MOGUNTIA - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 0 => 1
2022-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023638120006
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOGUNTIA SCHWEIZ AG / 31/12/2021
2022-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUEBERRY HOLDCO LIMITED / 25/05/2021
2022-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOGUNTIA FOOD GROUP UK LIMITED / 25/11/2021
2021-12-07 delete about_pages_linkeddomain borlabs.io
2021-12-07 delete about_pages_linkeddomain google.com
2021-12-07 delete about_pages_linkeddomain instagram.com
2021-12-07 delete about_pages_linkeddomain osmfoundation.org
2021-12-07 delete about_pages_linkeddomain vimeo.com
2021-12-07 delete contact_pages_linkeddomain borlabs.io
2021-12-07 delete contact_pages_linkeddomain instagram.com
2021-12-07 delete contact_pages_linkeddomain osmfoundation.org
2021-12-07 delete contact_pages_linkeddomain vimeo.com
2021-12-07 delete impressum_pages_linkeddomain borlabs.io
2021-12-07 delete impressum_pages_linkeddomain google.com
2021-12-07 delete impressum_pages_linkeddomain instagram.com
2021-12-07 delete impressum_pages_linkeddomain osmfoundation.org
2021-12-07 delete impressum_pages_linkeddomain vimeo.com
2021-12-07 delete index_pages_linkeddomain borlabs.io
2021-12-07 delete index_pages_linkeddomain google.com
2021-12-07 delete index_pages_linkeddomain instagram.com
2021-12-07 delete index_pages_linkeddomain osmfoundation.org
2021-12-07 delete index_pages_linkeddomain vimeo.com
2021-12-07 delete product_pages_linkeddomain borlabs.io
2021-12-07 delete product_pages_linkeddomain google.com
2021-12-07 delete product_pages_linkeddomain instagram.com
2021-12-07 delete product_pages_linkeddomain osmfoundation.org
2021-12-07 delete product_pages_linkeddomain vimeo.com
2021-12-07 delete terms_pages_linkeddomain borlabs.io
2021-12-07 delete terms_pages_linkeddomain google.com
2021-12-07 delete terms_pages_linkeddomain instagram.com
2021-12-07 delete terms_pages_linkeddomain osmfoundation.org
2021-12-07 delete terms_pages_linkeddomain vimeo.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09 delete cmo Claire-Louise Handley
2021-07-09 delete alias Moguntia
2021-07-09 delete alias Moguntia Food Ingredients UK
2021-07-09 delete alias Moguntia Food Ingredients UK Ltd.
2021-07-09 delete email te..@moguntia.co.uk
2021-07-09 delete index_pages_linkeddomain linkedin.com
2021-07-09 delete index_pages_linkeddomain twitter.com
2021-07-09 delete index_pages_linkeddomain wearebfi.co.uk
2021-07-09 delete person Claire-Louise Handley
2021-07-09 delete person Elaine Yeates
2021-07-09 delete phone +44 (0)191 517 0944
2021-07-09 delete phone +44 (0)191 526 9546
2021-07-09 delete source_ip 185.25.240.192
2021-07-09 insert source_ip 195.201.114.27
2021-07-09 update description
2021-07-09 update founded_year 1903 => null
2021-06-07 delete personal_emails ju..@moguntia.co.uk
2021-06-07 delete email ju..@moguntia.co.uk
2021-06-07 delete index_pages_linkeddomain t.co
2021-06-07 delete management_pages_linkeddomain t.co
2021-06-07 delete person Judith Emery
2021-06-07 delete product_pages_linkeddomain t.co
2021-06-07 delete terms_pages_linkeddomain t.co
2021-06-07 update person_description Claire Phillips => Claire Phillips
2021-06-07 update person_description Claire-Louise Handley => Claire-Louise Handley
2021-06-07 update person_description Elaine Yeates => Elaine Yeates
2021-06-07 update person_description James Finch => James Finch
2021-06-07 update person_description Kath Green => Kath Green
2021-06-07 update person_description Richard Banks => Richard Banks
2021-06-07 update person_title Tony Johnson: Production Planner => Supply Chain Manager
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-11 delete about_pages_linkeddomain t.co
2021-04-11 delete contact_pages_linkeddomain t.co
2021-03-15 update statutory_documents SECOND FILING OF TM01 FOR FRANCESCO CAMPANARO
2021-01-14 delete chiefcommercialofficer Colin Hitch
2021-01-14 delete coo Steve Neale
2021-01-14 delete personal_emails co..@moguntia.co.uk
2021-01-14 delete personal_emails st..@moguntia.co.uk
2021-01-14 insert cmo Claire-Louise Handley
2021-01-14 insert personal_emails cl..@moguntia.co.uk
2021-01-14 insert personal_emails cl..@moguntia.co.uk
2021-01-14 insert personal_emails el..@moguntia.co.uk
2021-01-14 insert personal_emails ka..@moguntia.co.uk
2021-01-14 delete email co..@moguntia.co.uk
2021-01-14 delete email st..@moguntia.co.uk
2021-01-14 delete person Colin Hitch
2021-01-14 delete person Steve Neale
2021-01-14 insert email cl..@moguntia.co.uk
2021-01-14 insert email cl..@moguntia.co.uk
2021-01-14 insert email el..@moguntia.co.uk
2021-01-14 insert email ka..@moguntia.co.uk
2021-01-14 insert person Claire Phillips
2021-01-14 insert person Claire-Louise Handley
2021-01-14 insert person Elaine Yeates
2021-01-14 insert person Kath Green
2021-01-14 update person_description Chloe O'Keefe => Chloe O'Keefe
2021-01-06 update statutory_documents DIRECTOR APPOINTED MR NIGEL KENT
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAMPANARO
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HITCH
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEALE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 delete email fr..@moguntia.co.uk
2020-07-01 delete person Frank Travers
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-01 delete personal_emails da..@moguntia.co.uk
2020-04-01 insert personal_emails ch..@moguntia.co.uk
2020-04-01 insert personal_emails ja..@moguntia.co.uk
2020-04-01 insert personal_emails ju..@moguntia.co.uk
2020-04-01 insert personal_emails pe..@moguntia.co.uk
2020-04-01 insert personal_emails ri..@moguntia.co.uk
2020-04-01 insert personal_emails to..@moguntia.co.uk
2020-04-01 delete email da..@moguntia.co.uk
2020-04-01 insert email ch..@moguntia.co.uk
2020-04-01 insert email fr..@moguntia.co.uk
2020-04-01 insert email ga..@moguntia.co.uk
2020-04-01 insert email ja..@moguntia.co.uk
2020-04-01 insert email ju..@moguntia.co.uk
2020-04-01 insert email pe..@moguntia.co.uk
2020-04-01 insert email ri..@moguntia.co.uk
2020-04-01 insert email to..@moguntia.co.uk
2020-04-01 insert person Gary Emery
2020-04-01 insert person Richard Banks
2020-04-01 update person_title Judith Emery: Sales Development Manager => Commercial Business Manager
2020-02-25 update statutory_documents REDUCE ISSUED CAPITAL 18/12/2019
2020-02-25 update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 1
2020-02-10 update statutory_documents SOLVENCY STATEMENT DATED 18/12/19
2019-12-02 insert person James Finch
2019-12-02 insert person Peter Williamson
2019-10-02 update person_title David Tildesley: NPD Manager => Technology Development Manager
2019-08-03 delete personal_emails ma..@moguntia.co.uk
2019-08-03 insert personal_emails st..@moguntia.co.uk
2019-08-03 delete email ma..@moguntia.co.uk
2019-08-03 insert email st..@moguntia.co.uk
2019-07-04 delete email mi..@moguntia.co.uk
2019-07-04 delete person Mike Allen
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUEBERRY HOLCO LIMITED / 03/06/2019
2019-06-02 insert about_pages_linkeddomain linkedin.com
2019-06-02 insert contact_pages_linkeddomain linkedin.com
2019-06-02 insert index_pages_linkeddomain linkedin.com
2019-06-02 insert management_pages_linkeddomain linkedin.com
2019-06-02 insert product_pages_linkeddomain linkedin.com
2019-06-02 insert terms_pages_linkeddomain linkedin.com
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-02 update statutory_documents SECRETARY APPOINTED MR DARREN WILLIAM ARCHIBALD FERGUSON
2019-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEBERRY HOLCO LIMITED
2019-04-02 update statutory_documents CESSATION OF RALPH KARL PAUL BUCHHOLZ AS A PSC
2019-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07 update num_mort_outstanding 4 => 0
2019-03-07 update num_mort_satisfied 1 => 5
2019-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-10 insert address Hetton Lyons Industrial Estate, Hetton-Le-Hole, Tyne & Wear, United Kingdom, DH5 0RH
2018-07-10 insert alias Moguntia Food Ingredients UK Limited
2018-07-10 insert alias Moguntia Group
2018-07-10 insert registration_number 2363812
2018-07-10 update primary_contact null => Hetton Lyons Industrial Estate, Hetton-Le-Hole, Tyne & Wear, United Kingdom, DH5 0RH
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 delete source_ip 212.59.141.73
2018-05-05 insert source_ip 185.25.240.192
2018-05-05 update robots_txt_status www.moguntia.co.uk: 404 => 200
2018-04-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN NEALE
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC JORDENS
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-30 update website_status OK => FlippedRobots
2018-03-21 update statutory_documents DIRECTOR APPOINTED MR PAUL YEATES
2018-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29 update statutory_documents DIRECTOR APPOINTED MR FRANCESCO CAMPANARO
2017-07-01 delete alias MOGUNTIA International
2017-07-01 update founded_year null => 1903
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-30 update statutory_documents SUB-DIVISION 13/02/17
2017-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22 update statutory_documents ADOPT ARTICLES 13/02/2017
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-19 update statutory_documents 30/04/16 FULL LIST
2016-01-26 delete general_emails in..@moguntia.com.hk
2016-01-26 delete general_emails in..@moguntia.lt
2016-01-26 delete general_emails in..@wielander.com
2016-01-26 delete office_emails of..@swe-flex.com
2016-01-26 delete personal_emails da..@moguntia.com
2016-01-26 delete personal_emails ka..@moguntia.ee
2016-01-26 delete personal_emails st..@moguntia.com
2016-01-26 delete personal_emails st..@moguntia.de
2016-01-26 delete address 13 M PAK d.o.o. Staneta Rozmana 16 SI-9000 Murska Sobota
2016-01-26 delete address 2811-2823 Phattanakarn Road Suanluang TH-10250 Bangkok
2016-01-26 delete address 7-22 Kashiwa-Shi, Chiba 277, JAPAN
2016-01-26 delete address ALFA-PROMITHEFTIKI Takiatzidon 10 GR-50100 Kozani
2016-01-26 delete address Blvd. Jane Sandanski 60-2/11 MK-1000 Skopje
2016-01-26 delete address C. KRALEX COM S.R.L. Sos de Centura, No. 2-4 RO-077190 Voluntari / Ilfov
2016-01-26 delete address Dukelske Namisti 30/6 CZ-69301 Hustopece
2016-01-26 delete address G. Nepesov Str. 50 g- 744001 Aschgabat Turkmenistan
2016-01-26 delete address Galvanistraat 20 NL-3861 NJ Nijkerk
2016-01-26 delete address Industriestrasse 19 CH-8625 Gossau
2016-01-26 delete address Jelonek, ul. Nektarowa 20 PL-62-002 Suchy
2016-01-26 delete address Kalle Nordic Aps Halkjaervej 14 DK-9200 Aalborg SV
2016-01-26 delete address Klemiskes 1 k., LT-91277 Klaipedos r. Lithuania
2016-01-26 delete address Krajinska Cesta 18 SK-82107 Bratislava
2016-01-26 delete address Mamyr-4, 1 KZ-480036 Almaty Republic of Kazakhstan
2016-01-26 delete address Maridalsveien 161 Postbocks 3473-Bjolsen N-0406 Oslo
2016-01-26 delete address Nikolaus-Kopernikus-Straße 1 D - 55129 Mainz
2016-01-26 delete address Perlmooserstraße 19 A - 6322 Kirchbichl
2016-01-26 delete address Poljska Ulica 10, Nedeljanec HR-42000 Varazdin
2016-01-26 delete address Prospekt Mira 100 RUS-129626 Moskau
2016-01-26 delete address Rm. 808, 8/F, Tower B, Hunghom Commercial Centre, No. 37 Ma Tau Wai Road, Kowloon, Hong Kong
2016-01-26 delete address Rue Vauban F - 67450 Mundolsheim
2016-01-26 delete address Side 5 80018 Pärnu Estonia
2016-01-26 delete address Sinich-Bach-Strasse 30 I-39012 Sinich/Meran
2016-01-26 delete address Spezi y Technologia Bulwar Szewczenko 6 BY-224013 Brest
2016-01-26 delete address St. Abdullaev 53 UZ-700077 Taschkent
2016-01-26 delete address Str. S. Lazo 10, ap 4 MD-Chisinau, 2004
2016-01-26 delete address TchP Hasanow Raschid R-N. Rudaki ul Jakkotut 207. TJ-735103 Duschanbe
2016-01-26 delete address Västervångsvägen 16 S261 61 Landskrona
2016-01-26 delete address Wolodimirskaja Str. 97/37 UKR-01033 Kiev
2016-01-26 delete address Zemitana iela 6 Riga, LV-1012, Latvia
2016-01-26 delete alias MOGUNTIA EESTI OÜ
2016-01-26 delete alias MOGUNTIA-POLSKA Sp. z o.o.
2016-01-26 delete alias Moguntia Hong Kong Ltd.
2016-01-26 delete alias Moguntia Tadschikistan
2016-01-26 delete email ab..@pt.lu
2016-01-26 delete email ab..@mail.ru
2016-01-26 delete email ag..@net4u.hr
2016-01-26 delete email al..@tellas.gr
2016-01-26 delete email b...@epos-specerijen.nl
2016-01-26 delete email br..@13m.si
2016-01-26 delete email co..@vicchigroup.com
2016-01-26 delete email da..@moguntia.com
2016-01-26 delete email il..@hotmail.com
2016-01-26 delete email in..@moguntia.com.hk
2016-01-26 delete email in..@moguntia.lt
2016-01-26 delete email in..@wielander.com
2016-01-26 delete email ja..@jcom.home.ne.jp
2016-01-26 delete email jo..@moguntia.at
2016-01-26 delete email ka..@moguntia.ee
2016-01-26 delete email mo..@hotmail.de
2016-01-26 delete email mo..@brest.by
2016-01-26 delete email mo..@eligita.kz
2016-01-26 delete email mo..@hotspot.lv
2016-01-26 delete email mo..@moguntia.at
2016-01-26 delete email mo..@moguntia.ch
2016-01-26 delete email mo..@moguntia.de
2016-01-26 delete email mo..@moguntia.fr
2016-01-26 delete email mo..@moguntia.pl
2016-01-26 delete email mo..@moguntia.ru
2016-01-26 delete email mo..@mail.ru
2016-01-26 delete email mu..@multichem.no
2016-01-26 delete email mu..@mongol.net
2016-01-26 delete email mu..@moguntia.kiev.ua
2016-01-26 delete email of..@kralex.ro
2016-01-26 delete email of..@swe-flex.com
2016-01-26 delete email pr..@progast-cr.cz
2016-01-26 delete email pr..@progast.sk
2016-01-26 delete email se..@yandex.ru
2016-01-26 delete email st..@moguntia.com
2016-01-26 delete email st..@moguntia.de
2016-01-26 delete fax (+852) 8200 0606
2016-01-26 delete fax +993 (12) 36 49 81
2016-01-26 delete fax 0033/3/88201885
2016-01-26 delete fax 0041/43/8338860
2016-01-26 delete fax 0043/5332/85550-35
2016-01-26 delete fax 0049/6131/583658
2016-01-26 delete index_pages_linkeddomain abattoirettelbruck.lu
2016-01-26 delete index_pages_linkeddomain eligita.kz
2016-01-26 delete index_pages_linkeddomain imcd.no
2016-01-26 delete index_pages_linkeddomain kalle-nordic.dk
2016-01-26 delete index_pages_linkeddomain moguntia.co.uk
2016-01-26 delete index_pages_linkeddomain moguntia.fr
2016-01-26 delete index_pages_linkeddomain moguntia.kiev.ua
2016-01-26 delete index_pages_linkeddomain moguntia.lt
2016-01-26 delete index_pages_linkeddomain moguntia.pl
2016-01-26 delete index_pages_linkeddomain moguntia.rs
2016-01-26 delete index_pages_linkeddomain moguntia.ru
2016-01-26 delete index_pages_linkeddomain progast-cr.cz
2016-01-26 delete index_pages_linkeddomain progast.sk
2016-01-26 delete index_pages_linkeddomain swe-flex.com
2016-01-26 delete index_pages_linkeddomain wielander.com
2016-01-26 delete person Daniel Roth
2016-01-26 delete person Johannes Tonauer
2016-01-26 delete person Masoud Kamrani
2016-01-26 delete person Stefan Lehnen
2016-01-26 delete phone (+852) 8106 1000
2016-01-26 delete phone + 421211
2016-01-26 delete phone ++30/246 10 35 43 5
2016-01-26 delete phone ++31/33/24 56 455
2016-01-26 delete phone ++31/33/24 77 190
2016-01-26 delete phone ++352/817386
2016-01-26 delete phone ++352/8179211
2016-01-26 delete phone ++359/42601484
2016-01-26 delete phone ++359/42602462
2016-01-26 delete phone ++370/46 421212
2016-01-26 delete phone ++370/6/46 410 900
2016-01-26 delete phone ++371/7842445
2016-01-26 delete phone ++371/7842446
2016-01-26 delete phone ++372/442 6616
2016-01-26 delete phone ++372/5332 8953
2016-01-26 delete phone ++373/22 23 25 94
2016-01-26 delete phone ++373/22 23 33 49
2016-01-26 delete phone ++375/162/25 91 35
2016-01-26 delete phone ++375/162/25 92 96
2016-01-26 delete phone ++380/44 230 21 60
2016-01-26 delete phone ++380/44 230 21 61
2016-01-26 delete phone ++385/42/744275
2016-01-26 delete phone ++386/2 530 50 16
2016-01-26 delete phone ++386/2 530 50 31
2016-01-26 delete phone ++389/2/2448282
2016-01-26 delete phone ++389/2/2451655
2016-01-26 delete phone ++390/473/244 286
2016-01-26 delete phone ++390/473/244 331
2016-01-26 delete phone ++40/ 213 50 90 19
2016-01-26 delete phone ++40/213 50 90 18
2016-01-26 delete phone ++41/79/2864326
2016-01-26 delete phone ++420/62641 1285
2016-01-26 delete phone ++420/62641 3071
2016-01-26 delete phone ++421/243 19 11 06
2016-01-26 delete phone ++43/676/3062763
2016-01-26 delete phone ++45/702 38 040
2016-01-26 delete phone ++45/702 38 060
2016-01-26 delete phone ++46/768 86 89 00
2016-01-26 delete phone ++47/23 00 5200
2016-01-26 delete phone ++47/23 00 5201
2016-01-26 delete phone ++48/61/8125150
2016-01-26 delete phone ++48/61/8125241
2016-01-26 delete phone ++49/172/6722070
2016-01-26 delete phone ++49/176 210 16 222
2016-01-26 delete phone ++662/322 5711
2016-01-26 delete phone ++662/322 5777 78
2016-01-26 delete phone ++7/3272 55 61 72
2016-01-26 delete phone ++7/3272 55 64 58
2016-01-26 delete phone ++7/495 234 18 58
2016-01-26 delete phone ++7/495/ 234 18 57
2016-01-26 delete phone ++81/471 66 0744
2016-01-26 delete phone ++81/471 66 0891
2016-01-26 delete phone ++976/99229262
2016-01-26 delete phone ++98/912 368 42 62
2016-01-26 delete phone ++99/2378810550
2016-01-26 delete phone ++99/2918643189
2016-01-26 delete phone ++998/711 62 22 99
2016-01-26 delete phone ++998/711 67 72 12
2016-01-26 delete phone +993 65 3535 53
2016-01-26 delete phone 0033/3/88204088
2016-01-26 delete phone 0041/43/8338866
2016-01-26 delete phone 0043/5332/85550-0
2016-01-26 delete phone 0049/6131/5836-0
2016-01-26 delete phone 55 61 73
2016-01-26 update primary_contact G. Nepesov Str. 50 g- 744001 Aschgabat Turkmenistan => null
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR COLIN HITCH
2015-10-25 delete source_ip 212.59.141.70
2015-10-25 insert source_ip 212.59.141.73
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update statutory_documents 30/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MURRAY
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-28 insert address G. Nepesov Str. 50 g- 744001 Aschgabat Turkmenistan
2014-05-28 insert email se..@yandex.ru
2014-05-28 insert fax +993 (12) 36 49 81
2014-05-28 insert phone +993 65 3535 53
2014-05-14 update statutory_documents 30/04/14 FULL LIST
2014-04-07 update account_category MEDUM => FULL
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15 delete general_emails in..@fpt.ie
2014-01-15 delete address Unit 72, Cookstown Ind.Est, Belgard Road IRL-Dublin 24
2014-01-15 delete email in..@fpt.ie
2014-01-15 delete phone ++353/145 13 110
2014-01-15 delete phone ++353/145 13 338
2013-12-12 update statutory_documents SECTION 519
2013-09-15 insert about_pages_linkeddomain moguntia.rs
2013-09-15 insert contact_pages_linkeddomain moguntia.rs
2013-09-15 insert impressum_pages_linkeddomain moguntia.rs
2013-09-15 insert index_pages_linkeddomain moguntia.rs
2013-09-15 insert management_pages_linkeddomain moguntia.rs
2013-09-15 insert product_pages_linkeddomain moguntia.rs
2013-09-15 insert service_pages_linkeddomain moguntia.rs
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-02 update statutory_documents 30/04/13 FULL LIST
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JORDENS / 30/04/2013
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE JEAN MURRAY / 30/04/2013
2013-04-23 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-20 insert personal_emails st..@moguntia.de
2013-04-20 insert email st..@moguntia.de
2013-03-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-21 delete source_ip 212.59.141.69
2012-12-21 insert source_ip 212.59.141.70
2012-05-02 update statutory_documents 30/04/12 FULL LIST
2012-03-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-07 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 540000
2011-05-20 update statutory_documents 30/04/11 FULL LIST
2011-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LANE
2010-05-27 update statutory_documents 30/04/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEAN MURRAY / 30/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC JORDENS / 30/04/2010
2010-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-28 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-28 update statutory_documents COMPANY NAME CHANGED BLENDEX FOOD INGREDIENTS LIMITED CERTIFICATE ISSUED ON 28/08/08
2008-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-23 update statutory_documents DIRECTOR RESIGNED
2007-10-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-08 update statutory_documents RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-03-02 update statutory_documents NC INC ALREADY ADJUSTED 20/02/07
2007-03-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-23 update statutory_documents DIRECTOR RESIGNED
2007-01-10 update statutory_documents RETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS
2006-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents DIRECTOR RESIGNED
2006-11-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13 update statutory_documents NEW SECRETARY APPOINTED
2006-10-11 update statutory_documents SECRETARY RESIGNED
2006-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-11 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents NEW SECRETARY APPOINTED
2005-06-21 update statutory_documents SECRETARY RESIGNED
2005-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-07 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents £ IC 210000/70000 05/04/05 £ SR 140000@1=140000
2005-05-04 update statutory_documents RE PROPOSED CONTRACT 04/04/05
2005-04-22 update statutory_documents DIRECTOR RESIGNED
2005-04-22 update statutory_documents DIRECTOR RESIGNED
2004-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2004-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-02 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-18 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-21 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-05-23 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-05-03 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-05-10 update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-05-26 update statutory_documents RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-11-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-06 update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-13 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-07-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-18 update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-06 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-05-07 update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-05-18 update statutory_documents RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1991-12-03 update statutory_documents DIRECTOR RESIGNED
1991-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-05-30 update statutory_documents RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1991-04-02 update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS
1991-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-10-11 update statutory_documents NEW DIRECTOR APPOINTED
1989-09-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1989-09-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-09-14 update statutory_documents NC INC ALREADY ADJUSTED
1989-09-14 update statutory_documents £ NC 1000/210000 31/08
1989-08-24 update statutory_documents COMPANY NAME CHANGED BLENDEX SPICE COMPANY LIMITED CERTIFICATE ISSUED ON 25/08/89
1989-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 2 BACHES STREET LONDON N1 6UB
1989-06-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-05-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-05-17 update statutory_documents ALTER MEM AND ARTS 240489
1989-05-16 update statutory_documents COMPANY NAME CHANGED MACNEW LIMITED CERTIFICATE ISSUED ON 17/05/89
1989-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION