TEMP-TEAM - History of Changes


DateDescription
2023-07-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2023:LIQ. CASE NO.1
2022-07-06 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2022:LIQ. CASE NO.1
2021-07-06 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/05/2021:LIQ. CASE NO.1
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-06-18 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-06-08 delete address YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ
2020-06-08 insert address FRP ADVISORY TRAINING LIMITED 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX
2020-06-08 update company_status Active => Liquidation
2020-06-08 update registered_address
2020-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ
2020-05-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-05-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-05-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-03-03 update statutory_documents DIRECTOR APPOINTED MR SIMON BLISS
2020-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONE
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-10-11 delete about_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete about_pages_linkeddomain erikjuhler.com
2019-10-11 delete career_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete career_pages_linkeddomain erikjuhler.com
2019-10-11 delete contact_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete contact_pages_linkeddomain erikjuhler.com
2019-10-11 delete email im..@www.zincnetworks.co.uk
2019-10-11 delete index_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete index_pages_linkeddomain erikjuhler.com
2019-10-11 delete management_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete management_pages_linkeddomain erikjuhler.com
2019-10-11 delete terms_pages_linkeddomain bigfootnetworks.co.uk
2019-10-11 delete terms_pages_linkeddomain erikjuhler.com
2019-10-11 insert about_pages_linkeddomain juhlergroup.com
2019-10-11 insert person Catherine Lincoln
2019-10-11 insert person Denise McQuire
2019-10-11 insert person Julie McCulloch
2019-10-11 insert person Kerry Swainston
2019-10-11 update person_title Emma Ramsey: Account Manager => HR Manager
2019-10-11 update person_title Mel Bullock: Recruitment Consultant => Resourcer
2019-10-11 update person_title Nikki Blenkhorn: Divisional Manager Industrial => Operations Manager
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-02 delete email cb..@temp-team.co.uk
2019-08-02 delete email gd..@temp-team.co.uk
2019-08-02 delete email it..@temp-team.co.uk
2019-08-02 delete email jk..@temp-team.co.uk
2019-08-02 delete email mc..@temp-team.co.uk
2019-08-02 delete email mt..@temp-team.co.uk
2019-08-02 delete email sb..@temp-team.co.uk
2019-08-02 delete email sk..@temp-team.co.uk
2019-08-02 delete email st..@temp-team.co.uk
2019-08-02 delete person Sandra Kennedy
2019-07-02 delete coo Rachel Young
2019-07-02 delete email rp..@temp-team.co.uk
2019-07-02 delete person Rachel Young
2019-07-02 update person_title Sandra Kennedy: Head of Finance, HR & Facilities; Head of HR & Compliance => Head of HR & Compliance
2019-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL YOUNG
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA KENNEDY
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-10 insert email st..@temp-team.co.uk
2018-03-10 insert person Steph Turner
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-10-11 delete general_emails in..@temp-team.co.uk
2017-10-11 delete address Delta Bank Road, Metro Riverside, Gateshead, Tyne & Wear, NE11 9DJ
2017-10-11 delete email in..@temp-team.co.uk
2017-10-11 delete index_pages_linkeddomain t.co
2017-10-11 insert about_pages_linkeddomain erikjuhler.com
2017-10-11 insert contact_pages_linkeddomain erikjuhler.com
2017-10-11 insert email ew..@temp-team.co.uk
2017-10-11 insert email mc..@temp-team.co.uk
2017-10-11 insert index_pages_linkeddomain erikjuhler.com
2017-10-11 insert management_pages_linkeddomain erikjuhler.com
2017-10-11 insert person Mel Bullock
2017-10-11 update person_title Janine Kelly: Specialist Recruiter => Resourcer
2017-10-07 update account_category FULL => SMALL
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
2017-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-05 delete email dh..@temp-team.co.uk
2017-05-05 delete email ek..@temp-team.co.uk
2017-05-05 delete email jk..@temp-team.co.uk
2017-05-05 delete email jn..@temp-team.co.uk
2017-05-05 delete email mt..@temp-team.co.uk
2017-05-05 delete person Deb Harmer
2017-05-05 delete person Ewa Kassube
2017-05-05 delete person Jack Nicholson
2017-05-05 delete person Jodi King
2017-05-05 delete person Michelle Lightfoot
2017-05-05 insert email jk..@temp-team.co.uk
2017-05-05 insert email mt..@temp-team.co.uk
2017-05-05 insert person Janine Kelly
2017-05-05 insert person Morag Taylor
2017-02-09 delete email jn..@temp-team.co.uk
2017-02-09 insert email jn..@temp-team.co.uk
2016-12-28 delete email jw..@temp-team.co.uk
2016-12-28 delete email mj..@temp-team.co.uk
2016-12-28 delete email sw..@temp-team.co.uk
2016-12-28 delete person Joanne Ward
2016-12-28 delete person Maria Rothery
2016-12-28 delete person Stella Wilson
2016-12-28 insert email ek..@temp-team.co.uk
2016-12-28 insert email jn..@temp-team.co.uk
2016-12-28 insert person Ewa Kassube
2016-12-28 insert person Jack Nicholson
2016-12-28 update person_title Deb Harmer: Recruiter => Account Coordinator
2016-12-28 update person_title Emma Ramsey: Recruiter => Account Coordinator
2016-12-28 update person_title Jodi King: Recruiter => Resourcer
2016-12-28 update person_title Michelle Lightfoot: Industrial Divisional Manager => Senior Manager Manufacturing Specialist
2016-12-28 update person_title Nikki Blenkhorn: Operations Manager => Divisional Manager Industrial
2016-12-28 update person_title Sam Stafford: Apprentice Recruiter => Resourcer
2016-12-28 update person_title Stephen Boyer: Recruiter => Resourcer
2016-12-20 update account_category MEDIUM => FULL
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 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-14 delete source_ip 79.170.44.113
2016-11-14 insert source_ip 176.32.230.48
2016-11-14 update robots_txt_status www.temp-team.co.uk: 404 => 200
2016-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BONE / 08/08/2016
2016-08-08 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE
2016-08-02 update website_status DomainNotFound => OK
2016-08-02 delete managingdirector Julie Cummings
2016-08-02 delete person Andrew Beeby
2016-08-02 delete person Christian Emms
2016-08-02 delete person Hayley Hanselaar
2016-08-02 delete person Julie Cummings
2016-08-02 delete person Kirsty Houldridge
2016-08-02 delete person Lisa Clyde
2016-08-02 update person_description Jodi King => Jodi King
2016-05-16 update website_status OK => DomainNotFound
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CUMMINGS
2016-02-19 delete otherexecutives David Milner
2016-02-19 delete fax 0191 384 7660
2016-02-19 delete fax 0191 549 0613
2016-02-19 delete person David Milner
2016-02-19 delete person Emma Crocher
2016-02-19 delete person Liam Callender
2016-02-19 delete person Melissa Kelly
2016-02-19 delete person Rachel Begg
2016-02-19 delete person Rebecca Reilly
2016-02-19 delete person Sam Dixon
2016-02-19 delete person Scott Manson
2016-02-19 delete phone 0191 3751060
2016-02-19 delete phone 0191 516 0115
2016-02-19 delete phone 07748 652434
2016-02-19 insert fax 0191 40 1005
2016-02-19 update person_title Ian Thompson: Finance Administrator => Senior Finance Administrator
2016-02-19 update person_title Karina Norris: Recruiter => Senior Recruiter
2016-02-19 update person_title Kirsty Houldridge: Recruiter => Rail Business Development Executive
2016-02-19 update person_title Michelle Lightfoot: Industrial Divisional Manager => Senior Manager Maunfacturing Specialist
2016-02-11 update num_mort_charges 6 => 7
2016-02-11 update num_mort_outstanding 2 => 3
2016-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020896880009
2016-01-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-18 update statutory_documents 20/11/15 FULL LIST
2015-10-14 delete index_pages_linkeddomain thejournal.co.uk
2015-10-14 delete person Keith Clark
2015-10-14 delete person Megan Brown
2015-10-14 insert index_pages_linkeddomain chroniclelive.co.uk
2015-06-07 delete email is@temp-team.co.uk
2015-06-07 insert address Delta Bank Road, Metro Riverside, Gateshead, Tyne & Wear, NE11 9DJ
2015-06-07 insert index_pages_linkeddomain railwaygazette.com
2015-06-07 insert index_pages_linkeddomain theengineer.co.uk
2015-06-07 insert index_pages_linkeddomain thejournal.co.uk
2015-06-07 insert registration_number 2089688
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-03-27 delete address Delta Bank Road, Metro Riverside, Gateshead, Tyne & Wear, NE11 9DJ
2015-03-27 delete registration_number 2089688
2015-03-27 insert email is@temp-team.co.uk
2015-01-23 update website_status FlippedRobots => OK
2015-01-23 delete person Darren Comben
2015-01-23 delete person James Watson
2015-01-23 delete person Jane Gosling
2015-01-23 delete person Jill Milner
2015-01-23 delete person Michelle Hutchinson
2015-01-23 delete person Sam Robinson
2015-01-23 insert person Christian Emms
2015-01-23 insert person Hayley Hanselaar
2015-01-23 insert person Kirsty Houldridge
2015-01-23 insert person Lee Wilson
2015-01-23 insert person Liam Callender
2015-01-23 insert person Lisa Clyde
2015-01-23 insert person Mark Scott
2015-01-23 insert person Rebecca Davies
2015-01-23 insert person Robert Anderson
2015-01-23 update person_description Janine Kelly => Janine Kelly
2015-01-23 update person_description Julie Cummings => Julie Cummings
2015-01-23 update person_description Megan Brown => Megan Brown
2015-01-23 update person_description Michelle Lightfoot => Michelle Lightfoot
2015-01-23 update person_description Stephen Boyer => Stephen Boyer
2015-01-23 update person_title Danielle Jones: Business Service Consultant => Commercial Business Development Executive
2015-01-23 update person_title Ellis Evans: Technical Consultant => Sales Manager
2015-01-23 update person_title Emma Crocher: Executive; Division Manager => Executive; Divisional Manager
2015-01-23 update person_title Ian Ford: Technical Consultant => Technical Business Development Executive
2015-01-23 update person_title Janine Kelly: Senior Recruitment Consultant at Our Scunthorpe Branch; Senior Recruitment Consultant ( Rail ) => Rail Business Development Executive
2015-01-23 update person_title Jason Clifford: Industrial Consultant => Recruiter
2015-01-23 update person_title Jodi King: Branch Administrator => Recruiter ( on Maternity Leave )
2015-01-23 update person_title Karina Norris: Industrial Consultant => Recruiter
2015-01-23 update person_title Keith Clark: Industrial Resourcer => Recruiter
2015-01-23 update person_title Megan Brown: Account Coordinator => Commercial Business Development Executive
2015-01-23 update person_title Melissa Kelly: Industrial Consultant => Technical Business Development Executive
2015-01-23 update person_title Michelle Lightfoot: Industrial Division Manager => Industrial Divisional Manager
2015-01-23 update person_title Nikki Blenkhorn: Branch Manager => Operations Manager
2015-01-23 update person_title Rachel Begg: Branch Manager => Key Operations Divisional Manager ( Specialist in HR, IT, Finance & Marketing )
2015-01-23 update person_title Sam Dixon: Senior Industrial Consultant => Senior Recruiter
2015-01-23 update person_title Stella Wilson: null => Technical Business Development Executive
2015-01-23 update person_title Stephen Boyer: Technical Consultant => Techncial Business Development Executive
2015-01-19 update statutory_documents SOLVENCY STATEMENT DATED 30/12/14
2015-01-19 update statutory_documents REDUCE ISSUED CAPITAL 30/12/2014
2015-01-19 update statutory_documents 19/01/15 STATEMENT OF CAPITAL GBP 1447850
2015-01-19 update statutory_documents STATEMENT BY DIRECTORS
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-28 update website_status OK => FlippedRobots
2014-12-09 update statutory_documents 20/11/14 FULL LIST
2014-10-25 insert otherexecutives David Milner
2014-10-25 delete person Darren O'Connor
2014-10-25 delete person Lesley Knowles
2014-10-25 delete person Ross Hempstock
2014-10-25 delete person Rosy Bates
2014-10-25 update person_description Paul Clark => Paul Clark
2014-10-25 update person_title David Milner: Area Manager => Commercial Director
2014-10-25 update person_title Jane Gosling: Account Coordinator => Recruiter
2014-10-25 update person_title Paul Clark: Area Manager => Business Development & Marketing Director
2014-10-25 update person_title Sandra Kennedy: Business Improvement Manager => People & Systems Director
2014-08-17 delete fax 01642 618094
2014-08-17 delete person Claire Stephenson
2014-08-17 delete person Kristian Wilson
2014-08-17 delete person Steve Fox
2014-08-17 delete person Tamaine Wright
2014-08-17 insert fax 0191 384 7660
2014-08-17 insert person Danielle Jones
2014-08-17 insert person Darren O'Connor
2014-08-17 insert person David Cowell
2014-08-17 insert person Ellis Evans
2014-08-17 insert person Jane Gosling
2014-08-17 insert person Keith Clark
2014-08-17 insert person Ross Hempstock
2014-08-17 update person_title Emma Crocher: Branch Manager => Executive; Division Manager
2014-08-17 update person_title Megan Brown: Industrial Recruitment Consultant => Account Coordinator
2014-08-17 update person_title Rachel Begg: Account Manager => Branch Manager
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-16 delete about_pages_linkeddomain mykbaxteronlinemarketing.co.uk
2014-05-16 delete address Suite 33, Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ
2014-05-16 delete contact_pages_linkeddomain mykbaxteronlinemarketing.co.uk
2014-05-16 delete fax 0141 889 8614
2014-05-16 delete index_pages_linkeddomain mykbaxteronlinemarketing.co.uk
2014-05-16 delete management_pages_linkeddomain mykbaxteronlinemarketing.co.uk
2014-05-16 delete person Alex Wilson
2014-05-16 delete person Andrew Davison
2014-05-16 delete person Dionne Powley
2014-05-16 delete person Joanne White
2014-05-16 delete person Kate Smith
2014-05-16 delete person Laura Symington
2014-05-16 delete person Laura Thompson
2014-05-16 delete person Scott Barnes
2014-05-16 delete person Tracey Liddell
2014-05-16 delete phone 0141 842 1186
2014-05-16 delete phone 01642 612697
2014-05-16 delete phone 07540 633925
2014-05-16 delete service_pages_linkeddomain mykbaxteronlinemarketing.co.uk
2014-05-16 insert address Humber House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH
2014-05-16 insert address Riverside House Riverside Drive Aberdeen AB11 7LH Scotland
2014-05-16 insert person Claire Stephenson
2014-05-16 insert person Darren Comben
2014-05-16 insert person Ian Thompson
2014-05-16 insert person James Watson
2014-05-16 insert person Karina Norris
2014-05-16 insert person Kristian Wilson
2014-05-16 insert person Lesley Knowles
2014-05-16 insert person Megan Brown
2014-05-16 insert person Rachel Begg
2014-05-16 insert person Steve Fox
2014-05-16 insert phone 01224 432 336
2014-05-16 update person_description Jill Milner => Jill Milner
2014-05-16 update person_description Michelle Hutchinson => Michelle Hutchinson
2014-05-16 update person_description Paul Clark => Paul Clark
2014-05-16 update person_description Rachel Young => Rachel Young
2014-05-16 update person_title David Milner: Technical Divisional Manager => Area Manager
2014-05-16 update person_title Janine Kelly: Branch Manager => Senior Recruitment Consultant at Our Scunthorpe Branch; Senior Recruitment Consultant ( Rail )
2014-05-16 update person_title Jill Milner: Training Coordinator => Branch Manager; Employee
2014-05-16 update person_title Michelle Lightfoot: Branch Manager => Industrial Division Manager
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
2014-03-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-07 delete address YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 9DJ
2014-01-07 insert address YOURS BUSINESS NETWORK DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-06 update statutory_documents SECRETARY APPOINTED MRS SANDRA MAY KENNEDY
2013-12-06 update statutory_documents 20/11/13 FULL LIST
2013-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2013-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2013-08-29 update website_status ServerDown => OK
2013-08-29 delete person Dawn Mullender
2013-08-29 delete person Jamie Collins
2013-08-29 delete person Joyce Wilson
2013-08-29 delete person Maxine McGrath
2013-08-29 delete person Melissa Dinsdale
2013-08-29 delete person Nicky Harland
2013-08-29 delete person Nicola Kirton
2013-08-29 delete person Steven McNichol
2013-08-29 delete source_ip 91.103.216.11
2013-08-29 insert person Chantelle Kirkby
2013-08-29 insert person Dionne Powley
2013-08-29 insert person Gemma Chilton
2013-08-29 insert person Ian Ford
2013-08-29 insert person Jason Clifford
2013-08-29 insert person Laura Thompson
2013-08-29 insert person Melissa Kelly
2013-08-29 insert person Stella Wilson
2013-08-29 insert source_ip 79.170.44.113
2013-08-29 update person_description Danielle Burlinson => Danielle Burlinson
2013-08-29 update person_description Dionne Kingsley => Dionne Kingsley
2013-08-29 update person_description Rachel Young => Rachel Young
2013-08-29 update person_description Tamaine Wright => Tamaine Wright
2013-08-29 update person_title Laura Symington: Branch Administrator => Account Coordinator
2013-08-29 update person_title Maria Rothery: Finance Administrator => Credit Controller
2013-08-29 update person_title Rebecca Reilly: Finance Administrator => Payroll Administrator; Member of the Department
2013-08-29 update person_title Sam Robinson: Branch Manager => Account Coordinator
2013-08-29 update person_title Tamaine Wright: Industrial Consultant => Technical Consultant
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE POPE / 23/06/2012
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
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-21 update account_category SMALL => MEDUM
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 update website_status OK => ServerDown
2013-04-19 delete person Jill Blake
2013-04-19 delete person Niki Byrne
2013-04-19 delete person Tim Brown
2013-04-19 insert person Jill Milner
2013-04-19 insert person Karen Parkes
2013-04-19 update person_title Victoria Crow: Account Coordinator => Senior Account Coordinator
2013-04-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-12 update person_description Michelle Hutchinson
2013-03-12 update person_title Michelle Lightfoot
2013-02-25 delete person Laura Fairhurst
2013-02-25 delete person Rebecca Clish
2013-02-25 update person_title Dawn Mullender
2013-02-05 delete person Joanne Dent
2013-01-18 update person_title Nicky Harland
2013-01-11 insert person Tim Brown
2012-12-14 update statutory_documents SAIL ADDRESS CHANGED FROM: BANK CHAMBERS, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE ENGLAND
2012-12-14 update statutory_documents 20/11/12 FULL LIST
2012-10-28 delete person Damian Price
2012-10-28 update person_description Michelle Hutchinson
2012-10-24 delete person Rachel Pope
2012-10-24 insert person Rachel Young
2012-10-24 delete address Milburn House, Dean Street, Newcastle upon Tyne, NE1 1LE
2012-10-24 delete person Martin Cameron
2012-10-24 insert address Metro Riverside, Gateshead, Tyne & Wear, NE11 9DJ
2012-10-24 delete person Graeme Clark
2012-10-24 delete person Jake Cunliffe
2012-10-24 delete person Sam Bishop
2012-10-24 insert person Kate Smith
2012-10-24 update person_title Joanne Dent
2012-10-24 update person_title Nicky Harland
2012-10-24 delete person Eve Cullen
2012-10-24 delete person Jessica Chambers
2012-10-24 insert person Maxine McGrath
2012-10-24 update person_title Dawn Bates
2012-10-24 update person_title Emma Crocher
2012-10-24 update person_title Jill Blake
2012-10-24 update person_title Karen Morris
2012-10-24 update person_title Michelle Lightfoot
2012-10-24 insert person Jamie Collins
2012-10-24 update person_description Paul Clark
2012-10-24 update person_title Sam Dixon
2012-10-11 update statutory_documents SOLVENCY STATEMENT DATED 30/08/12
2012-10-11 update statutory_documents REDUCE ISSUED CAPITAL 31/08/2012
2012-10-11 update statutory_documents 11/10/12 STATEMENT OF CAPITAL GBP 2447850
2012-10-11 update statutory_documents STATEMENT BY DIRECTORS
2012-06-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM BANK CHAMBERS MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE
2011-12-09 update statutory_documents 20/11/11 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20 update statutory_documents 20/11/10 FULL LIST
2010-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC JUHLER
2010-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-26 update statutory_documents SAIL ADDRESS CREATED
2009-11-26 update statutory_documents 20/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN CUMMINGS / 01/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DAVISON / 01/11/2009
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-11 update statutory_documents DIRECTOR APPOINTED MS RACHEL LOUISE POPE
2009-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-10 update statutory_documents SECRETARY APPOINTED MR ANDREW WILLIAM DAVISON
2009-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE CUMMINGS
2009-01-22 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS; AMEND
2006-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-16 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-13 update statutory_documents NC INC ALREADY ADJUSTED 01/10/04
2004-12-13 update statutory_documents NC INC ALREADY ADJUSTED 01/10/04
2004-12-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-11 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-01 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-16 update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM: FIRST FLOOR NORTH CATHEDRAL BUILDING, DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2002-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-20 update statutory_documents RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-17 update statutory_documents £ NC 100/1000000 27/03/01
2001-10-17 update statutory_documents NEW SECRETARY APPOINTED
2001-10-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-17 update statutory_documents NC INC ALREADY ADJUSTED 27/03/01
2001-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-15 update statutory_documents RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 100 BAKER STREET LONDON W1M 1LA
2000-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-09 update statutory_documents RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-01-04 update statutory_documents RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-11-28 update statutory_documents NEW SECRETARY APPOINTED
1997-11-28 update statutory_documents SECRETARY RESIGNED
1997-11-28 update statutory_documents RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1996-12-23 update statutory_documents RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-02-13 update statutory_documents RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1996-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-08 update statutory_documents RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1995-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-01-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-21 update statutory_documents RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1994-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1992-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-26 update statutory_documents RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-02-06 update statutory_documents RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS
1992-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1990-12-24 update statutory_documents RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS
1990-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-02-07 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1989-07-20 update statutory_documents NEW SECRETARY APPOINTED
1989-06-15 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88
1989-06-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 190589
1987-03-24 update statutory_documents GAZETTABLE DOCUMENT
1987-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA
1987-03-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-03-17 update statutory_documents COMPANY NAME CHANGED SORTVISUAL LIMITED CERTIFICATE ISSUED ON 17/03/87
1987-01-15 update statutory_documents CERTIFICATE OF INCORPORATION
1987-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION