Date | Description |
2025-04-28 |
delete index_pages_linkeddomain assct.org |
2025-04-28 |
delete index_pages_linkeddomain powergen.com |
2025-04-28 |
delete phone +54 9 341 214 92 42 |
2025-04-28 |
delete phone +56 41 2214948 |
2025-04-28 |
insert index_pages_linkeddomain cementconference.org |
2025-04-28 |
insert index_pages_linkeddomain ligna.de |
2025-04-28 |
insert phone +56 9 7215 9308 |
2025-04-28 |
insert phone +57 3157 274 413 |
2025-01-14 |
delete address Av. Villa Verde 84, Coronel, Bío Bío, Chile |
2025-01-14 |
delete index_pages_linkeddomain cementvietnam.com |
2025-01-14 |
delete index_pages_linkeddomain expocorma.cl |
2025-01-14 |
insert index_pages_linkeddomain assct.org |
2025-01-14 |
insert index_pages_linkeddomain powergen.com |
2024-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-13 |
delete email be@johnkingchains.com |
2024-11-13 |
delete email fp@johnkingchains.com |
2024-11-13 |
delete email ow@johnkingchains.com |
2024-11-13 |
delete phone +1 302 535 6430 |
2024-11-13 |
delete phone +1 559 709 1821 |
2024-11-13 |
delete phone +1 843 998 1767 |
2024-11-13 |
insert address Av. Villa Verde 84, Coronel, Bío Bío, Chile |
2024-11-13 |
insert index_pages_linkeddomain expocorma.cl |
2024-10-12 |
delete index_pages_linkeddomain ess-expo.co.uk |
2024-10-12 |
delete index_pages_linkeddomain palmoilexpo.com |
2024-10-12 |
delete index_pages_linkeddomain sugarvietexpo.com |
2024-10-12 |
delete index_pages_linkeddomain timberprocessingandenergyexpo.com |
2024-10-12 |
insert index_pages_linkeddomain cementvietnam.com |
2024-09-10 |
delete index_pages_linkeddomain philsutech.com |
2024-09-10 |
delete index_pages_linkeddomain sasta.co.za |
2024-09-10 |
insert index_pages_linkeddomain solids-recycling-technik.de |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBINSON / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN WADSWORTH / 16/08/2024 |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES |
2024-08-07 |
delete address Hillhead 2024
Hillhead Quarry, Buxton, UK |
2024-08-07 |
delete index_pages_linkeddomain hillhead.com |
2024-08-07 |
insert index_pages_linkeddomain ess-expo.co.uk |
2024-08-07 |
insert index_pages_linkeddomain palmoilexpo.com |
2024-08-07 |
insert index_pages_linkeddomain philsutech.com |
2024-08-07 |
insert index_pages_linkeddomain sasta.co.za |
2024-08-07 |
insert index_pages_linkeddomain timberprocessingandenergyexpo.com |
2024-04-07 |
delete index_pages_linkeddomain pelice-expo.com |
2024-04-07 |
insert index_pages_linkeddomain sugarvietexpo.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-07 |
delete sales_emails sa..@dabvalves.com |
2024-03-07 |
delete email sa..@dabvalves.com |
2024-03-07 |
delete index_pages_linkeddomain efwconference.com |
2024-03-07 |
delete index_pages_linkeddomain ligna.de |
2024-03-07 |
insert address Hillhead 2024
Hillhead Quarry, Buxton, UK |
2024-03-07 |
insert address New Climax Works,
Lancaster Close,
Sherburn-in-Elmet, LS25 6NS, UK |
2024-03-07 |
insert index_pages_linkeddomain hillhead.com |
2024-03-07 |
insert index_pages_linkeddomain pelice-expo.com |
2024-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-20 |
update statutory_documents SECRETARY APPOINTED MR BEN ROBINSON |
2023-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-20 |
update statutory_documents 18/08/23 STATEMENT OF CAPITAL GBP 620.00 |
2023-09-05 |
update statutory_documents DIRECTOR APPOINTED MR BEN ROBINSON |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN WOOD |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN WOOD |
2023-08-07 |
insert sales_emails sa..@dabvalves.com |
2023-08-07 |
insert email sa..@dabvalves.com |
2023-04-09 |
delete address Las Vegas Convention Center,
3150 Paradise Road, Las Vegas, Nevada, USA |
2023-04-09 |
delete index_pages_linkeddomain bakingexpo.com |
2023-04-09 |
delete index_pages_linkeddomain mhea.co.uk |
2023-04-09 |
insert index_pages_linkeddomain efwconference.com |
2023-04-09 |
insert index_pages_linkeddomain ligna.de |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-06 |
delete alias John King Group |
2022-12-06 |
insert phone +1 205 593 4279 |
2022-10-12 |
delete index_pages_linkeddomain tecnicana.org |
2022-10-12 |
delete index_pages_linkeddomain timberprocessingandenergyexpo.com |
2022-10-12 |
insert alias John King Group |
2022-10-12 |
insert index_pages_linkeddomain mhea.co.uk |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-07-29 |
delete address Harpur Hill, Buxton SK17 9PR, UK |
2022-07-29 |
delete index_pages_linkeddomain hillhead.com |
2022-07-29 |
delete index_pages_linkeddomain pelice-expo.com |
2022-07-29 |
insert address Las Vegas Convention Center,
3150 Paradise Road, Las Vegas, Nevada, USA |
2022-07-29 |
insert index_pages_linkeddomain bakingexpo.com |
2022-07-29 |
insert index_pages_linkeddomain tecnicana.org |
2022-07-29 |
insert index_pages_linkeddomain timberprocessingandenergyexpo.com |
2022-04-25 |
delete index_pages_linkeddomain bbiconferences.com |
2022-04-25 |
insert index_pages_linkeddomain pelice-expo.com |
2022-03-25 |
insert sales_emails sa..@johnkingusa.com |
2022-03-25 |
delete alias John King Chains Group |
2022-03-25 |
insert email of..@johnkingchains.com |
2022-03-25 |
insert email sa..@johnkingusa.com |
2022-03-25 |
insert index_pages_linkeddomain bbiconferences.com |
2022-02-07 |
delete company_previous_name GEFA LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-21 |
delete email cp..@jkousa.com |
2021-12-21 |
delete email ts..@jkousa.com |
2021-12-21 |
delete index_pages_linkeddomain rwmexhibition.com |
2021-12-21 |
delete person Chris Price |
2021-12-21 |
delete person Teresa Shumate |
2021-12-21 |
delete phone +1 501 242 3360 |
2021-12-21 |
delete phone +1 501 289 0893 |
2021-12-21 |
delete phone +1 501 354 8663 |
2021-12-21 |
insert address Harpur Hill, Buxton SK17 9PR, UK |
2021-12-21 |
insert email be@johnkingchains.com |
2021-12-21 |
insert email fp@johnkingchains.com |
2021-12-21 |
insert index_pages_linkeddomain hillhead.com |
2021-12-21 |
insert phone +1 302 535 6430 |
2021-12-21 |
insert phone +1 559 709 1821 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES |
2021-09-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2021 |
2021-09-24 |
update statutory_documents 20/08/21 STATEMENT OF CAPITAL GBP 630 |
2021-09-09 |
delete email ww@johnkingchains.co.uk |
2021-09-09 |
delete index_pages_linkeddomain expocorma.cl |
2021-09-09 |
delete index_pages_linkeddomain geaps.com |
2021-09-09 |
delete phone +11 843 998 1767 |
2021-09-09 |
insert alias John King Chains Central Europe Sp. z o.o. |
2021-09-09 |
insert alias John King Chains Group |
2021-09-09 |
insert email cp..@jkousa.com |
2021-09-09 |
insert email ow@johnkingchains.com |
2021-09-09 |
insert email ts..@jkousa.com |
2021-09-09 |
insert index_pages_linkeddomain rwmexhibition.com |
2021-09-09 |
insert person Chris Price |
2021-09-09 |
insert person Teresa Shumate |
2021-09-09 |
insert phone +1 501 242 3360 |
2021-09-09 |
insert phone +1 501 289 0893 |
2021-09-09 |
insert phone +1 501 354 8663 |
2021-09-09 |
insert phone +1 843 998 1767 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JKC HOLDINGS LIMITED |
2021-02-03 |
update statutory_documents CESSATION OF DAVID WILLIAM WADSWORTH AS A PSC |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-13 |
delete index_pages_linkeddomain biomassconference.com |
2020-02-13 |
insert email ww@johnkingchains.co.uk |
2020-02-13 |
insert index_pages_linkeddomain expocorma.cl |
2020-02-13 |
insert index_pages_linkeddomain geaps.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-28 |
insert sales_emails sa..@johnkinglaser.co.uk |
2019-11-28 |
delete address Baking Industry Exposition 2019
Las Vegas Convention Center
3150 Paradise Road, Las Vegas, Nevada, USA |
2019-11-28 |
delete address Exhibition Centre (NEC)
Pendigo Way, Marston Green, Birmingham, West Midlands B40 1NT, United Kingdom |
2019-11-28 |
insert email sa..@johnkinglaser.co.uk |
2019-11-28 |
insert fax +44 1977 680 865 |
2019-11-28 |
insert index_pages_linkeddomain biomassconference.com |
2019-11-28 |
insert phone +44 1977 686 570 |
2019-11-28 |
insert terms_pages_linkeddomain termsandconditionstemplate.com |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
2019-05-24 |
insert index_pages_linkeddomain bearingnet.net |
2019-05-24 |
insert index_pages_linkeddomain ptda.org |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE WADSWORTH |
2018-11-27 |
delete source_ip 70.33.246.50 |
2018-11-27 |
insert alias John King Chains USA Inc. |
2018-11-27 |
insert index_pages_linkeddomain johnkinglaser.co.uk |
2018-11-27 |
insert phone (11) 843 998 1767 |
2018-11-27 |
insert source_ip 160.153.128.23 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-11 |
delete phone (48) 52 349 08 97 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
2017-07-23 |
delete email ow@johnkingchains.com |
2017-07-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WADSWORTH / 05/05/2017 |
2017-07-10 |
update statutory_documents CESSATION OF JONATHAN STANLEY RICHARD KING AS A PSC |
2017-06-17 |
insert email ow@johnkingchains.com |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE KING |
2017-02-01 |
delete alias John King Chains Inc. |
2017-02-01 |
delete fax (1) 309 698 9259 |
2017-02-01 |
delete fax +6221 8499 5151 |
2017-02-01 |
delete phone (1) 309 698 9250 |
2017-02-01 |
delete phone +6221 8499 6745 |
2017-02-01 |
insert address Jurong East Street 21 #04-28K
IMM Building Singapore 609601 |
2017-02-01 |
insert fax (65) 6562 6083 |
2017-02-01 |
insert phone (65) 6563 2098 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-10 |
insert alias John King Chains (Asia Pacific) Pte Ltd |
2016-10-10 |
insert fax +6221 8499 5151 |
2016-10-10 |
insert phone +6221 8499 6745 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-03-31 |
insert index_pages_linkeddomain abmec.org.uk |
2016-02-11 |
insert index_pages_linkeddomain instagram.com |
2016-01-12 |
update statutory_documents DIRECTOR APPOINTED SUZANNE JULIE KING |
2016-01-08 |
update account_category MEDIUM => FULL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
delete contact_pages_linkeddomain walentyn.com |
2015-12-07 |
delete index_pages_linkeddomain walentyn.com |
2015-12-07 |
delete product_pages_linkeddomain walentyn.com |
2015-12-07 |
insert contact_pages_linkeddomain walentyndesign.com |
2015-12-07 |
insert index_pages_linkeddomain walentyndesign.com |
2015-12-07 |
insert product_pages_linkeddomain walentyndesign.com |
2015-10-07 |
delete address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
2015-10-07 |
insert address NEW CLIMAX WORKS LANCASTER CLOSE SHERBURN IN ELMET LEEDS LS25 6NS |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-07 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
4 WHARFE MEWS CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX |
2015-09-17 |
update statutory_documents 20/08/15 FULL LIST |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN WADSWORTH / 20/08/2015 |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JULIE KING / 20/08/2015 |
2015-07-13 |
delete phone (54) 341 485 6303 |
2015-07-13 |
delete phone (54) 9 341 152 14 92 42 |
2015-07-13 |
insert phone (54) 341 426 54 68 |
2015-07-13 |
insert phone (54) 9 341 2 14 92 42 |
2015-06-25 |
update statutory_documents SECTION 519 |
2015-06-12 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 1030 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-03 |
delete phone (56) 2517 7313 |
2015-02-03 |
insert phone (56) 41 2214948 |
2015-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-10-07 |
delete address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2014-10-07 |
insert address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-10-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-09-10 |
update statutory_documents 20/08/14 FULL LIST |
2014-09-07 |
update num_mort_charges 13 => 14 |
2014-09-07 |
update num_mort_outstanding 7 => 8 |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE KING / 02/12/2013 |
2014-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022322680015 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN WOOD |
2014-04-23 |
insert alias John King Chains Inc. |
2014-04-07 |
delete address WHARFE MEWS HOUSE 1 WHARF MEWS CLIFFE TERRACE WETHERBY LS22 6LX |
2014-04-07 |
insert address 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2014-04-07 |
update registered_address |
2014-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
WHARFE MEWS HOUSE
1 WHARF MEWS
CLIFFE TERRACE
WETHERBY
LS22 6LX |
2014-01-07 |
update account_category SMALL => MEDUM |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-12-18 |
delete alias John King USA Inc. |
2013-11-19 |
delete contact_pages_linkeddomain kreacjagraficzna.com |
2013-11-19 |
delete index_pages_linkeddomain kreacjagraficzna.com |
2013-11-19 |
delete product_pages_linkeddomain kreacjagraficzna.com |
2013-11-19 |
insert contact_pages_linkeddomain walentyn.com |
2013-11-19 |
insert index_pages_linkeddomain walentyn.com |
2013-11-19 |
insert product_pages_linkeddomain walentyn.com |
2013-10-26 |
delete address 200 Catherine Street, Unit 7, Box 8,
East Peoria, USA IL 61611 |
2013-10-26 |
delete address Córdoba 1147 Piso 12 Oficina 1
2000 Rosario, Santa Fe
Argentina |
2013-10-26 |
delete address No. 17 N12 Airport Industrial Park,
Dr. Vosloo Road, Barletts, Boksburg,
Johannesburg |
2013-10-26 |
delete address Parcela 13 - Lote C
Buin - Santiago, Chile |
2013-10-26 |
delete address ul. Grunwaldzka 182
85-401 Bydgoszcz, Poland |
2013-10-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-10-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-09-13 |
update statutory_documents 20/08/13 NO CHANGES |
2013-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN WOOD / 20/05/2013 |
2013-06-24 |
update num_mort_charges 12 => 13 |
2013-06-24 |
update num_mort_outstanding 6 => 7 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 2874 - Manufacture fasteners, screw, chains etc. |
2013-06-22 |
insert sic_code 25930 - Manufacture of wire products, chain and springs |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-05-13 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-04 |
insert address Córdoba 1147 Piso 12 Oficina 1
2000 Rosario, Santa Fe
Argentina |
2012-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-09-11 |
update statutory_documents 20/08/12 FULL LIST |
2012-08-13 |
update statutory_documents SECRETARY APPOINTED MR DARREN WOOD |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY WADSWORTH |
2012-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-10-21 |
update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 1020 |
2011-09-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-09-14 |
update statutory_documents 20/08/11 FULL LIST |
2011-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-09 |
update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 1010 |
2010-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-10-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-10-25 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-09-13 |
update statutory_documents 20/08/10 FULL LIST |
2010-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 |
2010-03-16 |
update statutory_documents 12/03/10 STATEMENT OF CAPITAL GBP 100000 |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-09-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS |
2007-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2004-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
2002-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-10 |
update statutory_documents COMPANY NAME CHANGED
GEFA LIMITED
CERTIFICATE ISSUED ON 10/01/02 |
2002-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS |
1996-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/95 FROM:
2 WHARFE MEWS
CLIFFE TERRACE
WETHERBY
YORKSHIRE LS22 6LX |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS |
1995-09-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/94 |
1994-08-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-23 |
update statutory_documents RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS |
1994-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS |
1993-08-02 |
update statutory_documents S369(4) SHT NOTICE MEET 07/07/93 |
1993-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/92 |
1992-09-14 |
update statutory_documents RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS |
1992-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS |
1991-01-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1991-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-12-17 |
update statutory_documents RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/89 FROM:
2,CROSS STREET
WETHERBY
YORKSHIRE
LS22 4RD |
1988-05-13 |
update statutory_documents WD 08/04/88 AD 21/03/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-05-13 |
update statutory_documents WD 08/04/88 PD 17/03/88---------
£ SI 2@1 |
1988-04-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1988-03-30 |
update statutory_documents SECRETARY RESIGNED |
1988-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |