Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-06 |
delete personal_emails bo..@mqpltd.com |
2024-04-06 |
delete personal_emails i...@akm.com.tr |
2024-04-06 |
insert support_emails te..@mqpltd.com |
2024-04-06 |
delete email bo..@mqpltd.com |
2024-04-06 |
delete email i...@akm.com.tr |
2024-04-06 |
delete person Ilkay Dogan Cengiz |
2024-04-06 |
delete person Robert J Todd |
2024-04-06 |
delete phone +44 (0) 121 247 9447 |
2024-04-06 |
delete phone +44 (0) 1564 200443 |
2024-04-06 |
delete phone +44 (0) 1564 337 0034 |
2024-04-06 |
delete phone +61 (4) 5946 5015 |
2024-04-06 |
insert email te..@mqpltd.com |
2023-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
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 |
2023-01-11 |
delete fax +44(0) 121 242 6422 |
2023-01-11 |
delete phone +44 (0) 121 296 6440 |
2023-01-11 |
insert contact_pages_linkeddomain mqpltd-iso.co.uk |
2023-01-11 |
insert phone +44 (0) 1564 337 0034 |
2023-01-11 |
insert phone +44 (0) 778 099 0201 |
2023-01-11 |
insert phone +44 (0) 778 606 2474 |
2023-01-11 |
update person_description Richard Courtenay => Richard Courtenay |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN COURTENAY |
2022-04-29 |
delete personal_emails ad..@mqpltd.com |
2022-04-29 |
delete email ad..@mqpltd.com |
2022-04-29 |
delete person Adele Palmer |
2022-02-16 |
delete personal_emails i...@akm.com.tr |
2022-02-16 |
insert personal_emails i...@akm.com.tr |
2022-02-16 |
delete email ba..@mqpltd.com |
2022-02-16 |
delete email i...@akm.com.tr |
2022-02-16 |
delete index_pages_linkeddomain websitetestlink.com |
2022-02-16 |
delete person İbrahim Göker |
2022-02-16 |
delete phone +44 7767 218767 |
2022-02-16 |
delete source_ip 98.129.229.4 |
2022-02-16 |
insert email i...@akm.com.tr |
2022-02-16 |
insert person Ilkay Dogan Cengiz |
2022-02-16 |
insert source_ip 162.159.134.42 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-02-07 |
update account_category SMALL => GROUP |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
delete company_previous_name IS TECHNOLOGY (UK) LIMITED |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR LIGEN ZANG |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR YONGXING ZANG |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 10/05/2019 |
2020-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARINA IMPORTS LIMITED / 03/04/2019 |
2020-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MQP INTERNATIONAL LTD / 03/04/2019 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COURTENAY |
2020-04-03 |
delete source_ip 85.116.170.73 |
2020-04-03 |
insert source_ip 98.129.229.4 |
2019-12-07 |
delete address 6, HALLCROFT WAY KNOWLE SOLIHULL WEST MIDLANDS B93 9EW |
2019-12-07 |
insert address 7 THE COURTYARD 707 WARWICK ROAD SOLIHULL UNITED KINGDOM B91 3DA |
2019-12-07 |
update registered_address |
2019-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM
6, HALLCROFT WAY
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 9EW |
2019-11-02 |
delete coo Richard Courtenay |
2019-11-02 |
delete personal_emails mi..@mqpltd.com |
2019-11-02 |
insert ceo Richard Courtenay |
2019-11-02 |
delete address 6 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9EW |
2019-11-02 |
delete email mi..@mqpltd.com |
2019-11-02 |
delete person Michael Bryant |
2019-11-02 |
insert address 7 The Courtyard
707 Warwick Road
Solihull
England
B91 3DA |
2019-11-02 |
update person_description Richard Courtenay => Richard Courtenay |
2019-11-02 |
update person_title Richard Courtenay: Managing Director; Operations Director => CEO; Managing Director |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-02-17 |
insert chairman John Courtenay |
2019-02-17 |
insert managingdirector Richard Courtenay |
2019-02-17 |
update person_title John Courtenay: Managing Director => Chairman; Managing Director |
2019-02-17 |
update person_title Richard Courtenay: Operations Director => Managing Director; Operations Director |
2019-01-06 |
delete fax +61 (0)2 4946 1754 |
2019-01-06 |
delete phone +61 (0)2 4946 1751 |
2019-01-06 |
delete phone +61 (0)4 5946 5015 |
2019-01-06 |
insert phone +61 4 5946 5015 |
2018-11-27 |
insert personal_emails al..@mqpltd.com |
2018-11-27 |
delete address Semsettin Gunaltay Cad
No 1/24,34736 Erenkoy
Istanbul
Turkey |
2018-11-27 |
delete phone +86 (0) 158 573 09586 |
2018-11-27 |
insert address 13 Tepeören
34959 Tuzla
İstanbul
Türkiye |
2018-11-27 |
insert email al..@mqpltd.com |
2018-11-27 |
insert email yu..@mqpltd.com |
2018-11-27 |
insert fax +55 (15)3357-5592 |
2018-11-27 |
insert person Yufen Deng |
2018-11-27 |
insert phone +44 (0) 1564 332 702 |
2018-11-27 |
insert phone +55 (15)98841-5579 |
2018-11-27 |
insert phone +86 (158) 573 09586 |
2018-11-27 |
update person_title Adele Palmer: null => General Enquiries:; Operations Manager |
2018-11-27 |
update person_title Michael Bryant: Marketing Manager => Marketing Consultant |
2018-11-27 |
update person_title Richard Dean: International Sales Manager => International Sales and Marketing Director |
2018-11-27 |
update person_title Robert J Todd: Sales Manager - Australia and New Zealand => Sales Manager |
2018-10-17 |
delete personal_emails an..@mqpltd.com |
2018-10-17 |
delete email an..@mqpltd.com |
2018-10-17 |
delete fax +44(0) 121 242 642 |
2018-10-17 |
delete phone +44 (0) 7951 629490 |
2018-10-17 |
delete phone +63 (0) 9171 585400 |
2018-10-17 |
delete phone +86 198 84342770 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-15 |
delete otherexecutives Jorge dos Santos |
2018-09-15 |
insert personal_emails ad..@mqpltd.com |
2018-09-15 |
insert personal_emails an..@mqpltd.com |
2018-09-15 |
delete address Dingheng Center 9G
Fengbeilu
Fengtai District 100073
Beijing, China |
2018-09-15 |
delete email jo..@forzadobrasil.com.br |
2018-09-15 |
delete email m...@akm.com.tr |
2018-09-15 |
delete email we..@163.com |
2018-09-15 |
delete person Jorge dos Santos |
2018-09-15 |
delete person Wei Zeng |
2018-09-15 |
delete phone +55-11-4535-3030 |
2018-09-15 |
delete phone +55-11-8833-8000 |
2018-09-15 |
delete phone +86 1391 175 6533 |
2018-09-15 |
insert email ad..@mqpltd.com |
2018-09-15 |
insert email an..@mqpltd.com |
2018-09-15 |
insert email ha..@hotmail.com |
2018-09-15 |
insert fax +44(0) 121 242 642 |
2018-09-15 |
insert person Adele Palmer |
2018-09-15 |
insert person Alvin Guan |
2018-09-15 |
insert person Andrew Lamsdale |
2018-09-15 |
insert person Hamilton M Rocha |
2018-09-15 |
insert phone (15)3357-5592 |
2018-09-15 |
insert phone (15)98841-5579 |
2018-09-15 |
insert phone +44 (0) 121 684 0175 |
2018-09-15 |
insert phone +44 (0) 7951 629490 |
2018-09-15 |
insert phone +63 (0) 9171 585400 |
2018-09-15 |
insert phone +86 (0) 158 573 09586 |
2018-09-15 |
insert phone +86 198 84342770 |
2018-09-15 |
update person_title Richard Dean: International Sales Manager Europe & Middle East => International Sales Manager |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-06-18 |
delete about_pages_linkeddomain cooshtee.com |
2018-06-18 |
delete contact_pages_linkeddomain cooshtee.com |
2018-06-18 |
delete index_pages_linkeddomain cooshtee.com |
2018-06-18 |
delete product_pages_linkeddomain cooshtee.com |
2018-04-20 |
delete address 5F-5, No. 147, Ta Shun 2nd Road,
Kaohsiung 80787,
Taiwan, R. O. C.
Czech Republic |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-08-23 |
update statutory_documents CESSATION OF JOHN HENRY COURTENAY AS A PSC |
2017-08-23 |
update statutory_documents CESSATION OF JOHN HENRY COURTENAY AS A PSC |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY COURTENAY |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN COURTENAY |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA IMPORTS LIMITED |
2017-08-22 |
update statutory_documents CESSATION OF KATHLEEN COURTENAY AS A PSC |
2016-12-20 |
update num_mort_charges 3 => 5 |
2016-12-20 |
update num_mort_outstanding 3 => 5 |
2016-12-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040169410005 |
2016-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040169410004 |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COURTENAY |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-22 |
update statutory_documents 19/06/16 FULL LIST |
2016-01-27 |
insert otherexecutives Jorge dos Santos |
2016-01-27 |
insert address 5F-5, No. 147, Ta Shun 2nd Road,
Kaohsiung 80787,
Taiwan, R. O. C.
Czech Republic |
2016-01-27 |
insert address Vídeňská 127
619 00 Brno
Czech Republic |
2016-01-27 |
insert email pr..@seznam.cz |
2016-01-27 |
insert fax +420/547 135 277 |
2016-01-27 |
insert phone +420/547 135 214 |
2016-01-27 |
insert phone +420/723 719 724 |
2016-01-27 |
update person_title Jorge dos Santos: Diretor => Director |
2015-10-27 |
insert personal_emails i...@akm.com.tr |
2015-10-27 |
insert email i...@akm.com.tr |
2015-08-11 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-11 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-31 |
update statutory_documents 19/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-08 |
insert coo Richard Courtenay |
2015-03-08 |
update person_description Dr Rein Vainik => Dr Rein Vainik |
2015-03-08 |
update person_description Richard Courtenay => Richard Courtenay |
2015-03-08 |
update person_title Dr Rein Vainik: Technical Manager => Technical Manager; the MQP Technical Manager, Based in Sweden, Obtained His PhD at Stockholm University under the Guidance of the Eminent Aluminium Solidification Guru, Professor Lennart Backerud |
2015-03-08 |
update person_title Richard Courtenay: General Manager => Operations Director |
2015-01-11 |
insert email m...@akm.com.tr |
2014-11-26 |
delete phone +44 (0) 121 247 9477 |
2014-11-26 |
insert phone +44 (0) 121 247 9447 |
2014-10-29 |
delete index_pages_linkeddomain webcreationuk.com |
2014-10-29 |
insert index_pages_linkeddomain cooshtee.com |
2014-10-29 |
update robots_txt_status www.mqpltd.com: 404 => 200 |
2014-09-24 |
delete phone +44 (0) 121 247 9477 |
2014-09-24 |
insert phone +44 (0) 121 247 9447 |
2014-08-07 |
delete address 6, HALLCROFT WAY KNOWLE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 9EW |
2014-08-07 |
insert address 6, HALLCROFT WAY KNOWLE SOLIHULL WEST MIDLANDS B93 9EW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-04 |
update statutory_documents 19/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 30/09/2013 |
2013-08-19 |
insert general_emails in..@mqpltd.com |
2013-08-19 |
insert email in..@mqpltd.com |
2013-08-19 |
insert phone +44 (0) 121 247 9477 |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-17 |
update statutory_documents 19/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
delete sic_code 5155 - Wholesale of chemical products |
2013-06-21 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-21 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-10 |
delete source_ip 195.60.17.142 |
2013-04-10 |
insert source_ip 85.116.170.73 |
2012-10-24 |
delete address TMS 2012 - Orlando, USA |
2012-07-25 |
update statutory_documents 19/06/12 FULL LIST |
2012-04-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents 19/06/11 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 03/09/2010 |
2010-08-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ETHERIDGE JOHNSON / 01/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COURTENAY / 01/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 01/06/2010 |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents CURREXT FROM 30/11/2008 TO 31/12/2008 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD COURTENAY |
2008-03-27 |
update statutory_documents DIRECTOR APPOINTED CLIVE ETHERIDGE JOHNSON |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
6 HALLCROFT WAY
KNOWLE
SOLIHULL
WEST MIDLANDS B93 9EW |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/02 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
WEST MIDLANDS B4 6LZ |
2002-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-14 |
update statutory_documents SECRETARY RESIGNED |
2001-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 |
2001-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-25 |
update statutory_documents COMPANY NAME CHANGED
IS TECHNOLOGY (UK) LIMITED
CERTIFICATE ISSUED ON 26/07/00 |
2000-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
SOMERSET HOUSE
40/49 PRICE STREET
BIRMINGHAM
WEST MIDLANDS B4 6LZ |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents SECRETARY RESIGNED |
2000-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |