/02/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 30/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CROSS / 31/03/2010
2009-10-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents CURREXT FROM 28/02/2009 TO 31/05/2009
2008-07-08 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID CROSS
2008-02-23 update statutory_documents COMPANY NAME CHANGED MC CONTRACTS.UK. LIMITED CERTIFICATE ISSUED ON 27/02/08
2008-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION