PMT - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIRK JESSEN
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2022-03-13 delete index_pages_linkeddomain tsi.com
2022-03-13 insert address Willow End Park Malvern Worcestershire WR13 6NN, UK
2022-03-13 insert registration_number 04243188
2021-12-14 delete address 2015 Ionosphere Street Suite 203 Longmont CO 80504 United States
2021-12-14 delete alias PMT (USA) LLC
2021-12-14 delete fax + 1 720-340-4753
2021-12-14 delete phone + 1 720-340-4752
2021-09-07 delete company_previous_name PRINTBAND LIMITED
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-01-26 delete address Unit 2A M4 Business Park Celbridge Co. Kildare Ireland
2021-01-26 delete alias PMT-Particle Microcontamination Technique Ltd.
2021-01-26 delete phone +353871847025
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-05-09 insert index_pages_linkeddomain tsi.com
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2019-07-09 delete fax +353 (01) 8941400
2019-07-09 delete phone +353 (01) 8537331
2019-07-09 insert phone +353871847025
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-07-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/07/2019
2019-05-09 delete address Port Tunnel Business Park Clonshaugh Industrial Estate Clonshaugh Dublin 17, Ireland
2019-05-09 insert address Unit 2A M4 Business Park Celbridge Co. Kildare Ireland
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-05-13 delete alias PMT (Ireland) Ltd.
2018-05-13 insert alias PMT-Particle Microcontamination Technique Ltd.
2018-05-13 insert career_pages_linkeddomain pmt.ie
2018-05-13 insert contact_pages_linkeddomain pmt.ie
2018-05-13 insert impressum_pages_linkeddomain pmt.ie
2018-05-13 insert index_pages_linkeddomain pmt.ie
2018-05-13 insert product_pages_linkeddomain pmt.ie
2018-05-13 insert service_pages_linkeddomain pmt.ie
2018-05-13 insert solution_pages_linkeddomain pmt.ie
2018-05-13 insert terms_pages_linkeddomain pmt.ie
2017-10-17 insert career_pages_linkeddomain pmtgbshop.com
2017-10-17 insert contact_pages_linkeddomain pmtgbshop.com
2017-10-17 insert impressum_pages_linkeddomain pmtgbshop.com
2017-10-17 insert index_pages_linkeddomain pmtgbshop.com
2017-10-17 insert product_pages_linkeddomain pmtgbshop.com
2017-10-17 insert service_pages_linkeddomain pmtgbshop.com
2017-10-17 insert solution_pages_linkeddomain pmtgbshop.com
2017-10-17 insert terms_pages_linkeddomain pmtgbshop.com
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UWE JESSEN
2017-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/07/2017
2017-07-03 delete source_ip 188.94.254.116
2017-07-03 insert fax +44 (0)1684 312969
2017-07-03 insert phone +44 (0)1684 312950
2017-07-03 insert source_ip 46.30.58.134
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOERG DRESSLER
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2015-08-19 update description
2015-08-11 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-11 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-01 update statutory_documents 28/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-08-17 insert address Willow End Park Malvern Worcestershire WR13 6NN UK
2014-08-17 insert phone +44 16 84 31 29 50
2014-07-12 delete address Willow End Park Malvern Worcestershire WR13 6NN UK
2014-07-12 delete phone +44 16 84 31 29 50
2014-07-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-07-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-06-30 update statutory_documents 28/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-03-27 delete address 1110 Neon Forest Circle Unit A Longmont CO 80504 United States
2014-03-27 insert address 2015 Ionosphere Street Suite 203 Longmont CO 80504 United States
2014-03-27 update primary_contact 1110 Neon Forest Circle Unit A Longmont CO 80504 United States => 2015 Ionosphere Street Suite 203 Longmont CO 80504 United States
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-02 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-07-02 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-06-28 update statutory_documents 28/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-25 delete address 1940 Ionosphere Street Unit C Longmont CO 80504 United States
2012-10-25 insert address 1110 Neon Forest Circle Unit A Longmont CO 80504 United States
2012-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-28 update statutory_documents 28/06/12 FULL LIST
2011-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-04 update statutory_documents 28/06/11 FULL LIST
2011-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KNOTT
2010-08-06 update statutory_documents 28/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRK JESSEN / 28/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN KNOTT / 28/06/2010
2010-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-08 update statutory_documents DIRECTOR APPOINTED MR JOERG DRESSLER
2009-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-29 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR UWE JESSEN
2008-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-30 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents DIRECTOR APPOINTED DIRK JESSEN
2008-03-14 update statutory_documents DIRECTOR APPOINTED PETER OWEN KNOTT
2007-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-02 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-05 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-06 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-16 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-04 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02
2002-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM: GROVEWOOD ROAD ENIGMA BUSINESS PARK MALVERN WORCESTERSHIRE WR14 1XZ
2002-01-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-09 update statutory_documents £ NC 1000/50000 10/12/01
2002-01-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-09 update statutory_documents NEW SECRETARY APPOINTED
2001-08-07 update statutory_documents COMPANY NAME CHANGED PRINTBAND LIMITED CERTIFICATE ISSUED ON 07/08/01
2001-08-06 update statutory_documents DIRECTOR RESIGNED
2001-08-06 update statutory_documents SECRETARY RESIGNED
2001-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION