FERRO - History of Changes


DateDescription
2024-04-08 insert company_previous_name FERRO (GREAT BRITAIN) LIMITED
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-08 update name FERRO (GREAT BRITAIN) LIMITED => VIBRANTZ PERFORMANCE COATINGS LIMITED
2023-10-17 delete address CERAMICS EXPO 2022 Cleveland, Ohio
2023-10-17 update founded_year 2005 => null
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-25 insert address CERAMICS EXPO 2022 Cleveland, Ohio
2022-06-23 delete address 92 Rue de la Lys 59250 Halluin, France
2022-06-23 delete address Carretera Onda-Ribesalbes Km. 5 12200 Onda. Castellón Spain
2022-06-23 delete address Cikarang Selatan Bekasi 17550 Indonesia
2022-06-23 delete address Ctra. Cabanes Km.4 12194 Vall D'Alba
2022-06-23 delete address Ctra. Valencia-Ademuz 13 46184 San Antonio de Benageber Valencia Spain
2022-06-23 delete address D-5-13, Southgate Commercial Centre No. 2 Jalan Dua Off Jalan Chan Sow Lin, 55200 Kuala Lumpur, Malaysia
2022-06-23 delete address Maggio 35 48010 Casola Valsenio (RA) Italy
2022-06-23 delete address Ul. Piaskowa 147-151 97-200 Tomaszow Mazowiecki Poland
2022-06-23 delete address Unit 403, Van Phuc Building No. 2 Nui Truc, Ba Dinh Hanoi, Vietnam
2022-06-23 delete address Via 2 Giugno 15H, 15I 41042 Fiorano (MO) Italy
2022-06-23 delete address Via Regina Pacis, 200 41049 Sassuolo (MO) Italy
2022-06-23 delete fax +2 084 2215154
2022-06-23 delete fax +206 232 303 96
2022-06-23 delete fax +33 32 0237597
2022-06-23 delete fax +34 964 772 200
2022-06-23 delete fax +39 0536 800801
2022-06-23 delete fax +39 0536920226
2022-06-23 delete fax +39 0546 73082
2022-06-23 delete fax +48 44 726 05 24
2022-06-23 delete fax +603 9222 3328
2022-06-23 delete fax +62 21 2863 8889
2022-06-23 delete fax +84 4 3726 4117
2022-06-23 delete fax +90 222 2362599
2022-06-23 delete phone +2 084 2215151
2022-06-23 delete phone +206 232 303 96
2022-06-23 delete phone +33 32 0239226
2022-06-23 delete phone +34 961344500
2022-06-23 delete phone +34 964 342 525
2022-06-23 delete phone +34 964 776 666
2022-06-23 delete phone +39 0536 800801
2022-06-23 delete phone +39 0536 920729
2022-06-23 delete phone +39 054673082
2022-06-23 delete phone +48 44 726 02 60
2022-06-23 delete phone +48 44 755 69 82
2022-06-23 delete phone +603 9221 2128
2022-06-23 delete phone +62 21 2863 8888
2022-06-23 delete phone +62 321 6820 554
2022-06-23 delete phone +84 4 3726 4115
2022-06-23 delete phone +90 222 2362631
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/05/2022
2022-04-27 update statutory_documents CESSATION OF FERRO CORPORATION AS A PSC
2022-02-05 delete address 46/4 Moo 13 Rim-Klong Rapeepat Road Tambol Kuchasit, Nongkhae Saraburi 18250 Thailand
2022-02-05 delete address Huai Khwang District, Bangkok 10310 Thailand
2022-02-05 delete alias Ferro(Thailand) Co., Ltd.
2022-02-05 delete fax +66 2 168 3293
2022-02-05 delete fax +66 36-375024
2022-02-05 delete phone +66 2 168 3295
2022-02-05 delete phone +66 36-375027
2022-02-05 insert alias Ferro Performance Materials (Thailand) Co., Ltd.
2022-02-05 insert email ka..@ferro.com
2022-02-05 insert fax +66 35 958 473
2022-02-05 insert phone +66 35 958 472
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-02-25 update statutory_documents DIRECTOR APPOINTED MR ANDREAS JOHANNES NOPPE
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIETER BINDER
2021-02-12 delete address Plot no 5, Hinjewadi phase 1 Mulshi, Pune 411057 India
2021-02-12 insert address 601, Amar Neptune Baner, Pune 411045 India
2021-01-28 delete address 15 Print Works Drive Adams, MA 01220
2021-01-28 delete fax +1 413-743-0305
2021-01-28 delete phone +1 413-743-3927
2020-07-25 delete address 1395 Aspen Way Vista, CA 92081
2020-07-25 delete fax +1 216-875-6106
2020-07-25 delete fax +1 442-224-6101
2020-07-25 delete phone +1 442-224-6100
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-04-27 delete address 6060 Parkland Boulevard, Mayfield Height, Ohio 44124 USA
2020-04-27 delete email da..@ferro.com
2020-04-27 delete phone +31 10 4784 935
2020-04-27 update founded_year 1919 => 2005
2020-04-27 update website_status FailedRobots => OK
2020-04-12 update website_status FlippedRobots => FailedRobots
2020-03-23 update website_status OK => FlippedRobots
2020-01-11 delete address 885/897 Maria Helena Dias Castro Pereira 13510-000 - Santa Gertrudes São Paulo, Brazil
2020-01-11 delete fax +48 447 556 981
2020-01-11 delete fax +55 19 3545 4422
2020-01-11 delete phone +55 19 3545 1613
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-10-31 update founded_year null => 1919
2019-09-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW TYLER HENKE
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARNA
2019-09-13 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES PRESTON
2019-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DEVEY
2019-08-22 delete portfolio_pages_linkeddomain gardeniaquimica.com
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-04-09 delete phone 17.775 0.41
2019-04-05 insert phone 17.775 0.41
2019-03-30 delete address 8 Commercial Road Reading, Berkshire RG2 0QZ United Kingdom
2019-03-30 delete address Costa Do Valado 3811-501 Aveiro Portugal
2019-03-30 delete address Via Campo Longo, 2 41049 Sassuolo (MO) Italy
2019-03-30 delete address Via Ferrari Carazzoli 1 41042 Fiorano (MO) Italy
2019-03-30 delete address Via Marzabotto,16 41042 Fiorano (MO) Italy
2019-03-30 delete fax +351 234 940 229
2019-03-30 delete fax +39 0536 845673
2019-03-30 delete fax +39 0536 864709
2019-03-30 delete fax +44-118-986-7331
2019-03-30 delete phone +31 10 4784 936
2019-03-30 delete phone +351 234 940 220
2019-03-30 delete phone +39 0536 845509
2019-03-30 delete phone +39 0536 864511
2019-03-30 delete phone +44-118-918-2400
2019-03-30 insert address 15 Print Works Drive Adams, MA 01220
2019-03-30 insert address Via Canaletto, 138/140 41042 Fiorano (MO) Italy
2019-03-30 insert fax +1 413-743-0305
2019-03-30 insert phone +1 413-743-3927
2018-12-30 delete address Ferro Indstrias Qumicas 3810-910 Oliveirinha - Aveiro Portugal
2018-12-30 delete address Roer 266 2908 MC Capelle aan den IJssel Netherlands
2018-12-30 insert address Carretera Onda-Ribesalbes Km. 5 12200 Onda. Castellón Spain
2018-12-30 insert address Costa Do Valado 3811-501 Aveiro Portugal
2018-12-30 insert address Ernst Diegel Str. 1 - 3 36304 Alsfeld Germany
2018-12-30 insert address No.10, Nanyuan Rd Zhongli Dist., Taoyuan City Taiwan
2018-12-30 insert address No.33, Dongyuan Rd Zhongli Dist., Taoyuan City Taiwan
2018-12-30 insert address Waalhaven Zuidzijde 2c 3088 HH Rotterdam Netherlands
2018-12-30 insert fax +34 964 772 200
2018-12-30 insert fax +351 234 940 229
2018-12-30 insert fax +48 447 556 981
2018-12-30 insert fax +49 6631 785-770
2018-12-30 insert fax +886 3 435 5213
2018-12-30 insert fax +886 3 451 2749
2018-12-30 insert phone +34 964 776 666
2018-12-30 insert phone +351 234 940 220
2018-12-30 insert phone +48 447 556 982
2018-12-30 insert phone +49 6631 785-0
2018-12-30 insert phone +886 3 435 7367
2018-12-30 insert phone +886 3 451 0239
2018-11-13 delete alias Ferro Belgium BVBA
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
2018-10-09 delete about_pages_linkeddomain thewercs.com
2018-10-09 delete career_pages_linkeddomain thewercs.com
2018-10-09 delete contact_pages_linkeddomain thewercs.com
2018-10-09 delete fax +1 610-272-6759
2018-10-09 delete index_pages_linkeddomain thewercs.com
2018-10-09 delete management_pages_linkeddomain thewercs.com
2018-10-09 delete phone +1 610-272-8000
2018-10-09 delete product_pages_linkeddomain thewercs.com
2018-10-09 delete solution_pages_linkeddomain thewercs.com
2018-10-09 delete terms_pages_linkeddomain thewercs.com
2018-10-09 insert fax +1 484-393-3018
2018-10-09 insert phone +1 484-393-3000
2018-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-29 delete index_pages_linkeddomain dip-tech.com
2018-07-29 insert fax +34 964 462 051
2018-07-02 update statutory_documents SECRETARY APPOINTED MR MARK STEPHEN DEVEY
2018-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN DAVIES
2018-06-11 delete address OCI Building, 50, Sogong-dong Jung-gu 100-718 South Korea
2018-06-11 delete phone +82 31 489 8800
2018-06-11 insert phone +82 31 489 8815
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-04-16 delete index_pages_linkeddomain ferropigments.com
2018-03-06 delete source_ip 12.53.30.69
2018-03-06 insert source_ip 52.179.166.169
2018-03-06 update robots_txt_status www.ferro.com: 200 => 404
2017-12-27 delete address P2 001, Pentagon Towers Magarpatta City Pune, India 411013
2017-12-27 delete alias Ferro India Private Ltd.
2017-12-27 delete fax +91 20 30201819
2017-12-27 delete phone +91 20 30201818
2017-12-27 insert address India Land Global Industrial Park Plot no 5, Hinjewadi phase 1 Mulshi, Pune 411057 India
2017-12-27 insert alias Ferro India Private Limited
2017-12-27 insert fax +91 20 67703510
2017-12-27 insert phone +91 20 67703500 / 67703535
2017-11-19 delete fax +1 330-682-2293
2017-11-19 delete phone +1 330-682-8015
2017-11-19 insert fax +1 330-765-4401
2017-11-19 insert phone +1 330-765-4400
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
2017-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-06 delete address Avda. Oriental, 52-82 Apdo. 8798 Medellin, Colombia
2017-07-06 delete address Calle 7 No.23 C-10 5308 Girardota-Antioquia Colombia
2017-07-06 insert address 19 Apdo. correos 13 01400 Llodio, Alava Spain
2017-07-06 insert address Calle 7 No.23 C-10 051030 Girardota-Antioquia Colombia
2017-07-06 insert address Carrera 46 No. 52-82 Edificio cámara de comercio Piso-9 Av. Oriental. C.P. 050012 Medellin, Colombia
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-20 delete otherexecutives Timothy K. Pistell
2017-05-20 delete person Timothy K. Pistell
2017-03-20 delete address Rue Granbonpré, 11 B-1435 Mont-Saint-Guibert, Belgium
2017-03-20 delete alias Ferro (Belgium) Sprl
2017-03-20 delete fax +32 10 68 53 14
2017-03-20 delete phone +32 10 68 53 00
2017-03-20 insert address 416 East Church Road King of Prussia, PA 19406-2625, USA
2017-03-20 insert address 8 Commercial Road Reading, Berkshire, England RG2 0QZ
2017-03-20 insert address Aleea Sinaia nr. 120 137195 Doicesti, Jud. Dambovita Romania
2017-03-20 insert address Apartado de Correos, 247 12580 Benicarló (Castellón) Spain
2017-03-20 insert address Avda. Oriental, 52-82 Apdo. 8798 Medellin, Colombia
2017-03-20 insert address Building No. 1, Ministers Square Sheraton Heliopolis Cairo, Egypt
2017-03-20 insert address Calle 7 No.23 C-10 5308 Girardota-Antioquia Colombia
2017-03-20 insert address Cemil Topuzlu Cad. TIBAS Dalyan Sitesi E Blok 10 Fenerbahce 34726 Kadıkoy Istanbul/Turkey
2017-03-20 insert address Kortrijkstraat 153 B-8930 Menen Belgium
2017-03-20 insert address Pablo Iglesias, 98-100 08908 L' Hospitalet de Llobregat Barcelona, Spain
2017-03-20 insert address Room #2712, Far East International Plaza 317 Xianxia Road Changning District Shanghai, China 200051
2017-03-20 insert address Ul. Piaskowa 147-151 97-200 Tomaszów Mazowiecki Poland
2017-03-20 insert alias Ferro Colombia S.A.S.
2017-03-20 insert contact_pages_linkeddomain cappelle.be
2017-03-20 insert contact_pages_linkeddomain electroscience.com
2017-03-20 insert contact_pages_linkeddomain ferropigments.com
2017-03-20 insert contact_pages_linkeddomain vetriceramici.com
2017-03-20 insert fax +1 (610) 272-6759
2017-03-20 insert fax +1 91 44 2681 1839
2017-03-20 insert fax +202 226 690 26
2017-03-20 insert fax +206 232 303 96
2017-03-20 insert fax +32 56 52 12 62
2017-03-20 insert fax +34 933 435 783
2017-03-20 insert fax +34 964 462 051
2017-03-20 insert fax +39 0536920226
2017-03-20 insert fax +39 054673082
2017-03-20 insert fax +40 245 206 080
2017-03-20 insert fax +44-118-986-7331
2017-03-20 insert fax +48 44 726 05 24
2017-03-20 insert fax +57 4 289 19 19
2017-03-20 insert fax +574 513 33 74
2017-03-20 insert fax +86-21-6237-0338
2017-03-20 insert phone +1 (610) 272-8000
2017-03-20 insert phone +1 91 44 2681 0978
2017-03-20 insert phone +202 226 690 24
2017-03-20 insert phone +32 56 52 12 00
2017-03-20 insert phone +34 933 435 750
2017-03-20 insert phone +34 964 461 697
2017-03-20 insert phone +39 0536 920729
2017-03-20 insert phone +39 054676711
2017-03-20 insert phone +40 245 227 100
2017-03-20 insert phone +44-118-918-2400
2017-03-20 insert phone +48 44 726 02 60
2017-03-20 insert phone +57 4 444 46 46, Ext. 124
2017-03-20 insert phone +574 511 13 66
2017-03-20 insert phone +86-21-6237-0336 and 0337
2017-03-20 insert phone 600 017
2017-03-20 update robots_txt_status www.ferro.com: 404 => 200
2017-01-10 insert otherexecutives Allen A. Spizzo
2017-01-10 insert otherexecutives Andrew M. Ross
2017-01-10 insert person Allen A. Spizzo
2017-01-10 insert person Andrew M. Ross
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
2016-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-02 delete otherexecutives Ann E. Killian
2016-10-02 delete otherexecutives Dr. Jennie S. Hwang
2016-10-02 delete otherexecutives Jeffry N. Quinn
2016-10-02 delete otherexecutives Peter T. Kong
2016-10-02 insert cfo Benjamin Schlater
2016-10-02 insert otherexecutives Benjamin Schlater
2016-10-02 insert otherexecutives José Tortajada
2016-10-02 insert vp Benjamin Schlater
2016-10-02 delete address 34726 Kadıkoy / Istanbul/Turkey
2016-10-02 delete person Ann E. Killian
2016-10-02 delete person Dr. Jennie S. Hwang
2016-10-02 delete person Jeffry N. Quinn
2016-10-02 delete person Peter T. Kong
2016-10-02 delete source_ip 204.245.22.114
2016-10-02 insert person Benjamin Schlater
2016-10-02 insert person José Tortajada
2016-10-02 insert source_ip 12.53.30.69
2016-10-02 update robots_txt_status www.ferro.com: 200 => 404
2016-09-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-09-03 insert product_pages_linkeddomain valtris.com
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete address 4150 East 56th Street Cleveland, OH 44101 United States
2016-07-08 delete alias Ferro (Great Britain) Ltd.
2016-07-08 delete alias Ferro Germany
2016-07-08 delete phone 216-875-6158
2016-07-08 delete phone 724-229-5167
2016-07-08 delete phone 724-229-5620
2016-07-08 insert career_pages_linkeddomain myworkdayjobs.com
2016-06-28 update statutory_documents ADOPT ARTICLES 15/06/2016
2016-06-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-06-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-05-18 update statutory_documents 18/05/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 insert otherexecutives Jose Tortajada
2016-04-15 insert person Jose Tortajada
2016-04-15 update person_description Ann E. Killian => Ann E. Killian
2016-02-27 delete address 1789 Transelco Dr. Penn Yan, NY 14527-9752
2016-02-27 delete address AMC Bldg, 230-6, Nonhyeon-dong, Kangnam-gu, Seoul, South Korea
2016-02-27 delete address No. 178 Suhong West Road Suzhou Industrial Park Suzhou, Jiangsu P.R.China, 215021
2016-02-27 delete address Shinjuku Monolith 16F 2-3-1, Nishi-Shinjuku Shinjuku-ku, Tokyo, 163-0916 Japan
2016-02-27 delete address Suite 1005, Peninsula Centre 67 Mody Road, Tsimshatsui East Kowloon, Hong Kong
2016-02-27 delete fax +81-3-5323-7396
2016-02-27 delete fax +82-2-543-1328
2016-02-27 delete fax +86-512-6256-2218
2016-02-27 delete fax 00 90 222 2362599
2016-02-27 delete phone +1-315-227-5255
2016-02-27 delete phone +81-3-5323-7322
2016-02-27 delete phone +82-2-511-7951
2016-02-27 delete phone +86-512-6256 2258 ext. 319
2016-02-27 delete phone 00 90 222 2362631
2016-02-27 delete product_pages_linkeddomain ablasers.com
2016-02-27 delete product_pages_linkeddomain advancedidentification.com
2016-02-27 delete product_pages_linkeddomain cemlasers.com
2016-02-27 delete product_pages_linkeddomain deolaser.com
2016-02-27 delete product_pages_linkeddomain engraversexpress.com
2016-02-27 delete product_pages_linkeddomain etchstar.com
2016-02-27 delete product_pages_linkeddomain grafityp.co.uk
2016-02-27 delete product_pages_linkeddomain identify.co.uk
2016-02-27 delete product_pages_linkeddomain laserworx.com.ua
2016-02-27 delete product_pages_linkeddomain lightsol.com
2016-02-27 delete product_pages_linkeddomain newhermes.com
2016-02-27 delete product_pages_linkeddomain pcisys.net
2016-02-27 delete product_pages_linkeddomain produservi.com
2016-02-27 delete product_pages_linkeddomain sjtl.com
2016-02-27 delete product_pages_linkeddomain usedlasers.com
2016-02-27 delete product_pages_linkeddomain xenetech.com
2016-02-27 insert address 34726 Kadıkoy / Istanbul/Turkey
2016-02-27 insert email el..@ferro.com
2016-02-27 insert fax (315) 227-5210
2016-02-27 insert fax +90 216 360 7596
2016-02-27 insert fax +90 274 230 0110
2016-02-27 insert person Doreen Sorensen
2016-02-27 insert phone (315) 227-5235
2016-02-27 insert phone +90 216 360 7554
2016-02-27 insert phone +90 274 230 0111
2016-02-27 insert product_pages_linkeddomain cermarksales.com
2016-02-27 insert product_pages_linkeddomain cuttingedgesystems.com
2016-02-27 insert product_pages_linkeddomain engraversdepot.ca
2016-02-27 insert product_pages_linkeddomain engraversnetwork.com
2016-02-27 insert product_pages_linkeddomain gizmo.com.mx
2016-02-27 insert product_pages_linkeddomain jdsindustries.com
2016-02-27 insert product_pages_linkeddomain jorlinkmex.com
2016-02-27 insert product_pages_linkeddomain laserworx.net.au
2016-01-28 delete fax +58 245-5718158
2016-01-28 delete phone +58 245-5715028
2016-01-28 insert product_pages_linkeddomain nubiola.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02 delete fax +1 724 228 3170
2015-09-02 delete fax +1 724-223-5901
2015-09-02 delete fax +1 732-287-8966
2015-09-02 delete fax +1 760-305-1100
2015-09-02 delete phone +1 724 223 5900
2015-09-02 delete phone +1 760-305-1000
2015-09-02 insert fax +1 442-224-6101
2015-09-02 insert fax +1 724-207-2301
2015-09-02 insert fax +1 732-379-3599
2015-09-02 insert fax 00 90 222 2362599
2015-09-02 insert phone +1 442-224-6100
2015-09-02 insert phone +1 724-207-2300
2015-09-02 insert phone 00 90 222 2362631
2015-08-05 insert product_pages_linkeddomain vetriceramici.com
2015-06-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-26 update statutory_documents 18/05/15 FULL LIST
2015-05-11 delete address Rua da Indústria - Costa do Valado 3810-553 Oliveirinha - Aveiro Portugal
2015-05-11 delete fax +351 234-729280
2015-05-11 insert address Rua da Indústria - Costa do Valado 3810-910 Oliveirinha - Aveiro Portugal
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-29 delete address 105-115 Cochranes Road Moorabbin Victoria 3189 AUSTRALIA
2014-12-29 delete address 105-115 Cochranes Road Moorabbin, 3189 Victoria,Australia
2014-12-29 delete address 1636 Wayside Road Cleveland, OH 44112 United States
2014-12-29 delete address 170 U.S. Route 130 South P.O. Box 309 Bridgeport, NJ 08014 United States
2014-12-29 delete address 510 E. Central Avenue Ft. Worth, TX 76164 United States
2014-12-29 delete address 7050 Krick Road Walton Hills, OH 44146-4494 United States
2014-12-29 delete address 7500 East Pleasant Valley Road Independence, Ohio 44131
2014-12-29 delete fax +1 216-875-5204
2014-12-29 delete fax +1 216-875-5827
2014-12-29 delete fax +1 216-875-7233
2014-12-29 delete fax +1 817-625-3699
2014-12-29 delete fax +1 856-467-8308
2014-12-29 delete fax +61 3-9555-7812
2014-12-29 delete phone +1 216-875-7256
2014-12-29 delete phone +1 817-625-3600
2014-12-29 delete phone +1 856-467-3000
2014-12-29 delete phone +61395592453
2014-12-29 insert address 21-23 South Link Dandenong South, Victoria, 3175 Australia
2014-12-29 insert fax +61 3 8782 0916
2014-12-29 insert phone +61 3-8782-0847
2014-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-11-24 delete email gi..@ferro.com
2014-11-24 delete email mc..@ferro.com
2014-11-24 delete email sm..@ferro.com
2014-11-24 delete person Dave Smith
2014-11-24 delete person Dennis Gilmore
2014-11-24 delete person Wanda McDowell
2014-11-24 delete phone 800-245-4951 ext. 5167
2014-11-24 insert phone 216-875-6158
2014-08-13 delete address Brockhagener Straße 193 - 195 33649 Bielefeld Germany
2014-08-13 delete address Sauerwiesen 2 67661 Kaiserslautern Germany
2014-08-13 delete fax +49 521-25086
2014-08-13 delete fax +49 6301-7166888
2014-08-13 delete phone +49 521-25084
2014-08-13 delete phone +49 6301-716680
2014-07-10 delete address 103 Railroad Avenue Stryker, OH 43557 United States
2014-07-10 delete address 1301 N. Flora Street Plymouth, IN 46563 United States
2014-07-10 delete address 400-A Maple Avenue Carpentersville, IL 60110 United States
2014-07-10 delete address 5001 O'Hara Drive Evansville, IN 47711 United States
2014-07-10 delete fax +1 419-682-4924
2014-07-10 delete fax +1 574-935-4261
2014-07-10 delete fax +1 812-435-2113
2014-07-10 delete fax +1 847-426-3424
2014-07-10 delete phone +1 419-682-3311
2014-07-10 delete phone +1 574-935-5131
2014-07-10 delete phone +1 812-423-5218
2014-07-10 delete phone +1 847-426-3350
2014-07-10 insert career_pages_linkeddomain successfactors.com
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-28 delete otherexecutives Peter T. Thomas
2014-05-28 insert chairman Peter T. Thomas
2014-05-28 delete address 6060 Parkland Blvd. Mayfield Heights, OH 44124 USA
2014-05-28 delete address 6060 Parkland Boulevard Mayfield Heights, OH 44124 USA
2014-05-28 delete address 6060 Parkland Boulevard Mayfield Heights, Ohio 44124 USA
2014-05-28 insert address 6060 Parkland Blvd. Suite 250 Mayfield Heights, OH 44124 USA
2014-05-28 insert address 6060 Parkland Boulevard Suite 250 Mayfield Heights, OH 44124 USA
2014-05-28 insert address 6060 Parkland Boulevard Suite 250 Mayfield Heights, Ohio 44124 USA
2014-05-28 update person_title Peter T. Thomas: President; Chief Executive Officer; Director => President and Chief Executive Officer and a Director; Chairman; President; Chief Executive Officer
2014-05-28 update primary_contact 6060 Parkland Boulevard Mayfield Heights, OH 44124 USA => 6060 Parkland Boulevard Suite 250 Mayfield Heights, OH 44124 USA
2014-05-28 update statutory_documents 18/05/14 FULL LIST
2014-03-04 delete product_pages_linkeddomain porcelainenamel.org
2014-03-04 delete product_pages_linkeddomain powderbulkmag.com
2014-03-04 insert product_pages_linkeddomain porcelainenamel.com
2014-03-04 insert product_pages_linkeddomain powderbulksolids.com
2014-02-12 insert fax +1 216-875-7233
2014-01-14 delete email fb..@amesgoldsmith.com
2014-01-14 delete person Frank Barber
2014-01-14 delete phone (518) 792-5808
2014-01-14 delete product_pages_linkeddomain amesgoldsmith.com
2014-01-14 insert address 6060 Parkland Blvd. Mayfield Heights, OH 44124 USA
2013-11-19 delete address 3900 South Clinton Avenue South Plainfield, NJ 07080 United States
2013-11-19 delete address Unterweissenbacher Weg 6 95100 Selb Germany
2013-11-19 delete fax +1 908-668-7896
2013-11-19 delete fax +49 9287-992318
2013-11-19 delete phone +1 908-561-1100
2013-11-19 delete phone +49 9287-99230
2013-10-09 delete product_pages_linkeddomain pfanstiehl.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-31 delete fax +1 732-287-1943
2013-08-31 insert fax +1 732-287-8966
2013-08-24 delete address 1395 Aspen Way Vista, CA 92083 United States
2013-08-24 delete address 1426 - Quarta Linha Criciuma, Santa Catarina 88.803-470 Brazil
2013-08-24 delete address 178, Suhong West Road Suzhou Industrial Park Suzhou, Jiangsu Province 215021 China
2013-08-24 delete address 263 Tielu Street Kunlun, Zichuan Zibo, Shandong 255129 China
2013-08-24 delete address 3-4-30, Marunchini Naka-ku, Nagoya-shi Aichi-Ken 460-0002, Japan
2013-08-24 delete address 404 Moknae-Dong Danwon-Gu, Ansan City Gyeonggi-Do, 425-100 South Korea
2013-08-24 delete address 4150 East 56th Street P.O. Box 6550 Cleveland, OH 44101 United States
2013-08-24 delete address 43 rue Jeanne d'ARC 52100 Saint-Dizier Cedex France
2013-08-24 delete address 46/4 Rim-Klong Rapeepat Road Kuchasit, Nong-Khae Saraburi 18250 Thailand
2013-08-24 delete address 470-310 Americana São Paulo, Brazil
2013-08-24 delete address 6060 Parkland Boulevard Mayfield Heights, OH 44124 United States
2013-08-24 delete address 813/1 Bangkok Industrial Estate SOI 14, Moo 4 Sukhumvit Road Praksa, Muang, Samutprakarn 10280 Thailand
2013-08-24 delete address APP. 321, 2, KOSTITUCII SQ., St. Petersburg 19247 Russia
2013-08-24 delete address CEP 13511-000 Santa Gertrudes São Paulo, Brazil
2013-08-24 delete address Customer Service Centre Rue Granbonpré, 11 B-1435 Mont-Saint-Guibert
2013-08-24 delete address Furtweg 23 D-04680 Colditz Germany
2013-08-24 delete address Unit 403, Van Phuc Building Hanoi Toserco No. 2 Nui Truc Street, Ba Dinh Hanoi, Vietnam
2013-08-24 delete address Via Boccaccio 33/35 50041 Calenzano Italy
2013-08-24 delete address Via Grandi 20 40026 Imola (Bologna) Italy
2013-08-24 delete address rue Laid Burniat, 3 B-1348 Louvain-la-Neuve Belgium
2013-08-24 delete alias Ferro (Italia) S.p.A
2013-08-24 delete alias Ferro Cerdec (Thailand) Co., LTD
2013-08-24 delete alias Ferro India Pvt Ltd
2013-08-24 delete fax +32 10-48-13-44
2013-08-24 delete fax +351 234-729289
2013-08-24 delete fax +39 0542-642417
2013-08-24 delete fax +39 055-8867620
2013-08-24 delete fax +55 48-3461-0387
2013-08-24 delete fax +62.21.8934749
2013-08-24 delete fax +66 2 7094582
2013-08-24 delete phone +32 10-48-12-11
2013-08-24 delete phone +39 0542-642445
2013-08-24 delete phone +39 055-8867601
2013-08-24 delete phone +55 48-3461-0388
2013-08-24 delete phone +62.21.8934751
2013-08-24 delete phone +66 2 7094581
2013-08-24 insert address 1395 Aspen Way Vista, CA 92081 United States
2013-08-24 insert address 178, Suhong West Road Suzhou Industrial Park Suzhou, Jiangsu Province 215021 People's Republic of China
2013-08-24 insert address 3-4-30, Marunouchi Naka-ku, Nagoya-shi Aichi-Ken 460-0002, Japan
2013-08-24 insert address 4150 East 56th Street Cleveland, OH 44101 United States
2013-08-24 insert address 46/4 Moo 13 Rim-Klong Rapeepat Road Tambol Kuchasit, Nongkhae Saraburi 18250 Thailand
2013-08-24 insert address 6060 Parkland Boulevard Mayfield Heights, OH 44124 USA
2013-08-24 insert address 6500 Florindo Cibin Street -- São Jerônimo 13470-437 - Americana -- São Paulo, Brazil
2013-08-24 insert address 7500 East Pleasant Valley Road Independence, Ohio 44131
2013-08-24 insert address 885/897 Dona Maria Helena Dias de Castro Pereira Avenue Jardim Bom Sucesso I 13511-000 Santa Gertrudes São Paulo, Brazil
2013-08-24 insert address App. 321, 2, Konstitucii Square St. Petersburg, 19247 Russia
2013-08-24 insert address Huai Khwang District, Bangkok 10310 Thailand
2013-08-24 insert address Industrial Zone -- Kom Oshim Cairo, Fayoum 603782
2013-08-24 insert address No. 263, Tielu Street Kunlun Town, Zichuan District Zibo, Shandong Province 255129 People's Republic of China
2013-08-24 insert address OCI Building, 50, Sogong-dong Jung-gu 100-718 South Korea
2013-08-24 insert address Rua da Indústria - Costa do Valado 3810-553 Oliveirinha - Aveiro Portugal
2013-08-24 insert address Rue Granbonpré, 11 B-1435 Mont-Saint-Guibert, Belgium
2013-08-24 insert address Tsukuba Site 21 Kasuminosato Ami-machi, Inashiki-gun Ibaraki 300-0315 Japan
2013-08-24 insert address Unit 3401-02, 34th Floor, AIA Tower, 183 Electric Road, North Point , Hong Kong
2013-08-24 insert address Unit 403, Van Phuc Building No. 2 Nui Truc, Ba Dinh Hanoi, Vietnam
2013-08-24 insert alias Ferro (Thailand) Co., Ltd.
2013-08-24 insert alias Ferro India Private Ltd.
2013-08-24 insert alias Ferro Specialty Materials, LLC
2013-08-24 insert fax +351 234-729280
2013-08-24 insert fax +62 21 2863 8889
2013-08-24 insert fax +66 2 168 3293-4
2013-08-24 insert phone +1 216-875-7256
2013-08-24 insert phone +62 21 2863 8888
2013-08-24 insert phone +66 2 168 3295
2013-08-11 delete address Shinjuku Monolith 16F 2-3-1, Nishi-Shinjuku Shinjuku, Tokyo 163-0916 Japan
2013-08-11 delete fax +81 3-5323-7396
2013-08-11 delete phone +81 3-5323-7315
2013-07-10 update statutory_documents AUDITOR'S RESIGNATION
2013-06-28 insert address Gibralter 1365 B1872CWC, Sarandi PCIA. de Buenos Aires2908 MC Argentina
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 insert product_pages_linkeddomain pfanstiehl.com
2013-05-28 delete cio John A. Fleischer
2013-05-28 delete otherexecutives Richard C. Brown
2013-05-28 delete otherexecutives Sandra Austin
2013-05-28 delete vp John A. Fleischer
2013-05-28 insert otherexecutives David A. Lorber
2013-05-28 insert otherexecutives Jeffry N. Quinn
2013-05-28 delete person John A. Fleischer
2013-05-28 delete person Richard C. Brown
2013-05-28 delete person Sandra Austin
2013-05-28 insert person David A. Lorber
2013-05-28 insert person Jeffry N. Quinn
2013-05-28 update person_title Dr. Jennie S. Hwang: Member of the Audit Committee; Member of the Governance and Nomination Committee; Member of Governance and Nomination Committee => Member of the Strategy Committee; Member of the Audit Committee; Member of Governance and Nomination Committee; Director
2013-05-28 update person_title Gregory E. Hyland: Member of the Compensation Committee; Member of the Governance and Nomination Committee; Member of Governance and Nomination Committee => Member of the Compensation Committee; Member of the Strategy Committee; Member of Governance and Nomination Committee; Director
2013-05-28 update person_title Peter T. Kong: Member of the Audit Committee; Member of the Governance and Nomination Committee; Member of Governance and Nomination Committee => Member of the Strategy Committee; Member of the Audit Committee; Member of Governance and Nomination Committee; Director
2013-05-28 update person_title Peter T. Thomas: Interim President; President; Chief Executive Officer; Member of the Management Team => President; Chief Executive Officer; Director
2013-05-28 update person_title Richard J. Hipple: Chairman of the Compensation Committee; Member of the Governance and Nomination Committee => Chairman of the Compensation Committee; Member of the Strategy Committee; Director
2013-05-28 update person_title Ronald P. Vargo: Member of the Compensation Committee; Member of the Governance and Nomination Committee; Chairman of the Audit Committee; Vice President and Chief Financial Officer, ICF International, Retired => Member of the Compensation Committee; Member of the Strategy Committee; Chairman of the Audit Committee; Director
2013-05-28 update person_title Timothy K. Pistell: Member of the Audit Committee; Executive Vice President - Finance and Administration and Chief Financial Officer, Parker Hannifin Corp., Retired; Member of the Governance and Nomination Committee => Member of the Audit Committee; Chairman of the Strategy Committee; Director
2013-05-28 update person_title William B. Lawrence: Member of the Compensation Committee; Member of the Governance and Nomination Committee; Chairman of Governance and Nomination Committee => Member of the Compensation Committee; Member of the Strategy Committee; Chairman of Governance and Nomination Committee; Director
2013-05-21 update statutory_documents 18/05/13 FULL LIST
2013-05-14 update statutory_documents AUDITOR'S RESIGNATION
2013-05-12 insert president Peter T. Thomas
2013-05-12 update person_title Peter T. Thomas: Interim President; Chief Executive Officer; Member of the Management Team => Interim President; President; Chief Executive Officer; Member of the Management Team
2013-04-06 delete address 1219 Glen Rock Avenue Waukegan, IL 60085
2013-04-06 delete fax +1 847-623-9173
2013-04-06 delete phone +1 847-623-0370
2013-03-18 update statutory_documents 18/03/13 STATEMENT OF CAPITAL GBP 2340042
2013-03-11 update statutory_documents SOLVENCY STATEMENT DATED 02/03/13
2013-03-11 update statutory_documents £3770000 CANCELLED FROM SHARE PREM A/C 03/03/2013
2013-03-11 update statutory_documents STATEMENT BY DIRECTORS
2013-03-05 update founded_year 1919
2013-02-19 delete address Am Schreinersteich 36 95100 Selb Germany
2013-02-19 insert address Unterweissenbacher Weg 6 95100 Selb Germany
2013-02-04 delete cio John A. Fleischer
2013-02-04 delete otherexecutives John A. Fleischer
2013-02-04 delete person John A. Fleischer
2013-01-14 delete fax +1 216-750-6490
2013-01-14 delete fax +1 216-750-6536
2013-01-14 delete fax +1 216-750-6729
2013-01-14 delete fax +1 216-750-7061
2013-01-14 delete fax +1 216-750-7339
2013-01-14 delete fax +81 29-889-2940
2013-01-14 delete phone +1 216-531-6010
2013-01-14 delete phone +1 216-641-8580
2013-01-14 delete phone +1 216-750-6708
2013-01-14 insert fax +1 216-875-5204
2013-01-14 insert fax +1 216-875-5827
2013-01-14 insert fax +1 216-875-6106
2013-01-14 insert fax +1 216-875-6107
2013-01-14 insert fax +1 216-875-6111
2013-01-14 insert fax +81 29-889-2490
2012-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-22 update statutory_documents DIRECTOR APPOINTED MR JAMES ALLEN BARNA
2012-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRY
2012-11-16 delete person James F. Kirsch
2012-11-16 update person_title Peter T. Thomas
2012-10-28 update person_description Michael J. Murry
2012-10-28 update person_title Michael J. Murry
2012-10-24 delete phone +1 216-875-6202
2012-10-24 insert phone +1 216-875-5401
2012-07-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MURRY
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUESENBERG
2012-05-18 update statutory_documents 18/05/12 FULL LIST
2011-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19 update statutory_documents 18/05/11 FULL LIST
2010-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04 update statutory_documents 21/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DIETER BINDER / 21/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGO DUESENBERG / 21/05/2010
2009-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-17 update statutory_documents DIRECTOR APPOINTED MARK HUGO DUESENBERG
2008-12-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES BAYS
2008-06-10 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-27 update statutory_documents DIRECTOR RESIGNED
2007-06-11 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents DIRECTOR RESIGNED
2006-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-02 update statutory_documents DIRECTOR RESIGNED
2006-07-04 update statutory_documents NEW SECRETARY APPOINTED
2006-07-04 update statutory_documents SECRETARY RESIGNED
2006-06-22 update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-05-26 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents NEW SECRETARY APPOINTED
2005-03-23 update statutory_documents SECRETARY RESIGNED
2005-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM: FERRO GREAT BRITAIN LTD WESTGATE, ALDRIDGE WALSALL WEST MIDLANDS WS9 8YH
2004-10-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-06-09 update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-19 update statutory_documents DIRECTOR RESIGNED
2004-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-20 update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-31 update statutory_documents DIRECTOR RESIGNED
2002-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-31 update statutory_documents SHARES AGREEMENT OTC
2002-07-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-17 update statutory_documents AUDITOR'S RESIGNATION
2002-06-02 update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-30 update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-01 update statutory_documents DIRECTOR RESIGNED
2000-06-05 update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-06-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM: OUNSDALE ROAD WOMBOURNE WOLVERHAMPTON WV5 8DA
1999-06-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-08 update statutory_documents RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1998-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-05 update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-06-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-05-27 update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-05-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-17 update statutory_documents NEW SECRETARY APPOINTED
1997-01-16 update statutory_documents SECRETARY RESIGNED
1996-10-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-07-24 update statutory_documents NC INC ALREADY ADJUSTED 24/06/96
1996-07-24 update statutory_documents £ NC 10000/5010000 24/0
1996-07-24 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/96
1996-07-17 update statutory_documents RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1995-09-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-06-26 update statutory_documents RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS
1994-10-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-16 update statutory_documents RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1993-10-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1993-09-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-09-09 update statutory_documents DIRECTOR RESIGNED
1993-05-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-05-26 update statutory_documents RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS
1993-05-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-09-08 update statutory_documents DIRECTOR RESIGNED
1992-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/92
1992-06-22 update statutory_documents RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS
1992-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-23 update statutory_documents DIRECTOR RESIGNED
1992-01-23 update statutory_documents DIRECTOR RESIGNED
1991-07-25 update statutory_documents DIRECTOR RESIGNED
1991-05-31 update statutory_documents RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS
1991-05-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-04-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-06-05 update statutory_documents RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS
1990-06-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89
1990-05-24 update statutory_documents DIRECTOR RESIGNED
1990-05-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-05-15 update statutory_documents ADOPT MEM AND ARTS 07/05/90
1989-05-22 update statutory_documents RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS
1989-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-10-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-28 update statutory_documents RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS
1988-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-11-16 update statutory_documents NEW DIRECTOR APPOINTED
1987-04-07 update statutory_documents RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS
1987-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1986-07-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-07-29 update statutory_documents RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS
1986-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1955-10-03 update statutory_documents ALT MEM AND ARTS
1938-05-09 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/38
1929-12-28 update statutory_documents CERTIFICATE OF INCORPORATION
1929-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION