Date | Description |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-20 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-17 |
delete about_pages_linkeddomain packagingxpert.cl |
2023-01-17 |
delete address Balaguer 9055
Torre C-81
Vitacura, Santiango
Chile |
2023-01-17 |
delete address Industriezone Lakeland
Nijverheidslaan 4
B-9880 Aalter
Belgium |
2023-01-17 |
delete contact_pages_linkeddomain packagingxpert.cl |
2023-01-17 |
delete email as..@gmail.com |
2023-01-17 |
delete index_pages_linkeddomain packagingxpert.cl |
2023-01-17 |
delete phone + 32 9 325 45 45 |
2023-01-17 |
insert email in..@gmail.com |
2023-01-17 |
insert phone +38 (095) 794-16-56 |
2022-11-14 |
delete general_emails in..@ppartner.com.ua |
2022-11-14 |
delete about_pages_linkeddomain ragraf.com |
2022-11-14 |
delete about_pages_linkeddomain uvservice.ru |
2022-11-14 |
delete address Gzhelski Pereulok, 3/7-2
105120 Moscow
Russia |
2022-11-14 |
delete address Trnoveljska cesta 2h
3000 Celje / Slovenija |
2022-11-14 |
delete address Zdolbunovskaya Str.3-a
02081 Kiev
Ukraine |
2022-11-14 |
delete contact_pages_linkeddomain ragraf.com |
2022-11-14 |
delete contact_pages_linkeddomain uvservice.ru |
2022-11-14 |
delete email in..@ppartner.com.ua |
2022-11-14 |
delete index_pages_linkeddomain ragraf.com |
2022-11-14 |
delete index_pages_linkeddomain uvservice.ru |
2022-11-14 |
delete phone +386 (0) 3620 0700 |
2022-11-14 |
insert address 4/4 Saman Building
Mostafavi Degzouei Ave
2nd Blv. Of Sadeghiyeh |
2022-11-14 |
insert address Lypkivskogo street 37V
apartment/office 335
03035 Kyiv
Ukraine |
2022-11-14 |
insert email as..@gmail.com |
2022-11-14 |
insert email gh..@fta.ir |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-12 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-07-28 |
delete address Bunzerstrasse 9
Hermetschwil-Staffein
CH-5626
Switzerland |
2021-07-28 |
insert address Oberdorf Park 4a
Stetten
CH-5608
Switzerland |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-06-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-13 |
delete source_ip 185.217.42.8 |
2021-01-13 |
insert source_ip 68.183.37.166 |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2019-11-11 |
insert email co..@naver.com |
2019-11-11 |
insert phone +82 (0)10 2398 4739 |
2019-10-11 |
delete address 1/14 Abbott Road
Seven Hills, NSW, 2147
Australia |
2019-10-11 |
delete source_ip 195.238.175.161 |
2019-10-11 |
insert address 1 Rhodes Street
WEST RYDE NSW 2114
Sydney
Australia |
2019-10-11 |
insert source_ip 185.217.42.8 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-20 |
delete address Fifth Avenue
Tameside Park Ind.Est.
Dukinfield SK16 4PP
United Kingdom |
2018-12-20 |
delete address ZI Secteur 5, 25/29 rue du Cuivre,
77176 Savigny-le-Temple,
France |
2018-12-20 |
delete phone +44 161 344 5558 |
2018-12-20 |
insert address 3 Rue des Acacias
ZAE Le Chênet
91490 Milly-la-Forêt
France |
2018-12-20 |
insert phone +33 (0)1 85 29 01 10 |
2018-10-15 |
delete about_pages_linkeddomain mgm-sa.com |
2018-10-15 |
delete address 10 Rue Christophe colomb
Zac les portes de sucy
94 373 Sucy en brie cedex |
2018-08-09 |
delete contact_pages_linkeddomain mgm-sa.com |
2018-08-09 |
delete index_pages_linkeddomain mgm-sa.com |
2018-08-09 |
insert address Fifth Avenue
Tameside Park Ind.Est.
Dukinfield SK16 4PP
United Kingdom |
2018-08-09 |
insert address Industriezone Lakeland
Nijverheidslaan 4
B-9880 Aalter
Belgium |
2018-08-09 |
insert phone + 32 9 325 45 45 |
2018-08-09 |
insert phone +44 161 344 5558 |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2017-10-31 |
update website_status FlippedRobots => OK |
2017-10-31 |
delete source_ip 178.250.53.12 |
2017-10-31 |
insert source_ip 195.238.175.161 |
2017-10-31 |
update robots_txt_status www.cheshireanilox.co.uk: 404 => 200 |
2017-09-26 |
update website_status OK => FlippedRobots |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-14 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-16 |
insert contact_pages_linkeddomain serviflexarco.com |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
insert address Av. S. José María Escrivá de Balaguer 9055
Torre C-81
Vitacura, Santiango
Chile |
2016-04-14 |
insert contact_pages_linkeddomain packagingxpert.cl |
2015-08-08 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-08 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-17 |
update statutory_documents 02/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-02 |
delete address 19A, pom. 4H Partizanskiy prospect
220033 MINSK
Republic of Belarus |
2015-05-02 |
delete email se..@selambalaj.net |
2015-05-02 |
delete email sh..@tusson.minsk.by |
2015-05-02 |
insert address 1/14 Abbott Road
Seven Hills, NSW, 2147
Australia |
2015-05-02 |
insert address 5 Basalt Pl, East Tamaki
Auckland
New Zealand |
2015-05-02 |
insert contact_pages_linkeddomain paragoninks.com.au |
2015-05-02 |
insert contact_pages_linkeddomain uniscreen.co.nz |
2014-11-01 |
insert address 34418 Seyrantepe / Istanbul
Turkey |
2014-11-01 |
insert address ZI Secteur 5, 25/29 rue du Cuivre,
77176 Savigny-le-Temple,
France |
2014-11-01 |
insert contact_pages_linkeddomain focusprintsolution.com |
2014-10-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-10-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-09-12 |
update statutory_documents 02/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDERSON |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN ANDERSON |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-14 |
update statutory_documents 02/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete company_previous_name DEMTON LIMITED |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
insert general_emails in..@ppartner.com.ua |
2013-04-13 |
insert personal_emails c...@maxs.gr |
2013-04-13 |
insert address 10 Rue Christophe colomb
Zac les portes de sucy
94 373 Sucy en brie cedex |
2013-04-13 |
insert address 19A, pom. 4H Partizanskiy prospect
220033 MINSK
Republic of Belarus |
2013-04-13 |
insert address 8,
Industrial Area 11
Sharjah ,
UAE |
2013-04-13 |
insert address CTRA Villar Olmo
M-204 Villalbilla
Madrid 28810
Spain |
2013-04-13 |
insert address Gzhelski Pereulok, 3/7-2
105120 Moscow
Russia |
2013-04-13 |
insert address Hiojankuja 2 B
FIN-02780 Espoo
Finland |
2013-04-13 |
insert address Remetinecka 135
10020 Zagreb,
Croatia |
2013-04-13 |
insert address Rua Visconde de Bóbeda, 36 - 1º
4000-108 Porto - Portugal |
2013-04-13 |
insert address Slakthusgatan 3
SE-50441 Borås
Sweden |
2013-04-13 |
insert address Via Merendi 42
20010 Cornaredo (MI) - Italia |
2013-04-13 |
insert address Zdolbunovskaya Str.3-a
02081 Kiev
Ukraine |
2013-04-13 |
insert contact_pages_linkeddomain anoop.ae |
2013-04-13 |
insert contact_pages_linkeddomain fibel.hr |
2013-04-13 |
insert contact_pages_linkeddomain fornietic.com |
2013-04-13 |
insert contact_pages_linkeddomain graphix-co.ch |
2013-04-13 |
insert contact_pages_linkeddomain graw.pl |
2013-04-13 |
insert contact_pages_linkeddomain interempresas.net |
2013-04-13 |
insert contact_pages_linkeddomain mgm-sa.com |
2013-04-13 |
insert contact_pages_linkeddomain printecsystems.fi |
2013-04-13 |
insert contact_pages_linkeddomain reprographicsindia.in |
2013-04-13 |
insert contact_pages_linkeddomain tecnimprensa.pt |
2013-04-13 |
insert contact_pages_linkeddomain uvservice.ru |
2013-04-13 |
insert contact_pages_linkeddomain valsgravyr.se |
2013-04-13 |
insert email c...@maxs.gr |
2013-04-13 |
insert email in..@ppartner.com.ua |
2013-04-13 |
insert email se..@selambalaj.net |
2013-04-13 |
insert email sh..@tusson.minsk.by |
2012-07-04 |
update statutory_documents 02/07/12 FULL LIST |
2012-03-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 02/07/11 FULL LIST |
2011-07-13 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 02/07/10 FULL LIST |
2010-03-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents COMPANY NAME CHANGED CHESHIRE ENGRAVING SERVICES LIMITED
CERTIFICATE ISSUED ON 08/10/08 |
2008-07-28 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-15 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents £ IC 2500/1760
16/03/07
£ SR 740@1=740 |
2007-05-15 |
update statutory_documents £ IC 3750/2500
16/03/07
£ SR 1250@1=1250 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents £ IC 5000/3750
31/07/00
£ SR 1250@1=1250 |
2000-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-03-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-06-25 |
update statutory_documents RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS |
1996-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS |
1995-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-07-05 |
update statutory_documents RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS |
1994-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS |
1993-03-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-03-10 |
update statutory_documents £ NC 1000/5000
10/01/93 |
1993-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/92 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
B62 8BL |
1992-09-11 |
update statutory_documents COMPANY NAME CHANGED
DEMTON LIMITED
CERTIFICATE ISSUED ON 14/09/92 |
1992-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |