Date | Description |
2025-05-02 |
update website_status OK => InternalTimeout |
2025-02-27 |
insert ceo Sandra Santos |
2025-02-27 |
insert person Sandra Santos |
2025-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON FREDERICK HART / 20/12/2024 |
2024-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2024 FROM
ADVANTAGE 87 CASTLE STREET
READING
BERKSHIRE
RG1 7SN
ENGLAND |
2024-12-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-12-17 |
update statutory_documents FIRST GAZETTE |
2024-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-11-21 |
delete about_pages_linkeddomain google.com |
2024-11-21 |
delete address 14420 Van Dyke Road
Plainfield
Illinois 60544
USA |
2024-11-21 |
delete client_pages_linkeddomain google.com |
2024-11-21 |
delete index_pages_linkeddomain google.com |
2024-11-21 |
delete management_pages_linkeddomain google.com |
2024-11-21 |
delete partner_pages_linkeddomain google.com |
2024-11-21 |
delete projects_pages_linkeddomain google.com |
2024-11-21 |
insert about_pages_linkeddomain cvw.io |
2024-11-21 |
insert address 14420 South Van Dyke Road
Plainfield
Illinois 60544
USA |
2024-11-21 |
insert career_pages_linkeddomain cvw.io |
2024-11-21 |
insert casestudy_pages_linkeddomain cvw.io |
2024-11-21 |
insert client_pages_linkeddomain cvw.io |
2024-11-21 |
insert contact_pages_linkeddomain cvw.io |
2024-11-21 |
insert index_pages_linkeddomain cvw.io |
2024-11-21 |
insert management_pages_linkeddomain cvw.io |
2024-11-21 |
insert partner_pages_linkeddomain cvw.io |
2024-11-21 |
insert projects_pages_linkeddomain cvw.io |
2024-11-21 |
update primary_contact 14420 Van Dyke Road
Plainfield
Illinois 60544
USA => 14420 South Van Dyke Road
Plainfield
Illinois 60544
USA |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES |
2024-08-18 |
delete address Alameda Santos, 787 - 5º andar
Bairro Cerqueira Cesar
01419-001 São Paulo
BRAZIL |
2024-08-18 |
insert address Alameda Santos, 787 - 10º andar
Bairro Cerqueira Cesar
01419-001 São Paulo
BRAZIL |
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 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
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 |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MR JON FREDERICK HART |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPIN |
2022-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-09-17 |
delete phone +1 815 230 6961 |
2022-09-17 |
delete phone +351 214 858 500 |
2022-09-17 |
delete phone +44 113 205 9990 |
2022-09-17 |
delete phone +55 11 2 132 0400 |
2022-07-16 |
delete career_pages_linkeddomain outlook.com |
2022-03-16 |
delete index_pages_linkeddomain youtu.be |
2022-03-16 |
insert career_pages_linkeddomain outlook.com |
2022-03-16 |
update person_description Alexandre Relvas => Alexandre Relvas |
2022-01-07 |
update num_mort_charges 3 => 4 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-14 |
insert index_pages_linkeddomain google.com |
2021-12-14 |
insert index_pages_linkeddomain youtu.be |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038343690004 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOGOPLASTE UK PARENT LIMITED / 18/11/2020 |
2021-08-07 |
update num_mort_outstanding 2 => 1 |
2021-08-07 |
update num_mort_satisfied 1 => 2 |
2021-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343690002 |
2021-06-18 |
delete address Suite 7, East Wing
100 Longwater Av - Green Park
Reading, RG2 6GP
UNITED KINGDOM |
2021-06-18 |
delete phone +44 118 971 9770 |
2021-06-18 |
insert address 412F, Route d'Esch
L-2086
Luxembourg |
2021-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 23/11/2020 |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS GUEDES DA CRUZ ALMEIDA |
2021-04-04 |
delete cfo Luís Almeida |
2021-04-04 |
insert cfo Paula Rodrigues |
2021-04-04 |
insert cmo Luís Almeida |
2021-04-04 |
insert person Paula Rodrigues |
2021-04-04 |
update person_title Luís Almeida: CFO => CMO |
2021-04-02 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ASPIN |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MS PAULA RODRIGUES |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANCEY |
2020-12-07 |
delete address SUITE 7 EAST WING 100 LONGWATER AVENUE READING BERKSHIRE UNITED KINGDOM RG2 6GP |
2020-12-07 |
insert address ADVANTAGE 87 CASTLE STREET READING BERKSHIRE ENGLAND RG1 7SN |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
SUITE 7 EAST WING
100 LONGWATER AVENUE
READING
BERKSHIRE
RG2 6GP
UNITED KINGDOM |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-16 |
insert coo Stefano Mirti |
2020-02-16 |
delete person Fábio Salik |
2020-02-16 |
insert person Charles Vinopal |
2020-02-16 |
update person_title Stefano Mirti: CEO EUROPE & ASIA => COO |
2020-01-16 |
insert person Stefano Mirti |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
delete person Stephen Mancey |
2019-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-14 |
delete partner_pages_linkeddomain logoplasteprod.azurewebsites.net |
2019-04-12 |
delete ceo Roberto Villaquiran |
2019-04-12 |
insert ceo Gerardo Chiaia |
2019-04-12 |
delete person Roberto Villaquiran |
2019-04-12 |
update person_title Gerardo Chiaia: CEO EUROPE & ASIA => CEO |
2019-02-09 |
delete source_ip 62.28.186.51 |
2019-02-09 |
insert source_ip 13.79.148.190 |
2019-02-09 |
update robots_txt_status www.logoplaste.com: 200 => 404 |
2018-11-17 |
delete index_pages_linkeddomain linkedin.com |
2018-10-15 |
delete address Apex Plaza, Forbury Road
Reading RG1 1AX
UNITED KINGDOM |
2018-10-15 |
delete email lo..@logoplaste.com |
2018-10-15 |
insert address Suite 7, East Wing
100 Longwater Avenue, Green Park
Reading, RG2 6GP
UNITED KINGDOM |
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 |
2018-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGOPLASTE UK PARENT LIMITED |
2018-09-04 |
update statutory_documents CESSATION OF FILIPE MAURICIO DE BOTTON AS A PSC |
2018-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 31/08/2018 |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED LUIS GUEDES DA CRUZ ALMEIDA |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MELLO VIEIRA COSTA RELVAS |
2018-04-07 |
delete address APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX |
2018-04-07 |
insert address SUITE 7 EAST WING 100 LONGWATER AVENUE READING BERKSHIRE UNITED KINGDOM RG2 6GP |
2018-04-07 |
update registered_address |
2018-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CARLOS MELLO VIEIRA COSTA RELVAS / 06/03/2018 |
2018-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 06/03/2018 |
2018-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM
APEX PLAZA FORBURY ROAD
READING
BERKSHIRE
RG1 1AX |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MANCEY / 28/02/2018 |
2017-12-20 |
delete contact_pages_linkeddomain blueridgectc.edu |
2017-11-07 |
update num_mort_charges 2 => 3 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
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 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038343690003 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-09-03 |
insert index_pages_linkeddomain linkedin.com |
2017-07-31 |
delete phone +84 650 3515168 |
2017-07-31 |
insert phone +84 274 3515 168 |
2017-05-18 |
delete contact_pages_linkeddomain career.ku.edu |
2017-05-18 |
delete index_pages_linkeddomain linkedin.com |
2017-05-18 |
insert contact_pages_linkeddomain blueridgectc.edu |
2017-02-10 |
update statutory_documents ADOPT ARTICLES 27/10/2016 |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE RAMOS |
2016-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038343690002 |
2016-11-04 |
insert index_pages_linkeddomain logoplasteinnovationlab.com |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-06 |
delete address Lot B1.4, Đ2 Road, Dong An 2 Industrial Park
Thu Dau Mot City
Binh Duong Province
VIETNAME |
2016-05-06 |
insert address Lot B1.4, Đ2 Road, Dong An 2 Industrial Park
Thu Dau Mot City
Binh Duong Province
VIETNAM |
2016-04-05 |
update robots_txt_status www.logoplaste.com: 404 => 200 |
2016-02-17 |
delete source_ip 62.28.186.61 |
2016-02-17 |
insert source_ip 62.28.186.51 |
2016-01-20 |
delete phone +1 613 762 7218 |
2016-01-20 |
insert phone +1 513 377 1997 |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-11 |
update statutory_documents 01/09/15 FULL LIST |
2015-07-08 |
update account_category GROUP => FULL |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
7-11 STATION ROAD
READING
BERKSHIRE
RG1 1LG
ENGLAND |
2014-10-28 |
delete personal_emails ca..@logoplaste.com |
2014-10-28 |
delete personal_emails fa..@logoplaste.com |
2014-10-28 |
delete email ca..@logoplaste.com |
2014-10-28 |
delete email fa..@logoplaste.com |
2014-10-28 |
delete email lo..@logoplaste.ind.br |
2014-10-28 |
insert email lo..@logoplaste.com |
2014-10-07 |
delete address APEX PLAZA FORBURY ROAD READING BERKSHIRE UNITED KINGDOM RG1 1AX |
2014-10-07 |
insert address APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-10 |
update statutory_documents 01/09/14 FULL LIST |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MANCEY / 01/09/2014 |
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 |
2014-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-11 |
insert personal_emails ca..@logoplaste.com |
2014-07-11 |
insert personal_emails fa..@logoplaste.com |
2014-07-11 |
insert email ca..@logoplaste.com |
2014-07-11 |
insert email fa..@logoplaste.com |
2014-03-05 |
delete address C/ Golfo de Salónica, 27 - 4º B
28033 Madrid
ESPANHA |
2014-03-05 |
insert address Avenida de Alberto Alcocer, 46 Bis - 2º B
28016 Madrid
ESPANHA |
2013-11-10 |
update website_status FlippedRobots => OK |
2013-11-05 |
update website_status OK => FlippedRobots |
2013-10-07 |
insert sic_code 22220 - Manufacture of plastic packing goods |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-19 |
delete email lo..@logoplaste.com |
2013-09-19 |
delete email lo..@logoplaste.com |
2013-09-19 |
delete phone +34 689 603 942 |
2013-09-02 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-29 |
update statutory_documents SAIL ADDRESS CREATED |
2013-08-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA HILLBURN |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SLADDEN |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DALY-EAST |
2013-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS FRAZER |
2013-07-02 |
insert about_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert career_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert contact_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert index_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert management_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert partner_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-02 |
insert product_pages_linkeddomain logoplasteinnovationlab.com |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete address C/O HAINES WATTS 7-11 STATION ROAD READING RG1 1LG |
2013-06-25 |
insert address APEX PLAZA FORBURY ROAD READING BERKSHIRE UNITED KINGDOM RG1 1AX |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
C/O HAINES WATTS
7-11 STATION ROAD
READING
RG1 1LG |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED ROBERT CHARLES DALY-EAST |
2012-11-23 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN MANCEY |
2012-09-04 |
update statutory_documents 01/09/12 FULL LIST |
2012-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-09-01 |
update statutory_documents 01/09/11 FULL LIST |
2011-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANCEY |
2011-03-03 |
update statutory_documents SECTION 519 |
2010-09-14 |
update statutory_documents 01/09/10 FULL LIST |
2010-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CARLOS MELLO VIEIRA COSTA RELVAS / 14/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FILIPE MAURICIO DE BOTTON / 14/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE ORTIGAO RAMOS / 14/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 14/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SLADDEN / 14/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MANCEY / 14/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGUS LUFF THOMAS FRAZER / 14/10/2009 |
2009-10-13 |
update statutory_documents SECTION 175/AUTHORISED CAPITAL REMOVAL |
2009-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents DIRECTOR APPOINTED JOSE ORTIGAO RAMOS |
2009-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MELLO VIEIRA COSTA RELVAS / 27/05/2009 |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN QUIGLEY |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED NIGEL PAUL SLADDEN |
2009-02-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARCELO CORREA DA SILVA AMARAL |
2009-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANCEY / 01/02/2009 |
2008-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN RAE QUIGLEY |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSE CAMPOS DESIDERIO |
2008-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA HILLBURN / 20/02/2008 |
2008-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE CAMPOS DESIDERIO / 01/02/2008 |
2007-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents £ SR 250000@1
25/01/05 |
2005-12-13 |
update statutory_documents NC INC ALREADY ADJUSTED
16/11/05 |
2005-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-14 |
update statutory_documents £ SR 250000@1
24/07/03 |
2004-02-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents £ SR 250000@1
25/07/02 |
2002-12-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/01 FROM:
C/O MAXWELLS
4 KING SQUARE
BRIDGWATER
SOMERSET TA6 3YF |
2001-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-27 |
update statutory_documents SECRETARY RESIGNED |
2001-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED
24/05/00 |
2000-06-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00 |
2000-06-07 |
update statutory_documents £ NC 1000/15000000
24/ |
1999-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99 |
1999-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/99 FROM:
209 LUCKWELL ROAD
BRISTOL
AVON BS3 3HD |
1999-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-06 |
update statutory_documents SECRETARY RESIGNED |
1999-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |