Date | Description |
2023-12-08 |
update statutory_documents 07/12/23 STATEMENT OF CAPITAL GBP 7868726.9 |
2023-12-08 |
update statutory_documents 07/12/23 STATEMENT OF CAPITAL GBP 7914521.6 |
2023-12-08 |
update statutory_documents 08/12/23 STATEMENT OF CAPITAL GBP 7918320.3 |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN |
2023-11-29 |
update statutory_documents 27/11/23 STATEMENT OF CAPITAL GBP 7868621.1 |
2023-11-22 |
update statutory_documents 22/11/23 STATEMENT OF CAPITAL GBP 7868468.5 |
2023-11-06 |
update statutory_documents 02/11/23 STATEMENT OF CAPITAL GBP 7868115.6 |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE HELEN SUTTON |
2023-10-23 |
update statutory_documents 23/10/23 STATEMENT OF CAPITAL GBP 7861108.9 |
2023-10-20 |
update statutory_documents 20/10/23 STATEMENT OF CAPITAL GBP 7860958.9 |
2023-10-11 |
update statutory_documents 11/10/23 STATEMENT OF CAPITAL GBP 7860885.6 |
2023-10-09 |
update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 7860370.9 |
2023-09-27 |
update statutory_documents 27/09/23 STATEMENT OF CAPITAL GBP 7859870.9 |
2023-09-11 |
update statutory_documents 11/09/23 STATEMENT OF CAPITAL GBP 7858670.9 |
2023-09-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-08-22 |
update statutory_documents 22/08/23 STATEMENT OF CAPITAL GBP 7858564.2 |
2023-08-14 |
delete alias Xaar Midas Ink |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERBERT / 28/07/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update num_mort_charges 1 => 2 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-30 |
update statutory_documents 29/06/23 STATEMENT OF CAPITAL GBP 7858378 |
2023-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033209720002 |
2023-06-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-13 |
update statutory_documents ADOPT ARTICLES 31/05/2023 |
2023-06-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN AMOS |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2023-01-21 |
delete general_emails in..@hymmen.com |
2023-01-21 |
delete sales_emails sa..@maplejet.com |
2023-01-21 |
delete address 1 Berkeley Street, Mayfair
London
W1J 8DJ
United Kingdom |
2023-01-21 |
delete address 111 EASTWOOD CIR.
Owens Cross Roads
AL
35763 |
2023-01-21 |
delete address 1500 Mittel Boulevard
Wood Dale
IL
60191-1073 |
2023-01-21 |
delete address 25 - 16 Sims Cresent
Richmond Hill
ON
L4B 2P1
CANADA |
2023-01-21 |
delete address 7041 Boone Ave N.
Brooklyn Park
MN
55428 |
2023-01-21 |
delete address Area-C, Xinan Industrial Park, Central Hi-tech Industrial Zone of Sanshui
Foshan City
Guangdong Province
528000
China |
2023-01-21 |
delete address Burrel Rd
St. Ives
Cambridgeshire
PE27 3LA
UK |
2023-01-21 |
delete address Fengxian District
Shanghai
201414
China |
2023-01-21 |
delete address Guanglong Industrial Park
Chencun, Shunde District
Foshan, Guangdong
528313
China |
2023-01-21 |
delete address Heanor Gate Road
Heanor
DERBYSHIRE
DE75 7RJ
UK |
2023-01-21 |
delete address High Technology Development Zone, Chancheng District
Foshan City
Guangdong Province
528000
China |
2023-01-21 |
delete address Marylands Avenue
Hemel Hempstead
HERTS
HP2 7DF
UK |
2023-01-21 |
delete address Prampolini, 18
Formigine
Modena
41043
Italy |
2023-01-21 |
delete address Raamstraat 1-3
Po Box 67
Boxmeer, AB
NL-5830
Netherlands |
2023-01-21 |
delete address Shishan Industrial Park
Foshan City
Guangdong Province
528225
China |
2023-01-21 |
delete address Theodor-Hymmen-Straße 3
Bielefeld
D-33613
Germany |
2023-01-21 |
delete address Trafalgar Way
Bar Hill
Cambridgeshire
CB23 8TU
UK |
2023-01-21 |
delete address Unit 02-03, Fl. 12 No. 8
Huai Hai Zhong Road
Shanghai
200021
China |
2023-01-21 |
delete address Unit 5, 105 West Beaver Creek Road
Richmond Hill
Ontario
ON L4B 1C6
Canada |
2023-01-21 |
delete address Via Ghiarola Vecchia 91
Fiorano Modenese
Modena
41042
Italy |
2023-01-21 |
delete address Via Viazza II Tronco n.55
Fiorano
Modena
41042
Italy |
2023-01-21 |
delete address Via dell'industria, 45
Spezzano
Modena
41042
Italy |
2023-01-21 |
delete contact_pages_linkeddomain aeg-professional-printers.co.uk |
2023-01-21 |
delete contact_pages_linkeddomain autobondlaminating.com |
2023-01-21 |
delete contact_pages_linkeddomain cretaprint.com |
2023-01-21 |
delete contact_pages_linkeddomain domino-printing.com |
2023-01-21 |
delete contact_pages_linkeddomain durst-online.com |
2023-01-21 |
delete contact_pages_linkeddomain efi.com |
2023-01-21 |
delete contact_pages_linkeddomain fshope.com |
2023-01-21 |
delete contact_pages_linkeddomain hymmen.com |
2023-01-21 |
delete contact_pages_linkeddomain inxinternational.com |
2023-01-21 |
delete contact_pages_linkeddomain kedachina.com.cn |
2023-01-21 |
delete contact_pages_linkeddomain kerajet.com |
2023-01-21 |
delete contact_pages_linkeddomain linxglobal.com |
2023-01-21 |
delete contact_pages_linkeddomain maplejet.com |
2023-01-21 |
delete contact_pages_linkeddomain mjtj.com |
2023-01-21 |
delete contact_pages_linkeddomain nkt.com.cn |
2023-01-21 |
delete contact_pages_linkeddomain padprintmachinery.com |
2023-01-21 |
delete contact_pages_linkeddomain projectainvent.com |
2023-01-21 |
delete contact_pages_linkeddomain rnmark.com |
2023-01-21 |
delete contact_pages_linkeddomain sacmi.it |
2023-01-21 |
delete contact_pages_linkeddomain sitibt.com |
2023-01-21 |
delete contact_pages_linkeddomain spgprints.com |
2023-01-21 |
delete contact_pages_linkeddomain squidink.com |
2023-01-21 |
delete contact_pages_linkeddomain tecnoferrari.com |
2023-01-21 |
delete contact_pages_linkeddomain videojet.co.uk |
2023-01-21 |
delete contact_pages_linkeddomain wit-color.cn |
2023-01-21 |
delete email in..@hymmen.com |
2023-01-21 |
delete email sa..@maplejet.com |
2023-01-21 |
delete phone +1 256-725-7750 |
2023-01-21 |
delete phone +1 763 795 8856 |
2023-01-21 |
delete phone +1 802 362 0844 |
2023-01-21 |
delete phone +31 485 599555 |
2023-01-21 |
delete phone +34 902118996 |
2023-01-21 |
delete phone +34 984 500 018 |
2023-01-21 |
delete phone +39 02267 7550354 |
2023-01-21 |
delete phone +39 0536 915000 |
2023-01-21 |
delete phone +39 059 446111 |
2023-01-21 |
delete phone +39 472 830620 |
2023-01-21 |
delete phone +39 536910425 |
2023-01-21 |
delete phone +44 (0) 870 2405542 |
2023-01-21 |
delete phone +44 1442 213 440 |
2023-01-21 |
delete phone +44 1480 30 2100 |
2023-01-21 |
delete phone +44 1773 544511 |
2023-01-21 |
delete phone +44 1954 782 551 |
2023-01-21 |
delete phone +44 20 7118 8234 |
2023-01-21 |
delete phone +49 (0) 521 5806 0 |
2023-01-21 |
delete phone +86 21 54881966 |
2023-01-21 |
delete phone +86 21 6319 0058 |
2023-01-21 |
delete phone +86 757 2383 2929 |
2023-01-21 |
delete phone +86 757 82206233 |
2023-01-21 |
delete phone +86 757 83690783 |
2023-01-21 |
delete phone +86 757 87679866 |
2023-01-21 |
delete phone 1 (647) 931-7236 |
2023-01-21 |
delete phone 905.482.3106 |
2023-01-20 |
update statutory_documents SECRETARY APPOINTED MS JULIA ALISON CRANE |
2023-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN TICHIAS |
2022-10-31 |
insert address Scheeles väg 1
Solna
SE- 171 65
Sweden |
2022-10-21 |
update statutory_documents SECRETARY APPOINTED MR IAN ALAN TICHIAS |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMILA COTTAGE |
2022-07-27 |
insert about_pages_linkeddomain xaar.cn |
2022-07-27 |
insert career_pages_linkeddomain xaar.cn |
2022-07-27 |
insert contact_pages_linkeddomain xaar.cn |
2022-07-27 |
insert index_pages_linkeddomain xaar.cn |
2022-07-27 |
insert product_pages_linkeddomain xaar.cn |
2022-07-27 |
insert terms_pages_linkeddomain xaar.cn |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
insert about_pages_linkeddomain megnajet.com |
2022-04-08 |
insert about_pages_linkeddomain xaargroup.com |
2022-04-08 |
insert alias Xaar Group |
2022-04-08 |
insert career_pages_linkeddomain megnajet.com |
2022-04-08 |
insert career_pages_linkeddomain xaargroup.com |
2022-04-08 |
insert contact_pages_linkeddomain megnajet.com |
2022-04-08 |
insert contact_pages_linkeddomain xaargroup.com |
2022-04-08 |
insert index_pages_linkeddomain megnajet.com |
2022-04-08 |
insert index_pages_linkeddomain xaargroup.com |
2022-04-08 |
insert product_pages_linkeddomain megnajet.com |
2022-04-08 |
insert product_pages_linkeddomain xaargroup.com |
2022-04-08 |
insert terms_pages_linkeddomain megnajet.com |
2022-04-08 |
insert terms_pages_linkeddomain xaargroup.com |
2022-03-08 |
delete address 316 Cambridge Science Park
Milton Rd
Cambridge
Cambridgeshire
CB4 0XR
United Kingdom |
2022-03-08 |
delete address Otto Busses Vej 5A
1st floor, building OBV028
København
2450
Denmark |
2022-03-08 |
delete address Unit 5-6 William Lee Building
Nottingham Science Park
Nottingham
NG7 2RQ
United Kingdom |
2022-03-08 |
delete alias Xaar ApS |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-02-16 |
update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 7844372.1 |
2022-02-16 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 7844623 |
2021-12-20 |
update statutory_documents 02/12/21 STATEMENT OF CAPITAL GBP 7842386.7 |
2021-12-20 |
update statutory_documents 03/11/21 STATEMENT OF CAPITAL GBP 7839568.8 |
2021-12-20 |
update statutory_documents 04/11/21 STATEMENT OF CAPITAL GBP 7840257.5 |
2021-12-20 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 7843452 |
2021-12-20 |
update statutory_documents 10/11/21 STATEMENT OF CAPITAL GBP 7840343.6 |
2021-12-20 |
update statutory_documents 17/11/21 STATEMENT OF CAPITAL GBP 7840678.2 |
2021-12-20 |
update statutory_documents 18/10/21 STATEMENT OF CAPITAL GBP 7835054.5 |
2021-12-20 |
update statutory_documents 24/11/21 STATEMENT OF CAPITAL GBP 7841593.3 |
2021-12-20 |
update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 7835216.2 |
2021-12-20 |
update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 7835662.6 |
2021-12-01 |
insert about_pages_linkeddomain epsvt.com |
2021-12-01 |
insert about_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert alias Xaar Ink |
2021-12-01 |
insert career_pages_linkeddomain epsvt.com |
2021-12-01 |
insert career_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert index_pages_linkeddomain epsvt.com |
2021-12-01 |
insert index_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert investor_pages_linkeddomain epsvt.com |
2021-12-01 |
insert investor_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert management_pages_linkeddomain epsvt.com |
2021-12-01 |
insert management_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert product_pages_linkeddomain epsvt.com |
2021-12-01 |
insert product_pages_linkeddomain ffei.co.uk |
2021-12-01 |
insert terms_pages_linkeddomain epsvt.com |
2021-12-01 |
insert terms_pages_linkeddomain ffei.co.uk |
2021-09-22 |
insert phone +86 755 23309293 |
2021-08-21 |
delete address Trade Tower
348 Kwun Tong Road
Kowloon
Hong Kong |
2021-08-21 |
insert address Room 409, Floor 4, Building 13
Yiku Industrial Zone, Fuzhou Avenue
Bao'an District, Shenzhen
518103
China |
2021-08-21 |
insert alias Xaar Inkjet Technologies (Shenzhen) Co., Ltd. |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete address SCIENCE PARK CAMBRIDGE CB4 0XR |
2021-07-07 |
insert address 3950 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE ENGLAND CB25 9PE |
2021-07-07 |
update registered_address |
2021-06-28 |
update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 7834343.4 |
2021-06-18 |
insert address 3950 Cambridge Research Park
Waterbeach
Cambridge
CB25 9PE
United Kingdom |
2021-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM, SCIENCE PARK, CAMBRIDGE, CB4 0XR |
2021-05-18 |
update statutory_documents 28/04/21 STATEMENT OF CAPITAL GBP 7833602.9 |
2021-05-18 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 7834056.2 |
2021-05-12 |
delete address 2/F, Dorset House
Taikoo Place, 979 King‘s Road
Quarry Bay
Hong Kong |
2021-05-12 |
delete address Xaar 1003 C
Xaar 1003 U
Xaar 1003 AMx
Xaar 1003 AMp
Xaar 2002 |
2021-05-12 |
delete alias Xaar China |
2021-05-12 |
insert address Trade Tower
348 Kwun Tong Road
Kowloon
Hong Kong |
2021-03-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
HD8 0GA
ENGLAND |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2021-02-12 |
insert investor_pages_linkeddomain investis.com |
2021-02-12 |
update person_title Alison Littley: Non - Executive Director; Member of the Board => Non - Executive Director; Member of the Board; Senior Independent Director |
2021-02-01 |
update statutory_documents SECRETARY APPOINTED MRS CAMILA COTTAGE |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN TICHIAS |
2020-10-14 |
delete address 2/F, Dorset House
Taikoo Place
Quarry Bay
Hong Kong |
2020-10-14 |
delete phone +852 3690 8555 |
2020-10-14 |
insert address 2/F, Dorset House
Taikoo Place, 979 King‘s Road
Quarry Bay
Hong Kong |
2020-10-03 |
delete about_pages_linkeddomain xaar.cn |
2020-10-03 |
delete career_pages_linkeddomain xaar.cn |
2020-10-03 |
delete contact_pages_linkeddomain xaar.cn |
2020-10-03 |
delete index_pages_linkeddomain xaar.cn |
2020-10-03 |
delete investor_pages_linkeddomain xaar.cn |
2020-10-03 |
delete management_pages_linkeddomain xaar.cn |
2020-10-03 |
delete product_pages_linkeddomain xaar.cn |
2020-10-03 |
delete terms_pages_linkeddomain xaar.cn |
2020-10-03 |
insert investor_pages_linkeddomain youtu.be |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-13 |
delete source_ip 3.9.104.166 |
2020-07-13 |
delete source_ip 52.56.200.63 |
2020-07-13 |
insert source_ip 82.113.150.227 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
delete general_emails in..@asia.com |
2020-07-01 |
delete email in..@asia.com |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE-JONES |
2020-06-20 |
insert otherexecutives Alison Littley |
2020-06-20 |
insert person Alison Littley |
2020-05-14 |
delete otherexecutives Margaret Rice-Jones |
2020-05-14 |
delete person Margaret Rice-Jones |
2020-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON LOUISE LITTLEY |
2020-04-02 |
delete chairman Robin Williams |
2020-04-02 |
delete otherexecutives Andrew Herbert |
2020-04-02 |
insert chairman Andrew Herbert |
2020-04-02 |
delete person Robin Williams |
2020-04-02 |
update person_title Andrew Herbert: Non Executive Director => Chairman |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS |
2020-03-28 |
delete general_emails in..@abantpack.com |
2020-03-28 |
delete general_emails in..@diamondfortrading.com |
2020-03-28 |
delete general_emails in..@digiprint-supplies.com |
2020-03-28 |
delete office_emails in..@xaar.com |
2020-03-28 |
delete address 65 Avenue Louise
Brussels
1050
Belgium |
2020-03-28 |
delete address 8461 NW 61st St
Miami
Florida
33166
United States of America |
2020-03-28 |
delete address 8461 NW 61st Str
Miami
33166
United States of America |
2020-03-28 |
delete address Po Box No. 18344, Jebel Ali Free Zone
Dubai
United Arab Emirates |
2020-03-28 |
delete address Sanayi Cad Gur Sok No 18
Aydınevler Maltepe
Istanbul
Turkey |
2020-03-28 |
delete address Sector 43
Gurgaon
Haryana
122002
India |
2020-03-28 |
delete alias Xaar India |
2020-03-28 |
delete contact_pages_linkeddomain digiprint-supplies.com |
2020-03-28 |
delete contact_pages_linkeddomain honazfz.com |
2020-03-28 |
delete contact_pages_linkeddomain signsfy.com |
2020-03-28 |
delete email in..@xaar.com |
2020-03-28 |
delete email in..@abantpack.com |
2020-03-28 |
delete email in..@diamondfortrading.com |
2020-03-28 |
delete email in..@digiprint-supplies.com |
2020-03-28 |
delete email xa..@honazfz.com |
2020-03-28 |
delete phone +1 786 507 4242 |
2020-03-28 |
delete phone +20 01 00 62 49 741 |
2020-03-28 |
delete phone +32 71 370 727 |
2020-03-28 |
delete phone +90 216 330 1059 |
2020-03-28 |
delete phone +91 124 668 8055 |
2020-03-28 |
delete phone +971 4883 0244 |
2020-03-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN ALAN TICHIAS |
2020-03-03 |
update statutory_documents SECRETARY APPOINTED MR IAN ALAN TICHIAS |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MILLS |
2020-02-25 |
delete cfo Shomit Kenkare |
2020-02-25 |
delete address Building 1, No. 508 Huaxu Road
West-suburb Industrial Park
Shanghai
201702
China |
2020-02-25 |
delete address Fangqiao Development zone, Yixing
Wuxi
Jiangsu
214214
China |
2020-02-25 |
delete address Hejin Industrial Parks 10th 609
Panyu
Guangzhou Guangdong
China |
2020-02-25 |
delete address Plot - 494 Udyog Kendra-2 Ecotech - 3
Greater Noida
201305
India |
2020-02-25 |
delete address Room M, 16/F. , Block 2, Goldfield Industrial Bldg
144-150 Tai Lin Pai Road |
2020-02-25 |
delete contact_pages_linkeddomain astrojetindia.com |
2020-02-25 |
delete contact_pages_linkeddomain designdigi.com |
2020-02-25 |
delete contact_pages_linkeddomain dpes.com.cn |
2020-02-25 |
delete contact_pages_linkeddomain yorkdeal-tech.com |
2020-02-25 |
delete email xa..@kardik.com |
2020-02-25 |
delete person Shomit Kenkare |
2020-02-25 |
delete phone +86 21 62587675 |
2020-02-25 |
delete phone +86 551 5321 872 |
2020-02-25 |
delete phone +86 852-3563 9400 |
2020-02-25 |
delete phone +91 8800498861 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHOMIT KENKARE |
2019-12-06 |
delete source_ip 35.177.232.108 |
2019-12-06 |
delete source_ip 52.56.79.250 |
2019-12-06 |
insert source_ip 3.9.104.166 |
2019-12-06 |
insert source_ip 52.56.200.63 |
2019-12-02 |
update statutory_documents SECRETARY APPOINTED DR ROBERT JOHN MILLS |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMILA COTTAGE |
2019-11-30 |
delete source_ip 3.9.104.166 |
2019-11-30 |
delete source_ip 52.56.200.63 |
2019-11-30 |
insert source_ip 35.177.232.108 |
2019-11-30 |
insert source_ip 52.56.79.250 |
2019-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDWARDS |
2019-11-04 |
delete about_pages_linkeddomain facebook.com |
2019-11-04 |
delete about_pages_linkeddomain linkedin.com |
2019-11-04 |
delete about_pages_linkeddomain twitter.com |
2019-11-04 |
delete about_pages_linkeddomain youtube.com |
2019-11-04 |
delete career_pages_linkeddomain facebook.com |
2019-11-04 |
delete career_pages_linkeddomain linkedin.com |
2019-11-04 |
delete career_pages_linkeddomain twitter.com |
2019-11-04 |
delete career_pages_linkeddomain youtube.com |
2019-11-04 |
delete contact_pages_linkeddomain facebook.com |
2019-11-04 |
delete contact_pages_linkeddomain linkedin.com |
2019-11-04 |
delete contact_pages_linkeddomain twitter.com |
2019-11-04 |
delete contact_pages_linkeddomain youtube.com |
2019-11-04 |
delete index_pages_linkeddomain facebook.com |
2019-11-04 |
delete index_pages_linkeddomain linkedin.com |
2019-11-04 |
delete index_pages_linkeddomain twitter.com |
2019-11-04 |
delete index_pages_linkeddomain youtube.com |
2019-11-04 |
delete investor_pages_linkeddomain facebook.com |
2019-11-04 |
delete investor_pages_linkeddomain linkedin.com |
2019-11-04 |
delete investor_pages_linkeddomain twitter.com |
2019-11-04 |
delete investor_pages_linkeddomain youtube.com |
2019-11-04 |
delete management_pages_linkeddomain facebook.com |
2019-11-04 |
delete management_pages_linkeddomain linkedin.com |
2019-11-04 |
delete management_pages_linkeddomain twitter.com |
2019-11-04 |
delete management_pages_linkeddomain youtube.com |
2019-11-04 |
delete product_pages_linkeddomain facebook.com |
2019-11-04 |
delete product_pages_linkeddomain linkedin.com |
2019-11-04 |
delete product_pages_linkeddomain twitter.com |
2019-11-04 |
delete product_pages_linkeddomain youtube.com |
2019-11-04 |
delete terms_pages_linkeddomain facebook.com |
2019-11-04 |
delete terms_pages_linkeddomain linkedin.com |
2019-11-04 |
delete terms_pages_linkeddomain twitter.com |
2019-11-04 |
delete terms_pages_linkeddomain youtube.com |
2019-10-19 |
delete ceo Doug Edwards |
2019-10-19 |
insert ceo John Mills |
2019-10-19 |
delete person Doug Edwards |
2019-10-19 |
insert person John Mills |
2019-10-09 |
insert address 7041 Boone Ave N.
Brooklyn Park
MN
55428 |
2019-10-09 |
insert contact_pages_linkeddomain squidink.com |
2019-10-09 |
insert phone +1 763 795 8856 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT JOHN MILLS |
2019-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-07-19 |
update website_status FlippedRobots => OK |
2019-07-13 |
update website_status OK => FlippedRobots |
2019-06-23 |
insert general_emails in..@asia.com |
2019-06-23 |
insert office_emails in..@xaar.com |
2019-06-23 |
delete address 703 Westlands Centre
20 Westlands Road
Quarry Bay
Hong Kong |
2019-06-23 |
insert address 2/F, Dorset House
Taikoo Place
Quarry Bay
Hong Kong |
2019-06-23 |
insert email am..@xaar.com |
2019-06-23 |
insert email in..@xaar.com |
2019-06-23 |
insert email in..@asia.com |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-31 |
delete source_ip 35.176.69.167 |
2019-05-31 |
delete source_ip 35.178.218.50 |
2019-05-31 |
insert source_ip 3.9.104.166 |
2019-05-31 |
insert source_ip 52.56.200.63 |
2019-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-25 |
delete source_ip 35.178.220.114 |
2019-05-25 |
insert source_ip 35.176.69.167 |
2019-05-22 |
delete source_ip 18.130.17.131 |
2019-05-22 |
delete source_ip 52.56.194.92 |
2019-05-22 |
insert source_ip 35.178.218.50 |
2019-05-22 |
insert source_ip 35.178.220.114 |
2019-05-12 |
delete investor_pages_linkeddomain annual-report.co.uk |
2019-04-28 |
delete address 7956 NW 14th Street
Miami
Florida
33126
United States of America |
2019-04-28 |
delete contact_pages_linkeddomain sidsigns.com |
2019-04-28 |
delete phone +1 305 715 0017 |
2019-04-28 |
insert address 8461 NW 61st St
Miami
Florida
33166
United States of America |
2019-04-28 |
insert address 8461 NW 61st Str
Miami
33166
United States of America |
2019-04-28 |
insert contact_pages_linkeddomain signsfy.com |
2019-04-28 |
insert phone +1 786 507 4242 |
2019-03-08 |
delete address Schulstraße 7
D-87656
Germaringen
Germany |
2019-03-08 |
delete contact_pages_linkeddomain klg-maschinen.com |
2019-03-08 |
delete phone +49-(0)8341-966149-0 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-02-06 |
update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 7833429.6 |
2019-02-03 |
delete source_ip 52.56.93.116 |
2019-02-03 |
insert source_ip 18.130.17.131 |
2019-01-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2018 |
2018-12-30 |
delete cfo Lily Liu |
2018-12-30 |
insert cfo Shomit Kenkare |
2018-12-30 |
delete person Lily Liu |
2018-12-30 |
insert person Shomit Kenkare |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR SHOMIT ASHOK KENKARE |
2018-11-19 |
update statutory_documents SECRETARY APPOINTED MRS CAMILA COTTAGE |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILY LIU |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LILY LIU |
2018-11-13 |
delete general_emails in..@atd.ru |
2018-11-13 |
delete address 17/15 Nauky Avenue
Kiev
Kyiv City
03028
Ukraine |
2018-11-13 |
delete address 21/17 Elektrozavodskaya Street
Moscow
107023
Russia |
2018-11-13 |
delete address 40 Jalan Pemimpin, #01-08 Tat Ann Building
#01-08 Tat Ann Building
577185
Singapore |
2018-11-13 |
delete address Unit D, 22nd Floor, Waylee Industrial Center
30-38 Tsuen King Circuit |
2018-11-13 |
delete email az..@ips-ink.com |
2018-11-13 |
delete email cs@yf-infiniti.com |
2018-11-13 |
delete email gc..@singnet.com.sg |
2018-11-13 |
delete email in..@atd.ru |
2018-11-13 |
delete phone +380 44 524 9604 |
2018-11-13 |
delete phone +65 6291 3939 |
2018-11-13 |
delete phone +7 495 748 3712 |
2018-11-13 |
delete phone +852 2412 1368 |
2018-10-17 |
delete general_emails in..@digitalbox.com |
2018-10-17 |
insert general_emails in..@diamondfortrading.com |
2018-10-17 |
delete email in..@digitalbox.com |
2018-10-17 |
delete phone +00 961 366 7696 |
2018-10-17 |
insert email in..@diamondfortrading.com |
2018-10-17 |
insert phone +20 01 00 62 49 741 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
insert privacy_emails pr..@xaar.com |
2018-06-08 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-08 |
insert email ca..@ico.org.uk |
2018-06-08 |
insert email pr..@xaar.com |
2018-06-08 |
insert phone + 0303 123 1113 |
2018-06-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-05-22 |
insert address 25 - 16 Sims Cresent
Richmond Hill
ON
L4B 2P1
CANADA |
2018-05-22 |
insert contact_pages_linkeddomain rnmark.com |
2018-05-22 |
insert investor_pages_linkeddomain annual-report.co.uk |
2018-05-22 |
insert phone 1 (647) 931-7236 |
2018-05-14 |
delete address 25 - 16 Sims Cresent
Richmond Hill
ON
L4B 2P1
CANADA |
2018-05-14 |
delete address 33 Tian Zhi Road, High And New Tech. Development Zone
Hefei
Anhui
230088
China |
2018-05-14 |
delete address 3rd Floor City Centre, 66 Thirumalai Road
Chennai
TAMIL NADU
600 017
India |
2018-05-14 |
delete address 5 Krishna Kunj Building
64/31 Erandawane Karve Road
Pune
4110004
India |
2018-05-14 |
delete address 7041 Boone Ave N.
Brooklyn Park
MN
55428 |
2018-05-14 |
delete address Böhmerwaldstraße 5
93073
Neutraubling
Germany |
2018-05-14 |
delete address Haidian District
Beijing
100085
China |
2018-05-14 |
delete address Juchostrasse 20
Dortmund
D-44143
Germany |
2018-05-14 |
delete address Mileparken 16 Dk-2740 Skovlunde
Skovlunde
DK-2740
Denmark |
2018-05-14 |
delete address Pudong District
Shanghai
201316
China |
2018-05-14 |
delete address Technikum Hattersheim
Voltastr.7
65795 Hattersheim
Germany |
2018-05-14 |
delete address Ulicka 37
691 43 Hlohovec
Czech Republic |
2018-05-14 |
delete address Unit 4, Cross Court Ind Estate
Cross Street
Kettering
NN16 9BN
UK |
2018-05-14 |
delete address Unit A 8/F. Kam Chung Commercial Building 19-21
Hennessy Road
Hong Kong
China |
2018-05-14 |
delete address Via C. Battisti 93
25038 Rovato (BS)
Italy |
2018-05-14 |
delete address Via Enrico Mattei 2
Fiorana Modeneses
41042
Italy |
2018-05-14 |
delete contact_pages_linkeddomain ahliyu.cn |
2018-05-14 |
delete contact_pages_linkeddomain als-engineering.de |
2018-05-14 |
delete contact_pages_linkeddomain ampladigital.com.br |
2018-05-14 |
delete contact_pages_linkeddomain colorjetgroup.com |
2018-05-14 |
delete contact_pages_linkeddomain founder.com.cn |
2018-05-14 |
delete contact_pages_linkeddomain hsasystems.com |
2018-05-14 |
delete contact_pages_linkeddomain huiditech.com |
2018-05-14 |
delete contact_pages_linkeddomain itwmorlock.de |
2018-05-14 |
delete contact_pages_linkeddomain jet-set.org |
2018-05-14 |
delete contact_pages_linkeddomain jfmachines.co.uk |
2018-05-14 |
delete contact_pages_linkeddomain joneco.com |
2018-05-14 |
delete contact_pages_linkeddomain khs.com |
2018-05-14 |
delete contact_pages_linkeddomain krones.com |
2018-05-14 |
delete contact_pages_linkeddomain lt.cz |
2018-05-14 |
delete contact_pages_linkeddomain macartworld.com |
2018-05-14 |
delete contact_pages_linkeddomain monotech.in |
2018-05-14 |
delete contact_pages_linkeddomain rnmark.com |
2018-05-14 |
delete contact_pages_linkeddomain squidink.com |
2018-05-14 |
delete contact_pages_linkeddomain till-tech.com |
2018-05-14 |
delete contact_pages_linkeddomain topjet.it |
2018-05-14 |
delete phone +1 763 795 8856 |
2018-05-14 |
delete phone +420 734 584357 |
2018-05-14 |
delete phone +44 0 1536 415842 |
2018-05-14 |
delete phone +45 44 94 02 22 |
2018-05-14 |
delete phone +49 2315 691 707 |
2018-05-14 |
delete phone +49 5232 979 77677 |
2018-05-14 |
delete phone +49 6190 - 887 968 - 0 |
2018-05-14 |
delete phone +49 7443 285-0 |
2018-05-14 |
delete phone +49 9401 70-0 |
2018-05-14 |
delete phone +55 41 3525 9373 |
2018-05-14 |
delete phone +82 314 589 300 |
2018-05-14 |
delete phone +852 25282930 |
2018-05-14 |
delete phone +86 10 82531029 |
2018-05-14 |
delete phone +86 21 5822 6625 |
2018-05-14 |
delete phone +91 20 25440973 |
2018-05-14 |
delete phone +91 44 28157894 |
2018-05-14 |
delete phone +91 93 12557351 |
2018-05-14 |
delete phone 1 (647) 931-7236 |
2018-04-24 |
delete coo Ted Wiggans |
2018-04-24 |
delete person Ted Wiggans |
2018-04-24 |
update person_description Robin Williams => Robin Williams |
2018-04-17 |
delete address 1807-C West Braker Lane
Suite 100
Austin
78758
US |
2018-04-17 |
delete address 475 N Gary Ave
Carol Stream
IL
60188-4900 |
2018-04-17 |
delete address Wintersells Road
Byfleet
Surrey
KT14 7LF
UK |
2018-04-17 |
delete contact_pages_linkeddomain molecularimprints.com |
2018-04-17 |
delete contact_pages_linkeddomain sauven-marking.com |
2018-04-17 |
delete phone +1 512 339 7760 |
2018-04-17 |
delete phone +1 630 9095 909 |
2018-04-17 |
delete phone +44 1932 355191 |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WIGGANS |
2018-04-01 |
insert sales_emails sa..@maplejet.com |
2018-04-01 |
insert address Unit 5, 105 West Beaver Creek Road
Richmond Hill
Ontario
ON L4B 1C6
Canada |
2018-04-01 |
insert contact_pages_linkeddomain maplejet.com |
2018-04-01 |
insert email sa..@maplejet.com |
2018-04-01 |
insert phone 905.482.3106 |
2018-03-24 |
delete address 113-117 Wanchai Road
Hong Kong
China |
2018-03-24 |
delete address 40 Jalan Pemimpin, #01-08
Tat Ann Building
577185
Singapore |
2018-03-24 |
delete address Unit D 22 Floor, Waylee Industrial Centre, 30-38 Tsuen King Circuit
Tsuen Wan
Hong Kong
China |
2018-03-24 |
delete contact_pages_linkeddomain goldencycle.com.sg |
2018-03-24 |
delete phone +65 9625 0706 |
2018-03-24 |
delete phone +852 2499 0133 |
2018-03-24 |
delete phone +86 136 0260 0955 |
2018-03-24 |
insert address Hejin Industrial Parks 10th 609
Panyu
Guangzhou Guangdong
China |
2018-03-24 |
insert address Room M, 16/F. , Block 2, Goldfield Industrial Bldg
144-150 Tai Lin Pai Road |
2018-03-24 |
insert email xa..@kardik.com |
2018-03-24 |
insert phone +86 852-3563 9400 |
2018-03-16 |
delete office_emails as..@xaar.com |
2018-03-16 |
delete office_emails in..@xaar.com |
2018-03-16 |
delete email am..@xaar.com |
2018-03-16 |
delete email as..@xaar.com |
2018-03-16 |
delete email in..@xaar.com |
2018-02-15 |
update statutory_documents SAIL ADDRESS CREATED |
2018-02-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2018-02-15 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 7823967.7 |
2018-02-15 |
update statutory_documents 02/06/17 STATEMENT OF CAPITAL GBP 7790793.4 |
2018-02-15 |
update statutory_documents 03/10/17 STATEMENT OF CAPITAL GBP 7795719.3 |
2018-02-15 |
update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 7832563.8 |
2018-02-15 |
update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 7778443.6 |
2018-02-15 |
update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 7779536 |
2018-02-15 |
update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 7781036 |
2018-02-15 |
update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 7781443.6 |
2018-02-15 |
update statutory_documents 07/11/17 STATEMENT OF CAPITAL GBP 7824053.9 |
2018-02-15 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 7832610.1 |
2018-02-15 |
update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 7794201.6 |
2018-02-15 |
update statutory_documents 08/11/17 STATEMENT OF CAPITAL GBP 7827068.7 |
2018-02-15 |
update statutory_documents 11/05/17 STATEMENT OF CAPITAL GBP 7790543.4 |
2018-02-15 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 7795969.3 |
2018-02-15 |
update statutory_documents 13/11/17 STATEMENT OF CAPITAL GBP 7827814.2 |
2018-02-15 |
update statutory_documents 13/12/17 STATEMENT OF CAPITAL GBP 7832716.6 |
2018-02-15 |
update statutory_documents 14/11/17 STATEMENT OF CAPITAL GBP 7829038.9 |
2018-02-15 |
update statutory_documents 16/06/17 STATEMENT OF CAPITAL GBP 7791293.4 |
2018-02-15 |
update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 7832929.6 |
2018-02-15 |
update statutory_documents 21/02/17 STATEMENT OF CAPITAL GBP 7781751.7 |
2018-02-15 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 7782751.7 |
2018-02-15 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 7791793.4 |
2018-02-15 |
update statutory_documents 22/11/17 STATEMENT OF CAPITAL GBP 7830583 |
2018-02-15 |
update statutory_documents 24/07/17 STATEMENT OF CAPITAL GBP 7792531.5 |
2018-02-15 |
update statutory_documents 27/09/17 STATEMENT OF CAPITAL GBP 7795201.6 |
2018-02-15 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 77920434 |
2018-02-15 |
update statutory_documents 30/10/17 STATEMENT OF CAPITAL GBP 7796102.4 |
2018-02-15 |
update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 7830955.7 |
2018-02-15 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 7784251.7 |
2018-02-15 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 7790293.4 |
2017-12-17 |
delete source_ip 35.176.148.38 |
2017-12-17 |
delete source_ip 35.176.162.89 |
2017-12-17 |
insert source_ip 52.56.93.116 |
2017-12-17 |
insert source_ip 52.56.194.92 |
2017-12-10 |
update website_status FlippedRobots => OK |
2017-12-03 |
update website_status OK => FlippedRobots |
2017-11-05 |
update website_status FailedRobots => OK |
2017-11-05 |
delete source_ip 37.128.128.6 |
2017-11-05 |
insert source_ip 35.176.148.38 |
2017-11-05 |
insert source_ip 35.176.162.89 |
2017-11-05 |
update robots_txt_status www.xaar.com: 200 => 404 |
2017-10-21 |
update website_status FlippedRobots => FailedRobots |
2017-10-03 |
update website_status OK => FlippedRobots |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-25 |
update statutory_documents APPROVE DIRECTORS' RENUMERATION POLICY/LONG TERM INCENTIVE PLAN/FUTURE SHARE PLANS/XAAR 2017 SHARESAVE PLAN 16/05/2017 |
2017-05-24 |
update statutory_documents TO APPROVE THE DIR REMUNERTION POLICY, 16/05/2017 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED LILY LIU |
2017-05-04 |
update statutory_documents SECRETARY APPOINTED LILY LIU |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES BRAULT |
2017-04-26 |
delete cfo Alex Bevis |
2017-04-26 |
delete person Alex Bevis |
2017-04-26 |
delete product_pages_linkeddomain ibecreative.co.uk |
2017-04-26 |
insert about_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert career_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert contact_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert index_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert management_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert product_pages_linkeddomain xaar.force.com |
2017-04-26 |
insert terms_pages_linkeddomain xaar.force.com |
2017-04-05 |
update statutory_documents SECRETARY APPOINTED MR JAMES MICHAEL BRAULT |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEVIS |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER BEVIS |
2017-03-08 |
insert alias Xaar Midas Ink |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-02-13 |
update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 7775738 |
2017-02-13 |
update statutory_documents 22/11/16 STATEMENT OF CAPITAL GBP 7775738 |
2016-12-18 |
insert address New 3D Centre
Xaar Expands Its 3D Business with New Xaar 3D Centre and Team |
2016-11-23 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 7768126.3 |
2016-11-23 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 7768460.8 |
2016-11-23 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 7769082.7 |
2016-11-23 |
update statutory_documents 10/06/16 STATEMENT OF CAPITAL GBP 7773443.6 |
2016-11-23 |
update statutory_documents 17/05/16 STATEMENT OF CAPITAL GBP 7772519.8 |
2016-11-23 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 7774622.5 |
2016-11-23 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 7774788 |
2016-11-22 |
update statutory_documents 03/10/16 STATEMENT OF CAPITAL GBP 7775038 |
2016-11-22 |
update statutory_documents 04/04/16 STATEMENT OF CAPITAL GBP 7770829.5 |
2016-11-22 |
update statutory_documents 05/10/16 STATEMENT OF CAPITAL GBP 7775238 |
2016-11-22 |
update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 7766486.5 |
2016-11-22 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 7765319.2 |
2016-11-22 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 7767486.5 |
2016-11-22 |
update statutory_documents 10/06/16 STATEMENT OF CAPITAL GBP 7773295.7 |
2016-11-22 |
update statutory_documents 13/10/16 STATEMENT OF CAPITAL GBP 7775738 |
2016-11-22 |
update statutory_documents 16/05/16 STATEMENT OF CAPITAL GBP 7772317.7 |
2016-11-22 |
update statutory_documents 17/05/16 STATEMENT OF CAPITAL GBP 7772486.3 |
2016-11-22 |
update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 7771078.5 |
2016-11-22 |
update statutory_documents 21/03/16 STATEMENT OF CAPITAL GBP 7769304.5 |
2016-11-22 |
update statutory_documents 22/02/16 STATEMENT OF CAPITAL GBP 7765513.7 |
2016-11-22 |
update statutory_documents 23/05/16 STATEMENT OF CAPITAL GBP 7773019.8 |
2016-11-22 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 7773803.8 |
2016-11-22 |
update statutory_documents 29/04/16 STATEMENT OF CAPITAL GBP 7771817.7 |
2016-11-22 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 7770304.5 |
2016-10-31 |
update robots_txt_status packaging.xaar.com: 0 => 200 |
2016-10-19 |
delete otherexecutives Robin Williams |
2016-10-19 |
insert otherexecutives Andrew Herbert |
2016-10-19 |
insert person Andrew Herbert |
2016-10-19 |
update person_description Phil Lawler => Phil Lawler |
2016-10-19 |
update person_title Margaret Rice-Jones: Member of the Contacts & Advisors Team; Non Executive Director => Member of the Contacts & Advisors Team; Senior Independent Director |
2016-10-19 |
update person_title Robin Williams: Member of the Contacts & Advisors Team; Senior Independent Director => Chairman of the Contacts & Advisors Team |
2016-10-16 |
update robots_txt_status packaging.xaar.com: 200 => 0 |
2016-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWLER |
2016-09-15 |
delete person Neil Hopkinson |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT |
2016-08-10 |
update robots_txt_status packaging.xaar.com: 0 => 200 |
2016-07-22 |
update robots_txt_status packaging.xaar.com: 200 => 0 |
2016-06-18 |
delete person Neil Hopkinson |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRAULT |
2016-05-16 |
delete chro Jim Brault |
2016-05-16 |
delete person Jim Brault |
2016-05-14 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-05-14 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-07 |
update statutory_documents 06/02/16 NO MEMBER LIST |
2016-03-04 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 7764346.4 |
2016-03-04 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 7705581.3 |
2016-03-04 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 7706050.2 |
2016-03-04 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 7720736.3 |
2016-03-04 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 7725818.8 |
2016-03-04 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 7733097.8 |
2016-03-04 |
update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 7706515.7 |
2016-03-04 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 7727818.8 |
2016-03-04 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 7728818.8 |
2016-03-04 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 7728848.3 |
2016-03-04 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 7729738.1 |
2016-03-04 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 7730738.1 |
2016-03-04 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 7731238.1 |
2016-03-04 |
update statutory_documents 04/09/15 STATEMENT OF CAPITAL GBP 7731458.9 |
2016-03-04 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 7740027.3 |
2016-03-04 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 7740112.2 |
2016-03-04 |
update statutory_documents 05/05/15 STATEMENT OF CAPITAL GBP 7700846 |
2016-03-04 |
update statutory_documents 05/11/15 STATEMENT OF CAPITAL GBP 7746006 |
2016-03-04 |
update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 7733245 |
2016-03-04 |
update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 7733745 |
2016-03-04 |
update statutory_documents 07/12/15 STATEMENT OF CAPITAL GBP 7760715.8 |
2016-03-04 |
update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 7707515.7 |
2016-03-04 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 7709015.7 |
2016-03-04 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 7709465.7 |
2016-03-04 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 7709584 |
2016-03-04 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 7709929.9 |
2016-03-04 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 7752174.3 |
2016-03-04 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 7754664.4 |
2016-03-04 |
update statutory_documents 11/01/16 STATEMENT OF CAPITAL GBP 7763683.3 |
2016-03-04 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 7700961.3 |
2016-03-04 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 7701961.3 |
2016-03-04 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 7702023.4 |
2016-03-04 |
update statutory_documents 11/09/15 STATEMENT OF CAPITAL GBP 7732438.9 |
2016-03-04 |
update statutory_documents 11/09/15 STATEMENT OF CAPITAL GBP 7732938.9 |
2016-03-04 |
update statutory_documents 12/10/15 STATEMENT OF CAPITAL GBP 7734045 |
2016-03-04 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 7755664.4 |
2016-03-04 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 7756664.4 |
2016-03-04 |
update statutory_documents 13/04/15 STATEMENT OF CAPITAL GBP 7692435 |
2016-03-04 |
update statutory_documents 14/04/15 STATEMENT OF CAPITAL GBP 7692987.6 |
2016-03-04 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 7702168.6 |
2016-03-04 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 7702668.6 |
2016-03-04 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 7703668.6 |
2016-03-04 |
update statutory_documents 15/04/15 STATEMENT OF CAPITAL GBP 7693237.6 |
2016-03-04 |
update statutory_documents 15/10/15 STATEMENT OF CAPITAL GBP 7734595 |
2016-03-04 |
update statutory_documents 17/11/15 STATEMENT OF CAPITAL GBP 7756956.2 |
2016-03-04 |
update statutory_documents 18/08/15 STATEMENT OF CAPITAL GBP 7713054.9 |
2016-03-04 |
update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 7758609.7 |
2016-03-04 |
update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 7704668.6 |
2016-03-04 |
update statutory_documents 21/04/15 STATEMENT OF CAPITAL GBP 7693747 |
2016-03-04 |
update statutory_documents 21/10/15 STATEMENT OF CAPITAL GBP 7735595 |
2016-03-04 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 7761451.2 |
2016-03-04 |
update statutory_documents 22/05/15 STATEMENT OF CAPITAL GBP 7705357.6 |
2016-03-04 |
update statutory_documents 22/06/15 STATEMENT OF CAPITAL GBP 7710404.9 |
2016-03-04 |
update statutory_documents 22/06/15 STATEMENT OF CAPITAL GBP 7712754.9 |
2016-03-04 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 7759825.4 |
2016-03-04 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 7759863.8 |
2016-03-04 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 7762451.2 |
2016-03-04 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 7763451.2 |
2016-03-04 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 7763537.4 |
2016-03-04 |
update statutory_documents 24/08/15 STATEMENT OF CAPITAL GBP 7713504.9 |
2016-03-04 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 7763932.3 |
2016-03-04 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 7764124.6 |
2016-03-04 |
update statutory_documents 27/08/15 STATEMENT OF CAPITAL GBP 7719236.3 |
2016-03-04 |
update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 7735772.5 |
2016-03-04 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 7693916.8 |
2016-02-05 |
update robots_txt_status recruitment.xaar.com: 404 => 200 |
2016-01-29 |
update robots_txt_status recruitment.xaar.com: 200 => 404 |
2016-01-06 |
insert person Neil Hopkinson |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORGAN |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET FRANCES RICE-JONES |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES EDWARDS / 01/07/2015 |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BARHAM |
2016-01-04 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 7673903.6 |
2016-01-04 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 7673918.3 |
2016-01-04 |
update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 7691835 |
2016-01-04 |
update statutory_documents 16/02/15 STATEMENT OF CAPITAL GBP 7665587.3 |
2016-01-04 |
update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 7666587.3 |
2016-01-04 |
update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 7666977.1 |
2016-01-04 |
update statutory_documents 24/03/15 STATEMENT OF CAPITAL GBP 7668933 |
2016-01-04 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 7669433 |
2016-01-04 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 7669933 |
2016-01-04 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 7670647.4 |
2016-01-04 |
update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 7671147.4 |
2016-01-04 |
update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 7672397.4 |
2016-01-04 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 7672460.3 |
2015-12-31 |
delete otherexecutives Richard Barham |
2015-12-31 |
delete person Richard Barham |
2015-12-31 |
delete phone 1.0.829.779 |
2015-08-21 |
insert otherexecutives Margaret Rice-Jones |
2015-08-21 |
insert person Margaret Rice-Jones |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WIGGANS / 22/08/2014 |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHEESMAN |
2015-05-13 |
delete person David Cheesman |
2015-05-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL BRAULT |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND CREUTZMANN |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DINWOODIE |
2015-05-08 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-05-01 |
delete phone 1.0.827.777 |
2015-05-01 |
insert phone 1.0.829.779 |
2015-04-28 |
delete cto Edmund Creutzmann |
2015-04-28 |
delete secretary Alex Bevis |
2015-04-28 |
insert coo Ted Wiggans |
2015-04-28 |
delete person Edmund Creutzmann |
2015-04-28 |
update person_title Alex Bevis: Member of the Contacts & Advisors Team; Finance Director; Company Secretary => Member of the Contacts & Advisors Team; Chief Financial Officer |
2015-04-28 |
update person_title Richard Barham: Sales and Marketing Director => Member of the Contacts & Advisors Team; Chief Customer Officer |
2015-04-28 |
update person_title Ted Wiggans: Operations and Quality Director => Member of the Contacts & Advisors Team; Chief Operations Officer |
2015-04-16 |
delete otherexecutives David Cheesman |
2015-04-16 |
insert chro Jim Brault |
2015-04-16 |
delete person Ian Dinwoodie |
2015-04-16 |
insert person Jim Brault |
2015-04-16 |
update person_title David Cheesman: Non - Executive Director => Non - Executive Director ( Retiring 2015 ) |
2015-04-08 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-03-31 |
delete phone 1.0.826.776 |
2015-03-31 |
insert phone 1.0.827.777 |
2015-03-06 |
update statutory_documents 06/02/15 NO MEMBER LIST |
2015-03-04 |
update statutory_documents 02/09/14 STATEMENT OF CAPITAL GBP 7656009.1 |
2015-03-04 |
update statutory_documents 03/02/15 STATEMENT OF CAPITAL GBP 7665087.3 |
2015-03-04 |
update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 7655285.1 |
2015-03-04 |
update statutory_documents 04/11/14 STATEMENT OF CAPITAL GBP 7658015.5 |
2015-03-04 |
update statutory_documents 05/11/14 STATEMENT OF CAPITAL GBP 7659611.5 |
2015-03-04 |
update statutory_documents 05/11/14 STATEMENT OF CAPITAL GBP 7660111.5 |
2015-03-04 |
update statutory_documents 06/01/15 STATEMENT OF CAPITAL GBP 7664582.2 |
2015-03-04 |
update statutory_documents 06/01/15 STATEMENT OF CAPITAL GBP 7664595.5 |
2015-03-04 |
update statutory_documents 07/05/14 STATEMENT OF CAPITAL GBP 7640866.5 |
2015-03-04 |
update statutory_documents 08/12/14 STATEMENT OF CAPITAL GBP 7663204.8 |
2015-03-04 |
update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 7661074 |
2015-03-04 |
update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 7640907.8 |
2015-03-04 |
update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 7644907.8 |
2015-03-04 |
update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 7645157.8 |
2015-03-04 |
update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 7640763.6 |
2015-03-04 |
update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 7661889 |
2015-03-04 |
update statutory_documents 18/06/14 STATEMENT OF CAPITAL GBP 7647157.8 |
2015-03-04 |
update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 7648157.8 |
2015-03-04 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 7664160.7 |
2015-03-04 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 7664230.9 |
2015-03-04 |
update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 7662610.6 |
2015-03-04 |
update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 7652907.8 |
2015-03-04 |
update statutory_documents 28/10/14 STATEMENT OF CAPITAL GBP 7656178.9 |
2015-03-04 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 7654907.8 |
2015-03-04 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JAMES EDWARDS |
2015-03-04 |
update statutory_documents 11/04/14 STATEMENT OF CAPITAL GBP 7618958.1 |
2015-03-04 |
update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 7619708.1 |
2015-03-04 |
update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 7640263.6 |
2015-03-04 |
update statutory_documents 18/03/14 STATEMENT OF CAPITAL GBP 7613852.7 |
2015-03-04 |
update statutory_documents 19/03/14 STATEMENT OF CAPITAL GBP 7615300.6 |
2015-02-28 |
delete about_pages_linkeddomain xaar.cn |
2015-02-28 |
delete career_pages_linkeddomain xaar.cn |
2015-02-28 |
delete contact_pages_linkeddomain xaar.cn |
2015-02-28 |
delete index_pages_linkeddomain xaar.cn |
2015-02-28 |
delete management_pages_linkeddomain xaar.cn |
2015-02-28 |
delete phone 1.0.825.775 |
2015-02-28 |
delete product_pages_linkeddomain xaar.cn |
2015-02-28 |
delete terms_pages_linkeddomain xaar.cn |
2015-02-28 |
insert phone 1.0.826.776 |
2015-02-19 |
delete phone 1.0.821.771 |
2015-02-19 |
insert phone 1.0.825.775 |
2015-02-13 |
delete phone 1.0.820.770 |
2015-02-13 |
insert phone 1.0.821.771 |
2015-02-01 |
delete phone 1.0.815.765 |
2015-02-01 |
insert phone 1.0.820.770 |
2015-01-20 |
delete phone 1.0.783.745 |
2015-01-20 |
insert phone 1.0.815.765 |
2015-01-08 |
delete ceo Ian Dinwoodie |
2015-01-08 |
insert ceo Dr Doug Edwards |
2015-01-08 |
insert person Dr Doug Edwards |
2015-01-08 |
update person_description Ian Dinwoodie => Ian Dinwoodie |
2015-01-08 |
update person_title Ian Dinwoodie: Member of the Contacts & Advisors Team; Chief Executive => Chief Executive ( Retiring 2015 ) |
2014-12-09 |
delete phone 1.0.734.704 |
2014-12-09 |
insert phone 1.0.783.745 |
2014-10-28 |
delete phone 1.0.732.702 |
2014-10-28 |
insert phone 1.0.734.704 |
2014-09-24 |
delete person Ruth Clarke |
2014-09-24 |
delete phone 1.0.707.683 |
2014-09-24 |
insert phone 1.0.732.702 |
2014-08-16 |
delete phone 1.0.621.625 |
2014-08-16 |
insert phone 1.0.707.683 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-12 |
delete about_pages_linkeddomain apple.com |
2014-07-12 |
delete career_pages_linkeddomain apple.com |
2014-07-12 |
delete contact_pages_linkeddomain apple.com |
2014-07-12 |
delete index_pages_linkeddomain apple.com |
2014-07-12 |
delete management_pages_linkeddomain apple.com |
2014-07-12 |
delete phone 1.0.598.604 |
2014-07-12 |
delete product_pages_linkeddomain apple.com |
2014-07-12 |
delete terms_pages_linkeddomain apple.com |
2014-07-12 |
insert phone 1.0.621.625 |
2014-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-30 |
delete source_ip 185.19.14.34 |
2014-05-30 |
insert source_ip 37.128.128.6 |
2014-05-30 |
update robots_txt_status www.xaar.com: 404 => 200 |
2014-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND DIETER CREUTZMANN |
2014-04-22 |
delete otherexecutives Ramon Borrell |
2014-04-22 |
delete address 17/15 Propect Naukee
Kiev
Ukraine |
2014-04-22 |
delete person Ramon Borrell |
2014-04-22 |
insert address 17/15 Nuaky Avenue
Kyiv
03028
Ukraine |
2014-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMON BORRELL BAYONA |
2014-03-12 |
delete source_ip 84.22.186.17 |
2014-03-12 |
insert source_ip 185.19.14.34 |
2014-03-08 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-08 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2014-02-28 |
update statutory_documents 06/02/14 NO MEMBER LIST |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL KENDALL BARHAM / 24/06/2013 |
2014-02-26 |
update statutory_documents 02/10/13 STATEMENT OF CAPITAL GBP 7548313.1 |
2014-02-26 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 7588969.6 |
2014-02-26 |
update statutory_documents 03/07/13 STATEMENT OF CAPITAL GBP 7522564.5 |
2014-02-26 |
update statutory_documents 03/09/13 STATEMENT OF CAPITAL GBP 7544313.1 |
2014-02-26 |
update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 7589029.6 |
2014-02-26 |
update statutory_documents 07/02/14 STATEMENT OF CAPITAL GBP 7609676.6 |
2014-02-26 |
update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 7548563.1 |
2014-02-26 |
update statutory_documents 09/07/13 STATEMENT OF CAPITAL GBP 7522812.1 |
2014-02-26 |
update statutory_documents 10/09/13 STATEMENT OF CAPITAL GBP 7546313.1 |
2014-02-26 |
update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 7491453.8 |
2014-02-26 |
update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 7496453.8 |
2014-02-26 |
update statutory_documents 11/09/13 STATEMENT OF CAPITAL GBP 7547313.1 |
2014-02-26 |
update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 7589170.4 |
2014-02-26 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 7497953.8 |
2014-02-26 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 7502476.8 |
2014-02-26 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 7508316.2 |
2014-02-26 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 7509316.2 |
2014-02-26 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 7510816.2 |
2014-02-26 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 7511816.2 |
2014-02-26 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 7513066.2 |
2014-02-26 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 7513366.2 |
2014-02-26 |
update statutory_documents 16/04/13 STATEMENT OF CAPITAL GBP 7516714.4 |
2014-02-26 |
update statutory_documents 16/05/13 STATEMENT OF CAPITAL GBP 7521964.5 |
2014-02-26 |
update statutory_documents 16/05/13 STATEMENT OF CAPITAL GBP 7522264.5 |
2014-02-26 |
update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 7589482.9 |
2014-02-26 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 7517214.4 |
2014-02-26 |
update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 7522863.9 |
2014-02-26 |
update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 7522877.4 |
2014-02-26 |
update statutory_documents 21/03/13 STATEMENT OF CAPITAL GBP 7475332.1 |
2014-02-26 |
update statutory_documents 21/03/13 STATEMENT OF CAPITAL GBP 7476532.1 |
2014-02-26 |
update statutory_documents 21/03/13 STATEMENT OF CAPITAL GBP 7476657.6 |
2014-02-26 |
update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 7517964.4 |
2014-02-26 |
update statutory_documents 24/04/13 STATEMENT OF CAPITAL GBP 7518464.4 |
2014-02-26 |
update statutory_documents 24/04/13 STATEMENT OF CAPITAL GBP 7518804.4 |
2014-02-26 |
update statutory_documents 27/11/13 STATEMENT OF CAPITAL GBP 7564583.1 |
2014-02-26 |
update statutory_documents 27/11/13 STATEMENT OF CAPITAL GBP 7572325.1 |
2014-02-26 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 7481453.8 |
2014-02-26 |
update statutory_documents 28/10/13 STATEMENT OF CAPITAL GBP 7548813.1 |
2014-02-26 |
update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 7586969.6 |
2014-02-26 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 7520678.9 |
2014-02-26 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 7523177.4 |
2014-02-26 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 7543713.1 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-14 |
update person_description Ian Dinwoodie => Ian Dinwoodie |
2013-05-14 |
update person_description Phil Lawler => Phil Lawler |
2013-05-14 |
update person_description Ramon Borrell => Ramon Borrell |
2013-04-09 |
delete personal_emails ro..@xaar.com |
2013-04-09 |
delete address Building No.8
Cypress Hotel
2419 Hongqiao Road
Shanghai 200335
P.R.China |
2013-04-09 |
delete email ro..@xaar.com |
2013-04-09 |
delete fax +86 (0)21 6269 9686 |
2013-04-09 |
delete phone +86 (0)21 6268 6633 |
2013-03-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2013-03-06 |
update statutory_documents 06/02/13 NO MEMBER LIST |
2013-03-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2013-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL KENDALL BARHAM |
2013-01-30 |
update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 7472832.1 |
2013-01-30 |
update statutory_documents 06/11/12 STATEMENT OF CAPITAL GBP 7469115.3 |
2013-01-30 |
update statutory_documents 07/09/12 STATEMENT OF CAPITAL GBP 7441486.2 |
2013-01-30 |
update statutory_documents 10/09/12 STATEMENT OF CAPITAL GBP 7441986.2 |
2013-01-30 |
update statutory_documents 11/10/12 STATEMENT OF CAPITAL GBP 7445515.3 |
2013-01-30 |
update statutory_documents 14/09/12 STATEMENT OF CAPITAL GBP 7442286.2 |
2013-01-30 |
update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 7473832.1 |
2013-01-30 |
update statutory_documents 18/10/12 STATEMENT OF CAPITAL GBP 7445815.3 |
2013-01-30 |
update statutory_documents 19/09/12 STATEMENT OF CAPITAL GBP 7443286.2 |
2013-01-30 |
update statutory_documents 19/10/12 STATEMENT OF CAPITAL GBP 7465815.3 |
2013-01-30 |
update statutory_documents 22/10/12 STATEMENT OF CAPITAL GBP 7466115.3 |
2013-01-30 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 74260876 |
2013-01-30 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7426587.6 |
2013-01-30 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7429087.6 |
2013-01-30 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7429387.6 |
2013-01-30 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 7439137.6 |
2013-01-30 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 7439301.3 |
2013-01-30 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 7439324.8 |
2013-01-30 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 7439467.1 |
2013-01-30 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 7439886.2 |
2013-01-30 |
update statutory_documents 27/11/12 STATEMENT OF CAPITAL GBP 7469415.3 |
2013-01-30 |
update statutory_documents 27/11/12 STATEMENT OF CAPITAL GBP 7469613 |
2013-01-30 |
update statutory_documents 28/08/12 STATEMENT OF CAPITAL GBP 7440486.2 |
2013-01-30 |
update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 7470413 |
2013-01-30 |
update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 7471413 |
2013-01-30 |
update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 7467615.3 |
2013-01-30 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 7472413 |
2013-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EAVES |
2013-01-29 |
update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 7402021 |
2013-01-29 |
update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 7402882.9 |
2013-01-29 |
update statutory_documents 16/08/12 STATEMENT OF CAPITAL GBP 7403523.4 |
2013-01-29 |
update statutory_documents 16/08/12 STATEMENT OF CAPITAL GBP 7420487.6 |
2013-01-29 |
update statutory_documents 18/06/12 STATEMENT OF CAPITAL GBP 7403104.3 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7420787.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7421987.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7422487.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7423687.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7424287.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7424587.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7425187.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7425487.6 |
2013-01-29 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 7425787.6 |
2012-11-30 |
insert partner Golden Cycle Marketing PTE |
2012-10-26 |
delete phone 12902 000 |
2012-10-24 |
insert address 703 Westlands Centre
20 Westlands Road
Quarry Bay
Hong Kong |
2012-10-24 |
insert email ro..@xaar.com |
2012-10-24 |
insert phone +852 9843 6296 |
2012-10-24 |
delete phone +852 9843 6296 |
2012-10-24 |
insert phone +852 3690 8555 |
2012-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-05-25 |
update statutory_documents 02/04/12 STATEMENT OF CAPITAL GBP 7291256.7 |
2012-05-25 |
update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 7292256.7 |
2012-05-25 |
update statutory_documents 11/04/12 STATEMENT OF CAPITAL GBP 7293256.7 |
2012-05-25 |
update statutory_documents 19/04/12 STATEMENT OF CAPITAL GBP 7294006.7 |
2012-05-25 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 7370327.3 |
2012-05-25 |
update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 7284756.7 |
2012-05-25 |
update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 7367577.3 |
2012-05-25 |
update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 7368327.3 |
2012-05-25 |
update statutory_documents 26/04/12 STATEMENT OF CAPITAL GBP 7369327.3 |
2012-03-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED DAVID CHEESMAN |
2012-03-02 |
update statutory_documents 06/02/12 NO MEMBER LIST |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WIGGANS / 25/03/2011 |
2012-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BEVIS / 31/03/2011 |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ECKELMANN |
2011-12-23 |
update statutory_documents 08/06/11 STATEMENT OF CAPITAL GBP 7250901.5 |
2011-12-23 |
update statutory_documents 08/06/11 STATEMENT OF CAPITAL GBP 7260901.5 |
2011-12-23 |
update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 7280307.1 |
2011-12-23 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 7246401.5 |
2011-12-23 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 7249401.5 |
2011-12-23 |
update statutory_documents 20/05/11 STATEMENT OF CAPITAL GBP 7249901.5 |
2011-12-23 |
update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 7279830.1 |
2011-12-23 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 7261451.9 |
2011-12-23 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 7262451.9 |
2011-12-23 |
update statutory_documents 24/03/11 STATEMENT OF CAPITAL GBP 7239601.5 |
2011-12-23 |
update statutory_documents 24/03/11 STATEMENT OF CAPITAL GBP 7240101.5 |
2011-12-23 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 7242501.5 |
2011-12-23 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 7245101.5 |
2011-12-23 |
update statutory_documents 25/05/11 STATEMENT OF CAPITAL GBP 7250401.5 |
2011-12-22 |
update statutory_documents 18/02/11 STATEMENT OF CAPITAL GBP 7236601.5 |
2011-12-21 |
update statutory_documents 06/02/11 FULL LIST |
2011-09-30 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-06 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER PETER BEVIS |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MR ALEX BEVIS |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD CHARLES WIGGANS |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCKETT |
2010-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-07 |
update statutory_documents 03/12/10 STATEMENT OF CAPITAL GBP 6350606.8 |
2010-12-07 |
update statutory_documents 06/12/10 STATEMENT OF CAPITAL GBP 6350606.8 |
2010-12-03 |
update statutory_documents 30/11/10 STATEMENT OF CAPITAL GBP 6350606.8 |
2010-11-23 |
update statutory_documents 11/11/10 STATEMENT OF CAPITAL GBP 6350606.8 |
2010-11-23 |
update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 6350606.8 |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT |
2010-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-08-19 |
update statutory_documents GEN BUSINESS 19/05/2010 |
2010-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-16 |
update statutory_documents 06/02/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROLAND LOCKETT / 15/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMON BORRELL BAYONA / 15/02/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE ECKELMANN / 15/02/2010 |
2009-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-05-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD KING |
2008-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM TAYLOR |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL BERRY |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 06/02/08; BULK LIST AVAILABLE SEPARATELY |
2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 06/02/07; BULK LIST AVAILABLE SEPARATELY |
2006-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 06/02/06; BULK LIST AVAILABLE SEPARATELY |
2006-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 06/02/05; BULK LIST AVAILABLE SEPARATELY |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2004-05-20 |
update statutory_documents REDUCE SHARE PREMIUM ACCOUNT |
2004-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-05-08 |
update statutory_documents MKT PUR+OFF+RED SH PREM 29/04/04 |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 06/02/04; BULK LIST AVAILABLE SEPARATELY |
2003-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-09 |
update statutory_documents SECRETARY RESIGNED |
2003-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-03-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 06/02/03; BULK LIST AVAILABLE SEPARATELY |
2002-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-04 |
update statutory_documents RENEWING ARTICLES 26/03/02 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 06/02/02; BULK LIST AVAILABLE SEPARATELY |
2001-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-04-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 06/02/01; BULK LIST AVAILABLE SEPARATELY |
2000-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-03-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/00 |
2000-03-23 |
update statutory_documents RETURN MADE UP TO 06/02/00; NO CHANGE OF MEMBERS |
1999-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-23 |
update statutory_documents ALTER MEM AND ARTS 20/04/99 |
1999-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 06/02/99; BULK LIST AVAILABLE SEPARATELY |
1998-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/98 FROM:
2 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB4 4FD |
1998-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 06/02/98; BULK LIST AVAILABLE SEPARATELY |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-10-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-16 |
update statutory_documents S-DIV
08/10/97 |
1997-10-16 |
update statutory_documents £ NC 5132072/7000000
08/10/97 |
1997-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED 08/10/97 |
1997-10-16 |
update statutory_documents SUB DIVISION 08/10/97 |
1997-10-13 |
update statutory_documents LISTING OF PARTICULARS |
1997-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/97 |
1997-09-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
1997-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/97 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-30 |
update statutory_documents SECRETARY RESIGNED |
1997-09-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/97 |
1997-09-30 |
update statutory_documents ADOPT MEM AND ARTS 01/09/97 |
1997-09-19 |
update statutory_documents £ NC 100/5132072
01/09/97 |
1997-09-17 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-09-17 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-09-17 |
update statutory_documents AUDITORS' REPORT |
1997-09-17 |
update statutory_documents AUDITORS' STATEMENT |
1997-09-17 |
update statutory_documents BALANCE SHEET |
1997-09-17 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1997-09-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-09-17 |
update statutory_documents ALTER MEM AND ARTS 15/09/97 |
1997-09-17 |
update statutory_documents REREGISTRATION PRI-PLC 15/09/97 |
1997-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |