QA WELD TECH - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 7 => 8
2023-11-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2023-10-07 update num_mort_outstanding 4 => 2
2023-10-07 update num_mort_satisfied 5 => 7
2023-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890006
2023-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890007
2023-09-07 delete address LEVEL Q SHERATON HOUSE SURTESS WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR
2023-09-07 insert address SUITE 5 2ND FLOOR REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2023-09-07 update registered_address
2023-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM LEVEL Q SHERATON HOUSE SURTESS WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR
2023-08-16 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-08-09 delete chiefcommercialofficer Daniel Bradley
2023-08-09 delete email as..@qaweldtech.com
2023-08-09 delete email cp..@qaweldtech.com
2023-08-09 delete email db..@qaweldtech.com
2023-08-09 delete email df..@qaweldtech.com
2023-08-09 delete email ih..@qaweldtech.com
2023-08-09 delete email kc..@qaweldtech.com
2023-08-09 delete email pb..@qaweldtech.com
2023-08-09 delete email ph..@qaweldtech.com
2023-08-09 delete email rl..@qaweldtech.com
2023-08-09 delete email sg..@qaweldtech.com
2023-08-09 delete person Daniel Bradley
2023-08-09 delete person Ian Hutchinson
2023-08-09 delete person Peter Harrison
2023-08-09 delete source_ip 35.214.53.110
2023-08-09 insert source_ip 192.166.46.135
2023-08-07 delete address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU
2023-08-07 insert address LEVEL Q SHERATON HOUSE SURTESS WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR
2023-08-07 update company_status Active => In Administration
2023-08-07 update registered_address
2023-07-22 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/QUALIFYING REPORT:LIQ. CASE NO.1
2023-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU
2023-07-19 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009503,00009156
2023-07-07 delete about_pages_linkeddomain energyvoice.com
2023-07-07 delete contact_pages_linkeddomain energyvoice.com
2023-07-07 delete index_pages_linkeddomain energyvoice.com
2023-07-07 delete projects_pages_linkeddomain energyvoice.com
2023-07-07 delete service_pages_linkeddomain energyvoice.com
2023-06-07 update num_mort_outstanding 6 => 4
2023-06-07 update num_mort_satisfied 3 => 5
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY
2023-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890005
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 insert chiefcommercialofficer Daniel Bradley
2023-02-16 update person_title Daniel Bradley: Commercial Manager => Commercial Director
2022-11-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN BRADLEY
2022-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-11 delete email is..@qaweldtech.com
2022-09-11 delete person Ian Scott
2022-09-11 update person_title Ian Hutchinson: Supply Chain & Key Account Manager => Key Account Manager
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-07 update num_mort_charges 8 => 9
2021-04-07 update num_mort_outstanding 5 => 6
2021-03-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-03-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-13 update statutory_documents ADOPT ARTICLES 26/02/2021
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PICKLES / 26/02/2021
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAWT INVESTMENT LIMITED
2021-03-03 update statutory_documents CESSATION OF CHARLES PETER TIGHE AS A PSC
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES TIGHE
2021-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890009
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-18 delete coo David Pickles
2021-01-18 insert coo David Flynn
2021-01-18 delete email ad..@qaweldtech.com
2021-01-18 delete email ba..@qaweldtech.com
2021-01-18 delete email dp..@qaweldtech.com
2021-01-18 delete email ft..@qaweldtech.com
2021-01-18 delete person Andrew Dean
2021-01-18 delete person Brian Allison
2021-01-18 delete person David Pickles
2021-01-18 delete person Fred Taylor
2021-01-18 insert email db..@qaweldtech.com
2021-01-18 insert email df..@qaweldtech.com
2021-01-18 insert email pb..@qaweldtech.com
2021-01-18 insert person Daniel Bradley
2021-01-18 insert person David Flynn
2021-01-18 insert person Peter Blakey
2021-01-18 update person_title Ian Hutchinson: Supply Chain Manager => Supply Chain & Key Account Manager
2020-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20
2020-10-30 update num_mort_outstanding 6 => 5
2020-10-30 update num_mort_satisfied 2 => 3
2020-10-07 delete about_pages_linkeddomain oedigital.com
2020-10-07 delete about_pages_linkeddomain offshore-energy.biz
2020-10-07 delete about_pages_linkeddomain subsea7.com
2020-10-07 delete contact_pages_linkeddomain oedigital.com
2020-10-07 delete contact_pages_linkeddomain offshore-energy.biz
2020-10-07 delete contact_pages_linkeddomain subsea7.com
2020-10-07 delete index_pages_linkeddomain oedigital.com
2020-10-07 delete index_pages_linkeddomain offshore-energy.biz
2020-10-07 delete index_pages_linkeddomain subsea7.com
2020-10-07 delete projects_pages_linkeddomain oedigital.com
2020-10-07 delete projects_pages_linkeddomain offshore-energy.biz
2020-10-07 delete projects_pages_linkeddomain subsea7.com
2020-10-07 delete service_pages_linkeddomain oedigital.com
2020-10-07 delete service_pages_linkeddomain offshore-energy.biz
2020-10-07 delete service_pages_linkeddomain subsea7.com
2020-10-07 insert about_pages_linkeddomain energyvoice.com
2020-10-07 insert contact_pages_linkeddomain energyvoice.com
2020-10-07 insert index_pages_linkeddomain energyvoice.com
2020-10-07 insert projects_pages_linkeddomain energyvoice.com
2020-10-07 insert service_pages_linkeddomain energyvoice.com
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014790890008
2020-08-09 update num_mort_outstanding 7 => 6
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-10 delete source_ip 146.66.104.162
2020-07-10 insert about_pages_linkeddomain offshore-energy.biz
2020-07-10 insert contact_pages_linkeddomain offshore-energy.biz
2020-07-10 insert index_pages_linkeddomain offshore-energy.biz
2020-07-10 insert projects_pages_linkeddomain offshore-energy.biz
2020-07-10 insert service_pages_linkeddomain offshore-energy.biz
2020-07-10 insert source_ip 35.214.53.110
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-04 delete about_pages_linkeddomain subseaworldnews.com
2020-06-04 delete contact_pages_linkeddomain subseaworldnews.com
2020-06-04 delete index_pages_linkeddomain subseaworldnews.com
2020-06-04 delete projects_pages_linkeddomain subseaworldnews.com
2020-06-04 delete service_pages_linkeddomain subseaworldnews.com
2020-06-04 insert about_pages_linkeddomain subsea7.com
2020-06-04 insert contact_pages_linkeddomain subsea7.com
2020-06-04 insert index_pages_linkeddomain subsea7.com
2020-06-04 insert projects_pages_linkeddomain subsea7.com
2020-06-04 insert service_pages_linkeddomain subsea7.com
2020-04-04 insert about_pages_linkeddomain oedigital.com
2020-04-04 insert contact_pages_linkeddomain oedigital.com
2020-04-04 insert index_pages_linkeddomain oedigital.com
2020-04-04 insert projects_pages_linkeddomain oedigital.com
2020-04-04 insert service_pages_linkeddomain oedigital.com
2019-12-31 delete about_pages_linkeddomain energyvoice.com
2019-12-31 delete contact_pages_linkeddomain energyvoice.com
2019-12-31 delete index_pages_linkeddomain energyvoice.com
2019-12-31 delete projects_pages_linkeddomain energyvoice.com
2019-12-31 delete service_pages_linkeddomain energyvoice.com
2019-12-01 insert about_pages_linkeddomain energyvoice.com
2019-12-01 insert contact_pages_linkeddomain energyvoice.com
2019-12-01 insert index_pages_linkeddomain energyvoice.com
2019-12-01 insert projects_pages_linkeddomain energyvoice.com
2019-12-01 insert service_pages_linkeddomain energyvoice.com
2019-10-31 delete about_pages_linkeddomain business-live.co.uk
2019-10-31 delete contact_pages_linkeddomain business-live.co.uk
2019-10-31 delete index_pages_linkeddomain business-live.co.uk
2019-10-31 delete projects_pages_linkeddomain business-live.co.uk
2019-10-31 delete service_pages_linkeddomain business-live.co.uk
2019-10-31 update person_title Ian Hutchinson: Key Account Manager => Supply Chain Manager
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-01 delete about_pages_linkeddomain offshore-europe.co.uk
2019-09-01 delete about_pages_linkeddomain tribaux.com
2019-09-01 delete contact_pages_linkeddomain offshore-europe.co.uk
2019-09-01 delete contact_pages_linkeddomain tribaux.com
2019-09-01 delete index_pages_linkeddomain offshore-europe.co.uk
2019-09-01 delete index_pages_linkeddomain tribaux.com
2019-09-01 delete projects_pages_linkeddomain offshore-europe.co.uk
2019-09-01 delete projects_pages_linkeddomain tribaux.com
2019-09-01 delete service_pages_linkeddomain offshore-europe.co.uk
2019-09-01 delete service_pages_linkeddomain tribaux.com
2019-09-01 insert about_pages_linkeddomain business-live.co.uk
2019-09-01 insert contact_pages_linkeddomain business-live.co.uk
2019-09-01 insert index_pages_linkeddomain business-live.co.uk
2019-09-01 insert projects_pages_linkeddomain business-live.co.uk
2019-09-01 insert service_pages_linkeddomain business-live.co.uk
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-08-02 delete about_pages_linkeddomain energyvoice.com
2019-08-02 delete contact_pages_linkeddomain energyvoice.com
2019-08-02 delete index_pages_linkeddomain energyvoice.com
2019-08-02 delete projects_pages_linkeddomain energyvoice.com
2019-08-02 delete service_pages_linkeddomain energyvoice.com
2019-08-02 insert about_pages_linkeddomain offshore-europe.co.uk
2019-08-02 insert about_pages_linkeddomain tribaux.com
2019-08-02 insert contact_pages_linkeddomain offshore-europe.co.uk
2019-08-02 insert contact_pages_linkeddomain tribaux.com
2019-08-02 insert email is..@qaweldtech.com
2019-08-02 insert index_pages_linkeddomain offshore-europe.co.uk
2019-08-02 insert index_pages_linkeddomain tribaux.com
2019-08-02 insert person Ian Scott
2019-08-02 insert projects_pages_linkeddomain offshore-europe.co.uk
2019-08-02 insert projects_pages_linkeddomain tribaux.com
2019-08-02 insert service_pages_linkeddomain offshore-europe.co.uk
2019-08-02 insert service_pages_linkeddomain tribaux.com
2019-07-03 insert about_pages_linkeddomain energyvoice.com
2019-07-03 insert contact_pages_linkeddomain energyvoice.com
2019-07-03 insert index_pages_linkeddomain energyvoice.com
2019-07-03 insert projects_pages_linkeddomain energyvoice.com
2019-07-03 insert service_pages_linkeddomain energyvoice.com
2019-07-03 update robots_txt_status www.qaweldtech.com: 404 => 200
2019-05-29 delete source_ip 185.119.175.82
2019-05-29 insert source_ip 146.66.104.162
2019-05-29 update robots_txt_status www.qaweldtech.com: 200 => 404
2019-05-29 update website_status FlippedRobots => OK
2019-05-23 update website_status OK => FlippedRobots
2019-04-14 insert about_pages_linkeddomain oedigital.com
2019-04-14 insert contact_pages_linkeddomain oedigital.com
2019-04-14 insert index_pages_linkeddomain oedigital.com
2019-04-14 insert projects_pages_linkeddomain oedigital.com
2019-04-14 insert service_pages_linkeddomain oedigital.com
2019-01-17 delete about_pages_linkeddomain bbc.co.uk
2019-01-17 delete contact_pages_linkeddomain bbc.co.uk
2019-01-17 delete index_pages_linkeddomain bbc.co.uk
2019-01-17 delete projects_pages_linkeddomain bbc.co.uk
2019-01-17 delete service_pages_linkeddomain bbc.co.uk
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-05-30 update statutory_documents SECRETARY APPOINTED MR CHARLES PETER TIGHE
2018-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY
2018-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LANGLEY
2018-04-24 delete about_pages_linkeddomain ow.ly
2018-04-24 delete contact_pages_linkeddomain ow.ly
2018-04-24 delete index_pages_linkeddomain ow.ly
2018-04-24 delete projects_pages_linkeddomain ow.ly
2018-04-24 delete service_pages_linkeddomain ow.ly
2018-01-07 update num_mort_outstanding 8 => 7
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-09 update account_category MEDIUM => FULL
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-08 delete source_ip 195.97.222.93
2017-06-08 insert source_ip 185.119.175.82
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/16
2016-11-10 insert email jb..@qaweldtech.com
2016-11-10 insert person Jon Barber
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-19 delete person Tony Elsdon
2016-01-12 delete email qu..@qaweldtech.com
2016-01-12 delete source_ip 194.176.76.5
2016-01-12 insert address 2a Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU
2016-01-12 insert address QA Weld Tech, 2a Bowes Road, Riverside Park Industrial Estate,Middlesbrough, TS2 1LU
2016-01-12 insert index_pages_linkeddomain npsmedia.com
2016-01-12 insert source_ip 195.97.222.93
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-24 update statutory_documents 14/08/15 FULL LIST
2015-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LANGLEY / 12/06/2014
2015-08-07 insert email ad..@qaweldtech.com
2015-08-07 insert person Andrew Dean
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR DAVID PICKLES
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-30 delete coo Richard Knowles
2014-12-30 insert cto Richard Knowles
2014-12-30 delete email ad..@qaweldtech.com
2014-12-30 delete person Andrew Dean
2014-12-30 update person_title Adam Stockport: Materials Movement & Systems Development Manager => Master Scheduler
2014-12-30 update person_title Ian Hutchinson: Projects Co - Ordinator => Key Account Manager
2014-12-30 update person_title Karrie-ann Roberts: Administration Manager => Hr Manager
2014-12-30 update person_title Richard Knowles: Operations Director => Technical Director
2014-12-30 update person_title Rolf Carter: Compliance Manager => Facilities Manager
2014-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14
2014-10-07 delete address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1LU
2014-10-07 insert address Q.A. (WELD TECH) LIMITED BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU
2014-10-07 update num_mort_charges 7 => 8
2014-10-07 update num_mort_outstanding 7 => 8
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-10-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890008
2014-09-09 update statutory_documents 14/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-07 update num_mort_charges 6 => 7
2014-04-07 update num_mort_outstanding 6 => 7
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890007
2014-01-07 update num_mort_charges 4 => 6
2014-01-07 update num_mort_outstanding 4 => 6
2013-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890006
2013-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014790890005
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-10 update statutory_documents 14/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-22 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2012-10-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12
2012-09-05 update statutory_documents 14/08/12 FULL LIST
2011-11-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-05 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL LANGLEY
2011-08-24 update statutory_documents 14/08/11 FULL LIST
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 1A/1D BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU
2011-06-01 update statutory_documents SECRETARY APPOINTED MR PAUL MICHAEL LANGLEY
2011-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES TIGHE
2010-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-19 update statutory_documents 14/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER TIGHE / 14/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWTON KNOWLES / 14/08/2010
2010-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-19 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-10-06 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND
2008-08-20 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-09-20 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-11 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-08-13 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents £ NC 10000/100000 28/07
2004-08-13 update statutory_documents 501 SHA TO 50000 £1 RIG 28/07/04
2003-12-18 update statutory_documents £ IC 1002/501 13/11/03 £ SR 501@1=501
2003-11-20 update statutory_documents NEW SECRETARY APPOINTED
2003-11-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-28 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-13 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-29 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-10-11 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-08-20 update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-17 update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1997-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-13 update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1996-08-19 update statutory_documents RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1995-08-09 update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-08-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-08 update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-20 update statutory_documents RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS
1993-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-11-05 update statutory_documents RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS
1992-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1991-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-09-26 update statutory_documents RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS
1991-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-11-21 update statutory_documents RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS
1990-05-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-09-11 update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS
1989-09-11 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88
1989-05-24 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-04-17 update statutory_documents FIRST GAZETTE
1989-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87
1987-06-23 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86
1984-02-09 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 09/02/84
1982-10-05 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/02/82
1980-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION