Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
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 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-01-07 |
delete source_ip 87.106.17.96 |
2023-01-07 |
insert source_ip 77.68.55.129 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031361540003 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-04 |
insert contact_pages_linkeddomain wa.me |
2022-09-04 |
insert index_pages_linkeddomain wa.me |
2022-09-04 |
insert product_pages_linkeddomain wa.me |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
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 |
2021-10-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-17 |
delete address Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2AP
UNITED KINGDOM |
2020-10-17 |
delete source_ip 217.160.0.5 |
2020-10-17 |
insert address Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
UNITED KINGDOM |
2020-10-17 |
insert source_ip 87.106.17.96 |
2020-10-17 |
update primary_contact Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2AP
UNITED KINGDOM => Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
UNITED KINGDOM |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-19 |
delete source_ip 213.246.108.200 |
2020-04-19 |
insert source_ip 217.160.0.5 |
2020-03-19 |
delete index_pages_linkeddomain twitter.com |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-13 |
delete index_pages_linkeddomain fastrakmouldings.co.uk |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-12-10 |
delete company_previous_name ROLAND MOSS LIMITED |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-02 |
insert index_pages_linkeddomain fastrakmouldings.co.uk |
2017-04-27 |
delete company_previous_name VOGUE PLASTICS LIMITED |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-12-20 |
delete source_ip 213.246.108.188 |
2016-12-20 |
insert source_ip 213.246.108.200 |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
delete company_previous_name NERO COMPOSITES (EUROPE) LIMITED |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-22 |
update statutory_documents 08/12/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
insert index_pages_linkeddomain twitter.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-11 |
update statutory_documents 08/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete source_ip 213.246.109.9 |
2014-08-16 |
insert source_ip 213.246.108.188 |
2014-01-07 |
delete address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE ENGLAND SK10 2AP |
2014-01-07 |
insert address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2AP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-11 |
update statutory_documents 08/12/13 FULL LIST |
2013-10-19 |
delete address Elizabeth Street,
Macclesfield,
Cheshire,
SK11 6QL
UNITED KINGDOM |
2013-10-19 |
insert address Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2AP
UNITED KINGDOM |
2013-10-19 |
update primary_contact Elizabeth Street,
Macclesfield,
Cheshire,
SK11 6QL
UNITED KINGDOM => Ground Floor
Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2AP
UNITED KINGDOM |
2013-10-07 |
delete address THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL |
2013-10-07 |
insert address PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE ENGLAND SK10 2AP |
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 |
2013-10-07 |
update registered_address |
2013-09-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
THE OLD SAW MILL
ELIZABETH STREET
MACCLESFIELD
CHESHIRE
SK11 6QL |
2013-07-08 |
delete index_pages_linkeddomain vpengineering.co.uk |
2013-07-08 |
insert index_pages_linkeddomain vpmachineremoval.co.uk |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update website_status FlippedRobotsTxt => OK |
2013-04-17 |
insert index_pages_linkeddomain linkclick.co.uk |
2013-03-11 |
update website_status FlippedRobotsTxt |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 08/12/12 FULL LIST |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 08/12/11 FULL LIST |
2011-10-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 08/12/10 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROSE SALEM / 08/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SALEM / 08/12/2009 |
2009-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSE SALEM / 08/12/2009 |
2009-03-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
SUITE 4 WILMSLOW HOUSE
GROVE WAY
WILMSLOW
CHESHIRE SK9 5AG |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/00 FROM:
1 CHURCH MEWS
CHURCHILL WAY
MACCLESFIELD
CHESHIRE SK11 6AY |
2000-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS |
1997-11-05 |
update statutory_documents COMPANY NAME CHANGED
ROLAND MOSS LIMITED
CERTIFICATE ISSUED ON 05/11/97 |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents SECRETARY RESIGNED |
1997-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-08 |
update statutory_documents RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS |
1997-02-24 |
update statutory_documents COMPANY NAME CHANGED
VOGUE PLASTICS LIMITED
CERTIFICATE ISSUED ON 25/02/97 |
1996-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/96 FROM:
8A OLDGATE
ST MICHAELS INDUSTRIAL ESTATE
WIDNES
CHESHIRE WA8 8TL |
1996-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-03-20 |
update statutory_documents COMPANY NAME CHANGED
NERO COMPOSITES (EUROPE) LIMITED
CERTIFICATE ISSUED ON 21/03/96 |
1995-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1995-12-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-12-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |