MINESOFT - History of Changes


DateDescription
2024-04-07 update account_ref_month 8 => 12
2024-04-07 update accounts_next_due_date 2024-05-31 => 2024-09-30
2024-04-02 update website_status OK => InternalTimeout
2023-07-26 delete phone +91 74281 01258
2023-07-26 insert phone +91 96500 11258
2023-06-18 delete phone +91 82480 53079
2023-06-18 insert phone +91 82480 54295
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-02-21 update statutory_documents DIRECTOR APPOINTED MR DAVID SHEA
2023-01-17 delete personal_emails si..@mstnet.it
2023-01-17 insert personal_emails si..@stratinnov.it
2023-01-17 delete email si..@mstnet.it
2023-01-17 insert email si..@stratinnov.it
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALTESE BIDCO 2 LIMITED
2022-12-15 update statutory_documents CESSATION OF ANN FRANCES CHAPMAN-DANIEL AS A PSC
2022-12-15 update statutory_documents CESSATION OF OPHIR DANIEL AS A PSC
2022-11-14 insert email ip..@gmail.com
2022-11-14 insert person Zoltán Kovári
2022-11-14 insert phone +36 1 202 2424
2022-10-13 delete general_emails in..@blueocean-innovation.com
2022-10-13 delete email go..@gmail.com
2022-10-13 delete email in..@blueocean-innovation.com
2022-10-13 delete person Manuel Godoy Luque
2022-10-13 delete phone +54 911 5474 9562
2022-10-13 delete phone +549 351 669 90 00
2022-10-13 delete phone +56 297 90057
2022-09-12 update website_status InternalTimeout => OK
2022-07-13 update website_status OK => InternalTimeout
2022-06-12 delete alias Minesoft Company
2022-06-12 delete index_pages_linkeddomain eptracker.com
2022-06-12 delete index_pages_linkeddomain legalstatustracker.com
2022-06-12 delete index_pages_linkeddomain patbase.com
2022-06-12 delete index_pages_linkeddomain prnewswire.com
2022-06-12 delete source_ip 20.39.225.255
2022-06-12 delete terms_pages_linkeddomain eptracker.com
2022-06-12 delete terms_pages_linkeddomain legalstatustracker.com
2022-06-12 delete terms_pages_linkeddomain patbase.com
2022-06-12 delete terms_pages_linkeddomain prnewswire.com
2022-06-12 insert source_ip 172.67.68.155
2022-06-12 insert source_ip 104.26.6.100
2022-06-12 insert source_ip 104.26.7.100
2022-06-12 insert terms_pages_linkeddomain google.com
2022-06-12 update website_status InternalTimeout => OK
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-19 update statutory_documents ALTER ARTICLES 12/05/2022
2022-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032376820002
2022-04-12 update website_status OK => InternalTimeout
2022-03-13 insert about_pages_linkeddomain prnewswire.com
2022-03-13 insert associated_investor Warburg Pincus
2022-03-13 insert career_pages_linkeddomain prnewswire.com
2022-03-13 insert casestudy_pages_linkeddomain prnewswire.com
2022-03-13 insert client_pages_linkeddomain prnewswire.com
2022-03-13 insert contact_pages_linkeddomain prnewswire.com
2022-03-13 insert index_pages_linkeddomain prnewswire.com
2022-03-13 insert product_pages_linkeddomain prnewswire.com
2022-03-13 insert terms_pages_linkeddomain prnewswire.com
2022-02-24 update statutory_documents DIRECTOR APPOINTED KARL VINCENT JAEGER
2022-02-24 update statutory_documents DIRECTOR APPOINTED MASON PAUL SLAINE
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN CHAPMAN-DANIEL
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OPHIR DANIEL
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAHMAN HYATT
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OPHIR DANIEL
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-23 delete email ru..@gzhcis.com
2021-12-23 delete person Julie Shen
2021-12-23 delete source_ip 50.62.194.30
2021-12-23 insert email cj..@gzhcis.com
2021-12-23 insert person Jason Chen
2021-12-23 insert source_ip 20.39.225.255
2021-12-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-09-28 insert general_emails in..@patentattorney.gr
2021-09-28 delete email ji..@cnipr.com
2021-09-28 insert contact_pages_linkeddomain ipph.cn
2021-09-28 insert contact_pages_linkeddomain patentattorney.gr
2021-09-28 insert email bu..@cnipr.com
2021-09-28 insert email in..@patentattorney.gr
2021-09-28 insert phone +30 6972 609138
2021-08-28 insert personal_emails su..@sybarisip.com
2021-08-28 delete index_pages_linkeddomain southark.edu
2021-08-28 delete phone +49 (0)211 7495 0930
2021-08-28 insert email su..@sybarisip.com
2021-08-28 insert person Suneet Kaul
2021-08-28 insert phone +49 (0)213 1881 9025
2021-08-28 insert phone +91 74281 01258
2021-07-22 delete phone +91 90030 25254
2021-07-22 insert index_pages_linkeddomain southark.edu
2021-07-22 insert phone +91 82480 53079
2021-07-07 update account_category FULL => GROUP
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-22 delete general_emails in..@tempus.com
2021-04-22 insert general_emails in..@tempusip.com
2021-04-22 delete email al..@gmail.com
2021-04-22 delete email in..@tempus.com
2021-04-22 delete fax +82 31 726 4267
2021-04-22 delete person Young-woo Yi
2021-04-22 delete phone +82 70 7795 4267
2021-04-22 insert email in..@tempusip.com
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-09 delete address 578 23rd Street South Arlington, VA 22202
2020-10-09 delete email zh..@cnipr.com
2020-10-09 delete fax +1 401 737 5753
2020-10-09 delete person Lina Zhao
2020-10-09 delete phone +86 10 8200 0860 ext 8060
2020-10-09 insert email ji..@cnipr.com
2020-10-09 insert phone +86 10 8200 0860 ext 8557
2020-07-08 insert address 3F., No.420, Sec. 1, Keelung Rd., Xinyi Dist., Taipei City 11051, Taiwan
2020-05-01 delete general_emails in..@minelight.eu
2020-05-01 delete office_emails fr..@minesoft.com
2020-05-01 insert founder Ann Chapman-Daniel
2020-05-01 insert general_emails in..@minelight.hu
2020-05-01 insert office_emails us..@minesoft.com
2020-05-01 delete address Boston House, Little Green, Richmond, TW9 1QE
2020-05-01 delete alias Minesoft US
2020-05-01 delete contact_pages_linkeddomain minelight.eu
2020-05-01 delete email fr..@minesoft.com
2020-05-01 delete email in..@minelight.eu
2020-05-01 delete email li..@cnipr.com
2020-05-01 delete email te..@minesoft.com
2020-05-01 delete phone +33 (0)9 70 46 44 42
2020-05-01 delete phone +36 30 954 9580
2020-05-01 delete phone +86 10 8200 0860 ext 8379
2020-05-01 insert address Shearwater House, The Green, Richmond, TW9 1PX
2020-05-01 insert alias Minesoft GmbH
2020-05-01 insert alias Minesoft LLC
2020-05-01 insert email in..@minelight.hu
2020-05-01 insert email us..@minesoft.com
2020-05-01 insert email zh..@cnipr.com
2020-05-01 insert person Ann Chapman-Daniel
2020-05-01 insert person Dr. Pjeczka Etelka
2020-05-01 insert person Lina Zhao
2020-05-01 insert phone +36 1 386 8830
2020-05-01 insert phone +86 10 8200 0860 ext 8060
2020-05-01 insert phone 263011330
2020-05-01 insert registration_number 263011330
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-04 update statutory_documents 03/09/19 STATEMENT OF CAPITAL GBP 4977.5
2019-10-04 delete address Boston House, Little Green, Richmond-upon-Thames, TW9 1QE
2019-10-04 delete fax +81 3 5403 9192
2019-10-04 delete phone +81 3 5403 9191
2019-10-04 insert address Shearwater House, The Green, Richmond-upon-Thames, TW9 1PX
2019-10-04 insert contact_pages_linkeddomain thepatentsearcher.com
2019-10-04 insert email ge..@thepatentsearcher.com
2019-10-04 insert phone +61 403 871 543
2019-10-04 insert phone +81 (0)3 4563 5900
2019-10-04 update primary_contact Boston House, Little Green, Richmond-upon-Thames, TW9 1QE => Shearwater House, The Green, Richmond-upon-Thames, TW9 1PX
2019-09-07 delete address BOSTON HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QE
2019-09-07 insert address SHEARWATER HOUSE THE GREEN RICHMOND SURREY TW9 1PX
2019-09-07 update registered_address
2019-09-04 insert email go..@gmail.com
2019-09-04 insert person Manuel Godoy Luque
2019-09-04 insert phone +549 351 669 90 00
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM BOSTON HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QE
2019-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 16/11/2018
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-02-20 delete address 1st Floor, Burleigh House, 52 Burleigh Street, Cambridge, CB1 1DJ
2019-02-20 insert address Wellington House, East Road, Cambridge, CB1 1BH
2018-12-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2016
2018-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 16/11/2018
2018-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 16/11/2018
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-28 update statutory_documents 07/05/18 STATEMENT OF CAPITAL GBP 4967.5
2018-10-30 delete office_emails us..@minesoft.com
2018-10-30 delete email us..@minesoft.com
2018-10-30 delete phone +1 401 293 2008
2018-10-30 insert email te..@minesoft.com
2018-08-04 delete phone +1 866 745 3621
2018-08-04 insert email dp..@minesoft.com
2018-08-04 insert email li..@cnipr.com
2018-08-04 insert phone +86 10 8200 0860 ext 8379
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-05-13 insert general_emails jp..@rws.com
2018-05-13 insert support_emails he..@rws.com
2018-05-13 delete email pa..@rws-group.co.jp
2018-05-13 delete source_ip 166.62.111.64
2018-05-13 insert email he..@rws.com
2018-05-13 insert email jp..@rws.com
2018-05-13 insert source_ip 50.62.194.30
2017-11-13 update website_status FailedRobots => OK
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-11 update statutory_documents 12/09/17 STATEMENT OF CAPITAL GBP 4925.1
2017-10-09 update website_status OK => FailedRobots
2017-08-25 insert index_pages_linkeddomain legalstatustracker.com
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-03-11 delete address Brunnenstrasse 19 40223 Düsseldorf
2017-03-11 delete fax +49 (0)211 1579 9143
2017-03-11 delete phone +49 (0)211 1596 2226
2017-03-11 insert address Hesemannstraße 1A 41460 Neuss
2017-03-11 insert fax +49 (0)211 7495 09301
2017-01-22 delete personal_emails cl..@allagi.com.br
2017-01-22 delete contact_pages_linkeddomain allagi.com.br
2017-01-22 delete email cl..@allagi.com.br
2017-01-22 delete person Claudio Mazzola
2017-01-22 delete phone +55 (11) 99902-0528
2017-01-22 insert email st..@mertzperu.com
2017-01-22 insert phone +51 965 768943
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-14 delete casestudy_pages_linkeddomain timersys.com
2016-09-07 delete company_previous_name DATA WIZ LIMITED
2016-05-19 update website_status FlippedRobots => OK
2016-05-19 insert support_emails se..@synergytek.com.tw
2016-05-19 delete source_ip 184.168.47.225
2016-05-19 insert contact_pages_linkeddomain synergytek.com.tw
2016-05-19 insert contact_pages_linkeddomain wpgmaps.com
2016-05-19 insert email se..@synergytek.com.tw
2016-05-19 insert phone +886-2-27968358
2016-05-19 insert solution_pages_linkeddomain wikipedia.org
2016-05-19 insert source_ip 166.62.111.64
2016-03-29 update website_status OK => FlippedRobots
2016-03-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-01-28 update website_status FlippedRobots => OK
2016-01-28 delete source_ip 195.188.87.113
2016-01-28 insert source_ip 184.168.47.225
2015-11-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-11-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-10-29 update statutory_documents 29/10/15 FULL LIST
2015-10-28 update website_status OK => FlippedRobots
2015-08-05 insert contact_pages_linkeddomain saturoglobal.com
2015-08-05 insert email pa..@saturoglobal.com
2015-08-05 insert phone +91 44 42065865
2015-08-05 insert phone +91 90030 25254
2015-06-09 delete general_emails in..@blueoceaninnovation.com.ar
2015-06-09 insert general_emails in..@blueocean-innovation.com
2015-06-09 insert personal_emails cl..@allagi.com.br
2015-06-09 delete alias Minesoft Company
2015-06-09 delete email in..@blueoceaninnovation.com.ar
2015-06-09 delete phone +886 3 657 8015
2015-06-09 insert contact_pages_linkeddomain allagi.com.br
2015-06-09 insert contact_pages_linkeddomain gzhcis.com
2015-06-09 insert email cl..@allagi.com.br
2015-06-09 insert email in..@blueocean-innovation.com
2015-06-09 insert email ru..@gzhcis.com
2015-06-09 insert person Claudio Mazzola
2015-06-09 insert person Julie Shen
2015-06-09 insert phone +55 (11) 99902-0528
2015-06-09 insert phone +86 20 87395002 ext 816
2015-06-09 insert phone +886 921 956 922
2015-05-11 delete index_pages_linkeddomain ipi-award.com
2015-04-07 insert index_pages_linkeddomain ipi-award.com
2015-03-07 update account_category MEDIUM => FULL
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-05 delete contact_pages_linkeddomain synergytek.com.tw
2015-02-05 delete email jl..@synergytek.com.tw
2015-02-05 delete fax +886 2 27968538
2015-02-05 delete person Janny Kuo
2015-02-05 delete phone +886 2 27968358
2015-02-05 insert contact_pages_linkeddomain wheeljet.com.tw
2015-02-05 insert email sq..@wheeljet.com.tw
2015-02-05 insert fax +886 3 657 8009
2015-02-05 insert phone +886 3 657 8015
2015-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-12-29 insert alias Minesoft
2014-12-29 insert index_pages_linkeddomain eptracker.com
2014-12-29 insert index_pages_linkeddomain minesoft.com
2014-12-29 insert index_pages_linkeddomain patbase.com
2014-12-29 insert index_pages_linkeddomain tmquest.com
2014-12-29 insert index_pages_linkeddomain twitter.com
2014-11-24 delete alias Minesoft
2014-11-24 delete index_pages_linkeddomain eptracker.com
2014-11-24 delete index_pages_linkeddomain minesoft.com
2014-11-24 delete index_pages_linkeddomain patbase.com
2014-11-24 delete index_pages_linkeddomain tmquest.com
2014-11-24 delete index_pages_linkeddomain twitter.com
2014-11-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-11-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-10-29 update statutory_documents 29/10/14 FULL LIST
2014-10-26 delete general_emails in..@internatec.com
2014-10-26 delete contact_pages_linkeddomain internatec.com
2014-10-26 delete contact_pages_linkeddomain kps.seoul.kr
2014-10-26 delete email in..@internatec.com
2014-10-26 delete email sh..@yahoo.com
2014-10-26 delete fax +82 2 6257 0453
2014-10-26 delete fax +972 3 6952105
2014-10-26 delete phone +82 2 6257 0822
2014-10-26 insert email al..@gmail.com
2014-10-26 insert fax +82 31 726 4267
2014-10-26 insert person Young-woo Yi
2014-10-26 insert phone +82 70 7795 4267
2014-10-22 update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 4890
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-10 delete fax +886 945615834
2014-07-10 delete phone +33 9 70 46 44 42
2014-07-10 delete phone +886 2 27298434
2014-07-10 insert fax +886 2 27968538
2014-07-10 insert phone +33 (0)9 70 46 44 42
2014-07-10 insert phone +886 2 27968358
2014-05-28 insert alias Minesoft Company
2014-04-20 delete about_pages_linkeddomain patent-aid.com
2014-04-20 delete contact_pages_linkeddomain saturoglobal.com
2014-04-20 delete email pa..@saturoglobal.com
2014-04-20 delete fax +972 (0)3 695 2105
2014-04-20 delete phone +33 9 75 18 10 13
2014-04-20 delete phone +91 44 42065865
2014-04-20 delete phone +91 90030 25254
2014-04-20 delete phone +972 (0)3 695 2105
2014-04-20 insert phone +33 9 70 46 44 42
2014-04-20 update robots_txt_status www.minesoft.com: 404 => 200
2014-03-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-03-04 update statutory_documents ADOPT ARTICLES 12/02/2014
2014-03-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-03-04 update statutory_documents APPROPRIATED CAPITAL BE AUTHORISED & DIRECT SUM OF PAYING FULL 44010 SHARES OF £0.10 EACH 12/02/2014
2014-03-04 update statutory_documents SUM OF £4,401 12/02/2014
2014-03-04 update statutory_documents 12/02/14 STATEMENT OF CAPITAL GBP 4890
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-11-07 delete address BOSTON HOUSE LITTLE GREEN RICHMOND SURREY UNITED KINGDOM TW9 1QE
2013-11-07 insert address BOSTON HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-11-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-10-29 update statutory_documents 29/10/13 FULL LIST
2013-09-27 insert contact_pages_linkeddomain saturoglobal.com
2013-09-27 insert email pa..@saturoglobal.com
2013-09-27 insert phone +91 44 42065865
2013-09-27 insert phone +91 90030 25254
2013-06-25 update account_category SMALL => MEDUM
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address 100 SOUTH WORPLE WAY LONDON SW14 8ND
2013-06-23 insert address BOSTON HOUSE LITTLE GREEN RICHMOND SURREY UNITED KINGDOM TW9 1QE
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-12 insert general_emails in..@tekugo.com
2013-05-12 delete address Neusser Str. 39 D-40219 Düsseldorf
2013-05-12 insert address Brunnenstrasse 19 40223 Düsseldorf
2013-05-12 insert contact_pages_linkeddomain tekugo.com
2013-05-12 insert email in..@tekugo.com
2013-05-12 insert phone 55 3215 6705
2013-04-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-04-06 delete email ra..@minesoft.com
2013-04-06 delete person Raz Porat
2013-04-06 delete phone +972 (0)525-114449
2013-04-06 insert email in..@gmail.com
2013-04-06 insert fax +972 72 2766469
2013-04-06 insert person Inbar Yasur
2013-04-06 insert phone +972 4 6013103
2013-04-06 insert phone +972 54 9988090
2013-02-04 update website_status OK
2013-02-04 delete sales_emails sa..@mysitemyway.com
2013-02-04 insert general_emails in..@internatec.com
2013-02-04 delete email sa..@mysitemyway.com
2013-02-04 delete phone (866) 123-0000
2013-02-04 insert email in..@internatec.com
2013-02-04 insert person Arturo Broca
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete fax +91 20 6620 2640
2013-01-14 delete phone +91 20 6620 2640/41
2012-11-21 delete phone +1 516 431 1356
2012-11-17 delete address 100 South Worple Way London SW14 8ND UK
2012-10-29 update statutory_documents 29/10/12 FULL LIST
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 01/11/2011
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 01/11/2011
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 01/11/2011
2012-10-24 insert address Boston House Little Green Richmond TW9 1QE UK
2012-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 100 SOUTH WORPLE WAY LONDON SW14 8ND
2012-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-01 update statutory_documents 29/10/11 FULL LIST
2010-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-02 update statutory_documents 29/10/10 FULL LIST
2009-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-29 update statutory_documents 29/10/09 FULL LIST
2009-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 29/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCES CHAPMAN / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMAN ANDREAS HYATT / 12/10/2009
2009-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-06 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN HYATT / 23/08/2008
2008-08-19 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents DIRECTOR APPOINTED RAHMAN ANDREAS HYATT
2008-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-14 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-16 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-26 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-24 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-26 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents ARTICLES OF ASSOCIATION
2002-12-09 update statutory_documents S-DIV 20/11/02
2002-12-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-12-09 update statutory_documents SUB DIVISION 20/11/02
2002-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-22 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 18 ORMONDE ROAD LONDON SW14 7BG
2001-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-22 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-16 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-17 update statutory_documents RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-09 update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-26 update statutory_documents S252 DISP LAYING ACC 13/08/97
1997-08-26 update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-25 update statutory_documents DIRECTOR RESIGNED
1996-09-04 update statutory_documents DIRECTOR RESIGNED
1996-09-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-04 update statutory_documents SECRETARY RESIGNED
1996-08-22 update statutory_documents COMPANY NAME CHANGED DATA WIZ LIMITED CERTIFICATE ISSUED ON 23/08/96
1996-08-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION