TRAFAG - History of Changes


DateDescription
2024-04-08 delete address 1 NELSON STREET SOUTHEND ON SEA SS1 1EG
2024-04-08 insert address 7 - 8 BRITANNIA BUSINESS PARK COMET WAY SOUTHEND ON SEA ESSEX ENGLAND SS2 6GE
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-08 update registered_address
2024-03-25 insert office_emails of..@oboyle.ro
2024-03-25 delete address 2-13-5 Shiba Daimon Minato-ku Tokyo 105-0012
2024-03-25 delete fax +81 3 6435 7507
2024-03-25 delete phone +81 3 6435 7506
2024-03-25 insert address O'Boyle SRL P-ta Alexandru Mocioni Nr. 5 Ap. 9/1 300199 Timisoara
2024-03-25 insert address Shin-Osaka Hanshin Bldg. 8F 4-3-8, Nishinakajima Osaka 532-0011
2024-03-25 insert contact_pages_linkeddomain automation24.com
2024-03-25 insert contact_pages_linkeddomain oboyle.ro
2024-03-25 insert email of..@oboyle.ro
2024-03-25 insert fax 0256-221036
2024-03-25 insert phone 0256-201346
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-09-15 delete address Shinwon-ro 88, Yeongtong-gu Suwon-city, Gyeonggi-do South Korea
2023-09-15 insert address 101-1101 2, Digital Empire Ⅱ Shinwon-ro 88, Yeongtong-gu Suwon-city, Gyeonggi-do South of Korea
2023-06-06 insert address Shin-Osaka Hanshin Bldg. 8F 4-3-8, Nishinakajima Yodogawa-ku Osaka 532-0011
2023-06-06 insert fax +81-6-6307-1508
2023-06-06 insert phone +81-6-6307-1507
2023-04-25 insert managingdirector Attila Madarasz
2023-04-25 insert personal_emails at..@trafag.com
2023-04-25 insert personal_emails el..@trafag.com
2023-04-25 insert personal_emails li..@trafag.com
2023-04-25 insert personal_emails me..@trafag.com
2023-04-25 insert vpsales Lisa Jones
2023-04-25 insert address 10636 Scripps Summit Court Suite 200 San Diego, CA 92131
2023-04-25 insert address 11095 Viking Drive Suite 270 Eden Prairie, MN 55344
2023-04-25 insert address 115 - 1925 - 18th Ave NE Calgary, Alberta T2E 7T8
2023-04-25 insert address 11711 North Creek Pkwy South Suite D-110 Bothell, WA 98011
2023-04-25 insert address 150 South Sunny Slope Road Suite 146 Brookfield, WI 53005
2023-04-25 insert address 166 Saunders Rd. Unit #2 Barrie, Ontario L4N 9A4
2023-04-25 insert address 2180 Hornig Rd. Phila., PA 19116
2023-04-25 insert address 2635 North First Street Suite 107 San Jose, CA 95134
2023-04-25 insert address 26570 Agoura Road Suite 100 Calabasas, CA 91302
2023-04-25 insert address 307 Cranes Roost Blvd Suite 1020 Altamonte Springs, FL 32701
2023-04-25 insert address 3100 Summit Avenue Suite 200 Plano, TX 75074
2023-04-25 insert address 3254 West Ridge Pike Suite 301 Sanatoga, PA 19464
2023-04-25 insert address 3331 Hamilton Mill Road Suite 2206 Buford, GA 30519
2023-04-25 insert address 400 Creditstone Rd. Unit #3 Concord, Ontario L4K 3Z3
2023-04-25 insert address 4201 W Parmer Ln B-150 Austin, TX 78727
2023-04-25 insert address 450 East Devon Avenue Suite 140 Itasca, IL 60143
2023-04-25 insert address 501 Resource Row Chesapeake, Virginia 23320
2023-04-25 insert address 5055 E. Washington Street Suite 120 Phoenix, AZ 85034
2023-04-25 insert address 520 Columbia Drive Suite 202 Johnson City, NY 13790
2023-04-25 insert address 5300 Avion Park Drive Highland Heights, OH 44143
2023-04-25 insert address 58 Jonspin Road Wilmington, MA 01887
2023-04-25 insert address 6520 Meridien Drive Suite 100 Raleigh, NC 27616
2023-04-25 insert address 6701 Katella Avenue Suite 200 Cypress, CA 90630
2023-04-25 insert address 7100 Woodbine Avenue Suite 313 Markham, ON L3R5J2
2023-04-25 insert address 8425 Pulsar Place Suite 140 Columbus, OH 43240
2023-04-25 insert address 90 South Turnpike Road Wallingford, CT 06492
2023-04-25 insert address PO Box 535 Brighton, CO 80601
2023-04-25 insert contact_pages_linkeddomain digikey.com
2023-04-25 insert contact_pages_linkeddomain granzow.com
2023-04-25 insert contact_pages_linkeddomain heilind.com
2023-04-25 insert contact_pages_linkeddomain maximizersystems.com
2023-04-25 insert contact_pages_linkeddomain peigenesis.com
2023-04-25 insert contact_pages_linkeddomain phytools.com
2023-04-25 insert contact_pages_linkeddomain scottelectricusa.com
2023-04-25 insert contact_pages_linkeddomain standardcal.com
2023-04-25 insert contact_pages_linkeddomain wesco.com
2023-04-25 insert contact_pages_linkeddomain xtronics.ca
2023-04-25 insert email at..@trafag.com
2023-04-25 insert email el..@trafag.com
2023-04-25 insert email li..@trafag.com
2023-04-25 insert email ma..@trafag.com
2023-04-25 insert email me..@trafag.com
2023-04-25 insert email rm..@rkmallc.com
2023-04-25 insert fax (203) 949-2095
2023-04-25 insert fax (215) 552-8020
2023-04-25 insert fax (262) 786-0662
2023-04-25 insert fax (303) 428-9700
2023-04-25 insert fax (407) 331-5728
2023-04-25 insert fax (408) 577-0501
2023-04-25 insert fax (425) 485-3010
2023-04-25 insert fax (440) 473-9330
2023-04-25 insert fax (512) 836-5201
2023-04-25 insert fax (602) 273-1944
2023-04-25 insert fax (607) 798-9700
2023-04-25 insert fax (610) 495-1772
2023-04-25 insert fax (614) 842-9400
2023-04-25 insert fax (630) 250-8044
2023-04-25 insert fax (678) 546-8805
2023-04-25 insert fax (714) 220-1324
2023-04-25 insert fax (818) 880-8612
2023-04-25 insert fax (858) 536-8966
2023-04-25 insert fax (905) 660-0559
2023-04-25 insert fax (905) 752-1273
2023-04-25 insert fax (919) 878-5166
2023-04-25 insert fax (952) 974-3889
2023-04-25 insert fax (978) 658-0278
2023-04-25 insert fax 1-757-549-0666
2023-04-25 insert fax 1-972-423-4408
2023-04-25 insert person Attila Madarasz
2023-04-25 insert person Elizabeth Babb
2023-04-25 insert person Lisa Jones
2023-04-25 insert person Matt Verket
2023-04-25 insert person Megan Nuza
2023-04-25 insert person Rob Miller
2023-04-25 insert person Tina Malchesky
2023-04-25 insert person Wintur Mo Yung
2023-04-25 insert phone (203) 949-2090
2023-04-25 insert phone (215) 673-0400
2023-04-25 insert phone (262) 786-1181
2023-04-25 insert phone (303) 428-9600
2023-04-25 insert phone (407) 331-7726
2023-04-25 insert phone (408) 577-0515
2023-04-25 insert phone (425) 485-3259
2023-04-25 insert phone (440) 473-9600
2023-04-25 insert phone (512) 836-5200
2023-04-25 insert phone (587) 943-4411
2023-04-25 insert phone (602) 273-1945
2023-04-25 insert phone (607) 798-9300
2023-04-25 insert phone (610) 495-1776
2023-04-25 insert phone (614) 987-1700
2023-04-25 insert phone (630) 250-8455
2023-04-25 insert phone (678) 546-8855
2023-04-25 insert phone (705) 728-2084
2023-04-25 insert phone (714) 220-3965
2023-04-25 insert phone (800) 213-9484
2023-04-25 insert phone (800) 220-7325
2023-04-25 insert phone (800) 303-3363
2023-04-25 insert phone (800) 333-0522
2023-04-25 insert phone (800) 333-4311
2023-04-25 insert phone (800) 352-5519
2023-04-25 insert phone (800) 555-8027
2023-04-25 insert phone (800) 613-6723
2023-04-25 insert phone (800) 645-0264
2023-04-25 insert phone (800) 767-4345
2023-04-25 insert phone (800) 786-8801
2023-04-25 insert phone (800) 800-1666
2023-04-25 insert phone (800) 963-9661
2023-04-25 insert phone (800) 988-5155
2023-04-25 insert phone (800) 995-5551
2023-04-25 insert phone (818) 713-4800
2023-04-25 insert phone (855) 201-2620
2023-04-25 insert phone (858) 536-9661
2023-04-25 insert phone (866) 286-0322
2023-04-25 insert phone (866) 290-9280
2023-04-25 insert phone (866) 434-5463
2023-04-25 insert phone (866) 734-9111
2023-04-25 insert phone (888) 415-5366
2023-04-25 insert phone (888) 937-6012
2023-04-25 insert phone (905) 660-0555
2023-04-25 insert phone (905) 752-1270
2023-04-25 insert phone (919) 878-5155
2023-04-25 insert phone (952) 974-3888
2023-04-25 insert phone (978) 657-4870
2023-04-25 insert phone +1 724-612-6123
2023-04-25 insert phone +1 980-270-2217
2023-04-25 insert phone +1 980-270-2218
2023-04-25 insert phone +1 980-270-2363
2023-04-25 insert phone +1 980-270-2364
2023-04-25 insert phone +1 980-443-2740
2023-04-25 insert phone 1-757-549-6534
2023-04-25 insert phone 1-800-333-6723
2023-04-25 insert phone 1-866-413-2971
2023-04-25 insert phone 1-972-423-4488
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-19 delete sales_emails sa..@dartinstruments.com.au
2022-12-19 insert sales_emails sa..@cebeco.com.au
2022-12-19 delete address P.O. Box 88 CH-1164 Buchillon
2022-12-19 delete contact_pages_linkeddomain dartinstruments.com.au
2022-12-19 delete email mb..@axotex.ch
2022-12-19 delete email sa..@dartinstruments.com.au
2022-12-19 delete fax +41 21 807 22 03
2022-12-19 delete phone +41 21 807 22 01
2022-12-19 delete terms_pages_linkeddomain amazonaws.com
2022-12-19 insert about_pages_linkeddomain elasticsuite.io
2022-12-19 insert career_pages_linkeddomain elasticsuite.io
2022-12-19 insert contact_pages_linkeddomain cebeco.com.au
2022-12-19 insert contact_pages_linkeddomain elasticsuite.io
2022-12-19 insert email sa..@cebeco.com.au
2022-12-19 insert impressum_pages_linkeddomain elasticsuite.io
2022-12-19 insert index_pages_linkeddomain elasticsuite.io
2022-12-19 insert product_pages_linkeddomain elasticsuite.io
2022-12-19 insert terms_pages_linkeddomain elasticsuite.io
2022-10-17 delete source_ip 165.227.171.80
2022-10-17 insert source_ip 217.26.50.11
2022-10-17 update website_status FlippedRobots => OK
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-09-24 update website_status OK => FlippedRobots
2022-06-21 delete contact_pages_linkeddomain trafagkorea.com
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE DAVIS
2018-04-05 update statutory_documents SECRETARY APPOINTED MR STEFAN PETER KOPAINSKY
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_outstanding 2 => 0
2017-11-08 update num_mort_satisfied 0 => 2
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-22 update statutory_documents 11/10/15 FULL LIST
2015-04-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-12 update statutory_documents 11/10/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-14 update statutory_documents 11/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-03-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 11/10/12 FULL LIST
2012-04-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 11/10/11 FULL LIST
2011-02-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 11/10/10 FULL LIST
2010-03-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-10-21 update statutory_documents 11/10/09 FULL LIST
2009-02-19 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-10-27 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-29 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-26 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-04-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-28 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-27 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-27 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-05-11 update statutory_documents DIRECTOR RESIGNED
1999-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10 update statutory_documents RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-10-22 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-10 update statutory_documents NEW SECRETARY APPOINTED
1996-11-10 update statutory_documents DIRECTOR RESIGNED
1996-11-10 update statutory_documents SECRETARY RESIGNED
1996-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION