Date | Description |
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 |