Date | Description |
2024-06-02 |
delete alias EOC Polymers (China) Co., Ltd |
2024-06-02 |
delete alias EOC Polymers (Thailand) Co., Ltd |
2024-06-02 |
delete phone +41 (0) 41 748 21 22 |
2024-06-02 |
insert alias EOC Polymers Co., Ltd |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-05-09 |
update statutory_documents DIRECTOR APPOINTED MR BEAT HELFENSTEIN |
2023-05-09 |
update statutory_documents DIRECTOR APPOINTED MS NICOLE MARSMAN |
2023-05-09 |
update statutory_documents SECRETARY APPOINTED MS NICOLE MARSMAN |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MARSMAN |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD MARSMAN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-25 |
delete about_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete about_pages_linkeddomain dropsolid.be |
2023-02-25 |
delete career_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete career_pages_linkeddomain dropsolid.be |
2023-02-25 |
delete contact_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete contact_pages_linkeddomain dropsolid.be |
2023-02-25 |
delete index_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete index_pages_linkeddomain dropsolid.be |
2023-02-25 |
delete service_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete service_pages_linkeddomain dropsolid.be |
2023-02-25 |
delete terms_pages_linkeddomain cooldrops.be |
2023-02-25 |
delete terms_pages_linkeddomain dropsolid.be |
2022-12-24 |
delete address Making Cosmetics 2022 - Milan, Italy |
2022-12-24 |
delete address Plast Eurasia 2022 - Istanbul, Turkey |
2022-11-22 |
delete address Sepawa 2022 - Berlin, Germany |
2022-11-22 |
insert address Making Cosmetics 2022 - Milan, Italy |
2022-11-22 |
insert address Plast Eurasia 2022 - Istanbul, Turkey |
2022-10-21 |
delete address Miac 2022 - Lucca, Italy |
2022-10-21 |
delete address Scanpack 2022 - Gothenburg, Sweden |
2022-10-21 |
insert address Sepawa 2022 - Berlin, Germany |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-19 |
delete address Techtextil 2022 - Frankfurt, Germany |
2022-09-19 |
insert address Miac 2022 - Lucca, Italy |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-06-17 |
delete address In-Cosmetics 2022 - Paris, France |
2022-06-17 |
delete address Industriepark de Bruwaan 24
9700 Oudenaarde |
2022-06-17 |
delete address Search
Industriepark de Bruwaan 24
9700 Oudenaarde |
2022-06-17 |
insert address IP De Bruwaan 12
9700 Oudenaarde, Belgium |
2022-06-17 |
insert address Scanpack 2022 - Gothenburg, Sweden |
2022-06-17 |
insert address Techtextil 2022 - Frankfurt, Germany |
2022-02-08 |
delete phone 2-0349-12-100-00 |
2022-02-08 |
insert address In-Cosmetics 2022 - Paris, France |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-03 |
delete address Upcoming Fairs
View all fairs
H3i 2021 - MILANO |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-06-04 |
delete address 58 Luogong Shanghai Road Chemical Industrial Park
Shanghai
31
China |
2021-06-04 |
insert address 58 Luogong Shanghai Road Chemical Industrial Park
Shanghai
Shanghai Shi
China |
2021-06-04 |
insert address PO 261341
Dubai
United Arab Emirates |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LYLES |
2021-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-30 |
delete address IP Durmakker 35
9940 Evergem
Belgium |
2020-09-30 |
insert phone 2-0349-12-100-00 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC WEYME |
2020-05-21 |
insert about_pages_linkeddomain linkedin.com |
2020-05-21 |
insert career_pages_linkeddomain linkedin.com |
2020-05-21 |
insert contact_pages_linkeddomain linkedin.com |
2020-05-21 |
insert index_pages_linkeddomain linkedin.com |
2020-05-21 |
insert service_pages_linkeddomain linkedin.com |
2020-05-21 |
insert terms_pages_linkeddomain linkedin.com |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-01-25 |
update statutory_documents ADOPT ARTICLES 10/01/2019 |
2019-01-17 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 2999000 |
2018-11-07 |
delete company_previous_name EUR-O-COMPOUND (U.K.) LIMITED |
2018-10-09 |
delete source_ip 185.224.89.80 |
2018-10-09 |
insert source_ip 35.187.168.7 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD JACOBUS MARSMAN / 25/06/2018 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROBERT MARSMAN / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS JOHANNES WESTDIJK / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROBERT MARSMAN / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROBERT MARSMAN / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC CHARLES IGNACE WEYME / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JACOBUS MARSMAN / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD JACOBUS MARSMAN / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LYLES / 10/04/2018 |
2018-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD JACOBUS MARSMAN / 10/04/2018 |
2018-03-30 |
delete source_ip 159.253.2.165 |
2018-03-30 |
insert source_ip 185.224.89.80 |
2018-02-10 |
delete address Station-West 10
CH-6023 Rothenburg |
2018-02-10 |
delete alias EOC Schweiz AG |
2018-02-10 |
delete fax +41 41 280 87 88 |
2018-02-10 |
delete phone +41 41 280 87 87 |
2017-12-28 |
delete alias EOC Asia Pacific Pte Ltd |
2017-12-28 |
delete alias EOC China Polymers Co., Ltd |
2017-12-28 |
delete alias EOC Thailand Polymers co., Ltd |
2017-12-28 |
insert alias EOC Management Asia Pacific Pte Ltd |
2017-12-28 |
insert alias EOC Polymers (China) Co., Ltd |
2017-12-28 |
insert alias EOC Polymers Thailand co., Ltd |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD JACOBUS MARSMAN |
2017-09-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/07/2017 |
2017-05-16 |
delete address Domotex Asia/Chinafloor 2017 - Shanghai |
2017-02-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
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 |
2016-12-01 |
update statutory_documents DIRECTOR APPOINTED CORNELIS JOHANNES WESTDIJK |
2016-11-17 |
delete source_ip 149.126.74.174 |
2016-11-17 |
insert source_ip 159.253.2.165 |
2016-10-07 |
update num_mort_outstanding 2 => 1 |
2016-10-07 |
update num_mort_satisfied 7 => 8 |
2016-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-26 |
insert address Domotex Asia/Chinafloor 2017 - Shanghai |
2016-07-15 |
update statutory_documents 20/06/16 FULL LIST |
2016-06-20 |
delete alias EOC Polymers Thailand co., Ltd |
2016-06-20 |
insert address ES - 46593 Algar de Palancia |
2016-06-20 |
insert alias EOC Asia Pacific Pte Ltd |
2016-06-20 |
insert alias EOC China Polymers Co., Ltd |
2016-06-20 |
insert alias EOC India Polymers Pvt. Ltd |
2016-06-20 |
insert alias EOC Thailand Polymers co., Ltd |
2016-06-20 |
insert fax +34 96 262 63 42 |
2016-06-20 |
insert phone +34 96 262 63 42 |
2016-03-10 |
update num_mort_charges 8 => 9 |
2016-03-10 |
update num_mort_outstanding 1 => 2 |
2016-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026225690009 |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-07 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-01 |
insert fax +66 38 010 622 |
2015-07-01 |
insert phone +66 38 010 624 |
2015-06-29 |
update statutory_documents 20/06/15 FULL LIST |
2015-04-10 |
update website_status IndexPageFetchError => OK |
2015-04-10 |
insert address 38 Beach Road South Beach Tower
#29-11 Singapore 189767 |
2015-04-10 |
insert management_pages_linkeddomain expertmedia.be |
2015-03-11 |
update website_status OK => IndexPageFetchError |
2015-02-02 |
delete source_ip 194.247.30.245 |
2015-02-02 |
insert source_ip 149.126.74.174 |
2014-12-08 |
delete about_pages_linkeddomain domotex.de |
2014-12-08 |
delete career_pages_linkeddomain domotex.de |
2014-12-08 |
delete contact_pages_linkeddomain domotex.de |
2014-12-08 |
delete index_pages_linkeddomain domotex.de |
2014-12-08 |
delete product_pages_linkeddomain domotex.de |
2014-12-08 |
delete terms_pages_linkeddomain domotex.de |
2014-11-09 |
insert about_pages_linkeddomain domotex.de |
2014-11-09 |
insert career_pages_linkeddomain domotex.de |
2014-11-09 |
insert contact_pages_linkeddomain domotex.de |
2014-11-09 |
insert index_pages_linkeddomain domotex.de |
2014-11-09 |
insert product_pages_linkeddomain domotex.de |
2014-11-09 |
insert terms_pages_linkeddomain domotex.de |
2014-08-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-08-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-08 |
update statutory_documents 20/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-09-23 |
insert address B - 9940 Evergem
p/a Industriepark De Bruwaan 12
B - 9700 Oudenaarde |
2013-08-09 |
delete source_ip 194.247.30.209 |
2013-08-09 |
insert source_ip 194.247.30.245 |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-27 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 2416 - Manufacture of plastics in primary forms |
2013-06-21 |
insert sic_code 20160 - Manufacture of plastics in primary forms |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-06-19 |
update website_status DNSError => OK |
2013-06-19 |
delete address Ul. Przemyslowa 1
PL-26-670 Pionki |
2013-06-19 |
delete contact_pages_linkeddomain google.com |
2013-06-19 |
delete source_ip 194.247.30.245 |
2013-06-19 |
insert source_ip 194.247.30.209 |
2013-05-23 |
update website_status OK => DNSError |
2013-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-01-24 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-07-26 |
update statutory_documents 20/06/12 FULL LIST |
2012-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-04 |
update statutory_documents SECOND FILING WITH MUD 20/06/10 FOR FORM AR01 |
2012-01-04 |
update statutory_documents SECOND FILING WITH MUD 20/06/11 FOR FORM AR01 |
2011-12-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-07 |
update statutory_documents 20/06/11 FULL LIST |
2011-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-05-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROBERT MARSMAN / 22/12/2010 |
2010-07-12 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROBERT MARSMAN / 20/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LYLES / 20/06/2010 |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARSMAN / 01/06/2009 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-07-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERRARD MARSMAN / 15/03/2008 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
2006-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-07-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2002-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-08 |
update statutory_documents SHARES AGREEMENT OTC |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS |
1998-10-15 |
update statutory_documents COMPANY NAME CHANGED
EUR-O-COMPOUND (U.K.) LIMITED
CERTIFICATE ISSUED ON 16/10/98 |
1998-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
1997-07-06 |
update statutory_documents £ NC 100000/2000000
18/06/97 |
1997-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED 18/06/97 |
1997-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS |
1996-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS |
1994-05-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS |
1993-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS; AMEND |
1992-07-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-07-08 |
update statutory_documents RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS |
1992-05-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-02-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-12-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/91 FROM:
HESKETH HOUSE, ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1NX |
1991-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/91 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1991-09-04 |
update statutory_documents £ NC 1000/100000
28/08/91 |
1991-09-04 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 28/08/91 |
1991-09-04 |
update statutory_documents ALTER MEM AND ARTS 28/08/91 |
1991-09-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/09/91 |
1991-09-03 |
update statutory_documents COMPANY NAME CHANGED
READYBLAZE LIMITED
CERTIFICATE ISSUED ON 04/09/91 |
1991-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |