CAMBRIDGE VACUUM ENGINEERING - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-05-20 delete address Suite 5, East Tower, 10th Floor B12 Jianguomenwai Avenue Beijing 100022 People's Republic of China
2023-05-20 delete phone +86 (10) 512 35105
2023-05-20 insert address 43 Pembroke Avenue Waterbeach Cambridge CB25 9QX United Kingdom
2023-05-20 insert address Building 8 Compound No.87 West Jiancaicheng Road Changping District Beijing 100096 People's Republic of China
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-06-23 delete personal_emails ma..@techspaw.com
2022-06-23 delete personal_emails se..@fil.com.br
2022-06-23 delete address 51 Bukit Batok Crescent, #07-19 Unity Centre, 658077, Singapore
2022-06-23 delete address Calle Higuera de la Sierra 13 3D, 41008 Sevilla
2022-06-23 delete address Dr Nicola Reinach Metasald SRL Piazza Sei Febbraio, 16 I-20145, Milano
2022-06-23 delete address Kolejowa 191 Street, 62-052, Komorniki
2022-06-23 delete address No 31-11, LN.60, Jiafeng Rd, Gangshan Dist, Kaohsiung City 820, Taiwan
2022-06-23 delete address Rua Sebastiao Rodreigues, 310 - Alto de
2022-06-23 delete contact_pages_linkeddomain fil.com.br
2022-06-23 delete contact_pages_linkeddomain fmsg.com.sg
2022-06-23 delete contact_pages_linkeddomain metasald.com
2022-06-23 delete contact_pages_linkeddomain nsdvina.com
2022-06-23 delete contact_pages_linkeddomain techstone.in
2022-06-23 delete email al..@fmsg.com.sg
2022-06-23 delete email ca..@163.com
2022-06-23 delete email ca..@gmail.com
2022-06-23 delete email cv..@gmail.com
2022-06-23 delete email dh..@163.com
2022-06-23 delete email do..@d1.dion.ne.jp
2022-06-23 delete email ew..@fil.com.br
2022-06-23 delete email lf..@gmail.com
2022-06-23 delete email ma..@techspaw.com
2022-06-23 delete email ng..@nsdvina.com
2022-06-23 delete email nr..@inwind.it
2022-06-23 delete email se..@fil.com.br
2022-06-23 delete email ve..@techstone.in
2022-06-23 delete email zo..@aoicycle.com
2022-06-23 delete fax +86 10 5753 9588
2022-06-23 delete fax 0039 02 48008261
2022-06-23 delete fax 0048 61 661 871
2022-06-23 delete fax 0048 61 661 8711
2022-06-23 delete fax 0055 11 3816 0779
2022-06-23 delete person Mr Ken Hsieh
2022-06-23 delete person Mr Nguyen Ngoc Thanh
2022-06-23 delete phone (+84) 024 6688 2448
2022-06-23 delete phone +34 672 927122
2022-06-23 delete phone +81 797 24 2367
2022-06-23 delete phone +82 10 6767 5404
2022-06-23 delete phone 00 39 02 48012424
2022-06-23 delete phone 00 65 6316 1032
2022-06-23 delete phone 00 86 29 86402517
2022-06-23 delete phone 00 886 920 150 126
2022-06-23 delete phone 0048 61 862 8161
2022-06-23 delete phone 0055 11 3816 5077
2022-06-23 delete phone 0086-10-57794879
2022-06-23 delete phone 0091 98 8650 7790
2022-06-23 delete phone 1305/1306
2022-06-23 delete phone 8610 13811871978
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-03 delete address 51 Bukit Batok Crescent, #08-19 Unity Centre, 658077, Singapore
2022-04-03 delete contact_pages_linkeddomain techspaw.com.pl
2022-04-03 insert address 51 Bukit Batok Crescent, #07-19 Unity Centre, 658077, Singapore
2022-02-15 delete about_pages_linkeddomain douglassdigital.com
2022-02-15 delete address Freyastrasse 21, CH 8004, Zurich
2022-02-15 delete career_pages_linkeddomain douglassdigital.com
2022-02-15 delete casestudy_pages_linkeddomain douglassdigital.com
2022-02-15 delete contact_pages_linkeddomain douglassdigital.com
2022-02-15 delete email 13..@163.com
2022-02-15 delete email dd..@produktech.com
2022-02-15 delete index_pages_linkeddomain douglassdigital.com
2022-02-15 delete phone +1 646 262 3529
2022-02-15 delete terms_pages_linkeddomain douglassdigital.com
2022-02-15 insert contact_pages_linkeddomain metasald.com
2022-02-15 insert contact_pages_linkeddomain techspaw.com.pl
2021-09-18 delete address Old Mill Farm, Stansted Road, Elsenham, Hertfordshire, CM22 6LL
2021-09-18 delete phone 0081 03 5826 7375
2021-09-18 insert address Calle Higuera de la Sierra 13 3D, 41008 Sevilla
2021-09-18 insert email ca..@163.com
2021-09-18 insert email dh..@163.com
2021-09-18 insert person Chris Punshon
2021-09-18 insert phone +81 797 24 2367
2021-09-18 insert phone 0086-10-57794879
2021-09-18 insert phone 1305/1306
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26 delete source_ip 185.217.43.125
2021-05-26 insert source_ip 77.68.64.8
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
2020-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 insert address floor B12 Jianguomenwai Avenue, Beijing, P.R. China. 100022
2020-03-31 insert email cv..@gmail.com
2020-03-31 insert phone +86 (10) 512 35105
2019-12-01 delete address No 11 Sanlihe Rd Haidian District 100037 Beijing
2019-12-01 delete phone 0086 10 8889 1880
2019-12-01 insert address Rm2110, Building B, No 2 Fangzhuang South Road, Fengtai, Beijing
2019-12-01 insert phone 8610 13811871978
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
2019-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED
2019-07-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 08/07/2019
2019-05-31 delete address 317 Suneja Tower II District Centre Janakpuri New Delhi 110 058
2019-05-31 delete email kr..@gmail.com
2019-05-31 delete fax 0091 11 2559 0658
2019-05-31 delete phone 0091 11 2559 2414
2019-05-31 insert address No. 400, 14th Cross, 2nd Block, Vishwa Priya Layout, Begur Road, Bangalore - 560 068 India
2019-05-31 insert address Plot no. 73, Road no. 3, Jupiter Colony, Sikh Road, Sikh Village, Secunderabad - 500 009 India
2019-05-31 insert email in..@cpagencies.in
2019-05-31 insert email ve..@techstone.in
2019-05-31 insert phone 0091 40 2784 1857
2019-05-31 insert phone 0091 98 8650 7790
2019-05-01 delete source_ip 94.236.108.219
2019-05-01 insert source_ip 185.217.43.125
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-09-07 update num_mort_outstanding 3 => 1
2017-09-07 update num_mort_satisfied 1 => 3
2017-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-07-07 update account_category null => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-06 delete email mr..@camvaceng.com
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 insert support_emails cu..@camvaceng.com
2016-07-09 delete person Mr. David Paterson
2016-07-09 delete person Mr. Mark Rookes
2016-07-09 delete person Mrs. Jennifer James
2016-07-09 delete source_ip 94.236.108.218
2016-07-09 insert email cu..@camvaceng.com
2016-07-09 insert source_ip 94.236.108.219
2016-06-07 update account_category DORMANT => null
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-14 update website_status OK => DomainNotFound
2015-12-21 update statutory_documents SOLVENCY STATEMENT DATED 17/12/15
2015-12-21 update statutory_documents REDUCE ISSUED CAPITAL 17/12/2015
2015-12-21 update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-21 update statutory_documents STATEMENT BY DIRECTORS
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CUMBERLAND / 24/04/2015
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD NICOLSON / 05/11/2015
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
2015-09-04 update statutory_documents 20/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CUMBERLAND / 24/04/2015
2014-12-29 insert person Bob Nicolson
2014-12-29 insert person Gavin Crick
2014-12-29 insert person John Cumberland
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
2014-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-28 update statutory_documents 20/08/14 FULL LIST
2014-07-15 update website_status FlippedRobots => OK
2014-07-15 delete index_pages_linkeddomain aquasium.com
2014-07-15 delete index_pages_linkeddomain twi.co.uk
2014-07-15 delete source_ip 88.208.252.145
2014-07-15 insert index_pages_linkeddomain studio24.net
2014-07-15 insert source_ip 94.236.108.218
2014-07-15 update robots_txt_status www.camvaceng.com: 404 => 200
2014-06-16 update website_status OK => FlippedRobots
2013-12-31 delete source_ip 213.171.218.108
2013-12-31 insert source_ip 88.208.252.145
2013-09-06 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-27 update statutory_documents 20/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
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
2013-06-22 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
2013-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30 delete email li..@gpbetc.com
2013-05-30 delete fax 0091 80 2658 3436
2013-05-30 delete person Lilian Wang
2013-05-30 delete phone 0091 80 2658 3435
2013-05-30 insert email ar..@farmax.in
2013-05-30 insert email cv..@gmail.com
2013-05-30 insert email sk..@farmax.in
2013-05-30 insert email wu..@gpbetc.com
2013-05-30 insert fax 0091 80 2843 5035
2013-05-30 insert person Mr AR Vijay Kumar
2013-05-30 insert person Mr Sunil Rao
2013-05-30 insert phone 0086 1381 1871 978
2013-05-30 insert phone 0091 80 2843 5033 / 34 / 36
2013-02-03 insert sales_emails sa..@comesys.net
2013-02-03 delete person Mr H M Lee
2013-02-03 delete phone 0082 51 971-8846 / 2480
2013-02-03 insert email sa..@comesys.net
2013-02-03 insert person Mr Jaegun Lee
2012-10-24 delete email ho..@googlemail.com
2012-10-24 delete email ma..@malpen.co.uk
2012-10-24 delete phone + 34 93 571 75 00
2012-10-24 delete phone + 34 93 571 76 75
2012-10-24 delete phone + 86 10 8889 1878
2012-10-24 delete phone + 86 10 8889 1880
2012-10-24 delete phone + 86 29 8640 2517 / 2710
2012-10-24 delete phone + 86 29 8640 2710
2012-10-24 delete phone ++ 82 51 971-6760
2012-10-24 delete phone ++ 82 51 971-8846 / 2480
2012-10-24 delete phone ++ 93 680 2824
2012-10-24 delete phone ++ 93 680 2966
2012-10-24 delete phone ++46 8 930810
2012-10-24 delete phone ++46 8 943387
2012-10-24 delete phone +33 (0) 164 23 6908
2012-10-24 delete phone +33 (0) 164 23 6909
2012-10-24 delete phone +39 02 48008635
2012-10-24 delete phone +39 02 48013879
2012-10-24 delete phone +39 348 7027723
2012-10-24 delete phone +44 (0)1986 892983
2012-10-24 delete phone +49 (02662) 5318
2012-10-24 delete phone +49 (02662) 7007
2012-10-24 delete phone +49 171 7770808
2012-10-24 delete phone +81 03 5826 7375
2012-10-24 delete phone +91 11 2559 0658
2012-10-24 delete phone +91 11 2559 2414 / 2559 2416
2012-10-24 delete phone +91 11 2559 2416
2012-10-24 delete phone +91 22 2643 4922
2012-10-24 delete phone +91 22 2643 4923
2012-10-24 delete phone +91 40 2784 1857
2012-10-24 delete phone +91 80 2658 3435
2012-10-24 delete phone +91 80 2658 3436
2012-10-24 delete phone +91 9810 036 851
2012-10-24 delete phone +91 9821 025 463
2012-10-24 delete phone 061 661 8711
2012-10-24 delete phone 061 862 8161
2012-10-24 insert email 9h..@gmail.com
2012-10-24 insert phone 001 413 786 0508
2012-10-24 insert phone 001 413 789 4600
2012-10-24 insert phone 0033 (0)6 0754 1404
2012-10-24 insert phone 0034 93 571 75 00
2012-10-24 insert phone 0034 93 571 76 75
2012-10-24 insert phone 0039 02 48008635
2012-10-24 insert phone 0039 02 48013879
2012-10-24 insert phone 0039 348 7027723
2012-10-24 insert phone 0046 8 930810
2012-10-24 insert phone 0046 8 943387
2012-10-24 insert phone 0048 (0)61 661 8711
2012-10-24 insert phone 0048 (0)61 862 8161
2012-10-24 insert phone 0049 (0)2662 5318
2012-10-24 insert phone 0049 (0)2662 7007
2012-10-24 insert phone 0049 171 7770808
2012-10-24 insert phone 0055 11 3816 0779
2012-10-24 insert phone 0055 11 3816 5077
2012-10-24 insert phone 0055 11 9198 3893
2012-10-24 insert phone 0081 03 5826 7375
2012-10-24 insert phone 0082 51 971-6760
2012-10-24 insert phone 0082 51 971-8846 / 2480
2012-10-24 insert phone 0086 10 8889 1878
2012-10-24 insert phone 0086 10 8889 1880
2012-10-24 insert phone 0086 29 8640 2517 / 2710
2012-10-24 insert phone 0086 29 8640 2710
2012-10-24 insert phone 0091 11 2559 0658
2012-10-24 insert phone 0091 11 2559 2414 / 2559 2416
2012-10-24 insert phone 0091 11 2559 2416
2012-10-24 insert phone 0091 22 2643 4922
2012-10-24 insert phone 0091 22 2643 4923
2012-10-24 insert phone 0091 40 2784 1857
2012-10-24 insert phone 0091 80 2658 3435
2012-10-24 insert phone 0091 80 2658 3436
2012-10-24 insert phone 0091 9810 036 851
2012-10-24 insert phone 0091 9821 025 463
2012-10-24 insert phone 0093 680 2824
2012-10-24 insert phone 0093 680 2966
2012-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-23 update statutory_documents 20/08/12 FULL LIST
2011-09-02 update statutory_documents 20/08/11 FULL LIST
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-25 update statutory_documents 20/08/10 FULL LIST
2010-08-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 20/08/2010
2010-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE WATERBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB25 9QX
2009-08-21 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUMBERLAND / 10/10/2008
2008-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 43 PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9QX
2008-08-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2008 FROM DENNY INDUSTRIAL CENTRE 43 PEMBROKE AVENUE WATERBEACH CAMBS CB5 9QX
2008-08-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-20 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-10 update statutory_documents RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-30 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents NEW SECRETARY APPOINTED
2006-10-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-10 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-01 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-16 update statutory_documents S366A DISP HOLDING AGM 08/09/03
2003-09-10 update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27 update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-11-06 update statutory_documents SECRETARY RESIGNED
2001-11-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-06 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-16 update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-18 update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-05 update statutory_documents DIRECTOR RESIGNED
1999-10-20 update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-10-13 update statutory_documents RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-10-13 update statutory_documents AUDITOR'S RESIGNATION
1997-10-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-08 update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-10-11 update statutory_documents RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1996-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-08-24 update statutory_documents ALTER MEM AND ARTS 30/06/95
1995-08-23 update statutory_documents RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1994-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-09-06 update statutory_documents DIRECTOR RESIGNED
1994-09-06 update statutory_documents DIRECTOR RESIGNED
1994-09-06 update statutory_documents RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1994-06-27 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/94
1994-06-23 update statutory_documents £ NC 1100000/3600000 03/06/94
1994-06-23 update statutory_documents NC INC ALREADY ADJUSTED 03/06/94
1994-01-11 update statutory_documents DIRECTOR RESIGNED
1993-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-27 update statutory_documents RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS
1993-07-28 update statutory_documents DIRECTOR RESIGNED
1993-07-28 update statutory_documents DIRECTOR RESIGNED
1993-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-26 update statutory_documents DIRECTOR RESIGNED
1992-09-29 update statutory_documents RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS
1992-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-09-24 update statutory_documents RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS
1991-05-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-03-11 update statutory_documents DIRECTOR RESIGNED
1991-03-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-03 update statutory_documents RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS
1990-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-03-15 update statutory_documents £ NC 50000/1100000 30/11/89
1990-03-15 update statutory_documents NC INC ALREADY ADJUSTED 30/11/89
1990-02-06 update statutory_documents £ NC 50000/650000 30/11/89
1990-02-06 update statutory_documents NC INC ALREADY ADJUSTED 30/11/89
1989-09-27 update statutory_documents DIRECTOR RESIGNED
1989-06-21 update statutory_documents RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS
1989-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-04-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1989-04-05 update statutory_documents DIRECTOR RESIGNED
1989-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-14 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/89 FROM: UNIT 1 EDISON ROAD IND EST ST IVES HUNTINGDON CAMBS PE17 4LF
1989-01-09 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-08-31 update statutory_documents RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS
1988-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1988-02-11 update statutory_documents RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS
1988-01-18 update statutory_documents DIRECTOR RESIGNED
1987-06-16 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/87
1987-06-16 update statutory_documents COMPANY NAME CHANGED WENTGATE ENGINEERS HOLDINGS LIMI TED CERTIFICATE ISSUED ON 18/06/87
1987-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1987-04-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-04-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-20 update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1986-05-14 update statutory_documents DIRECTOR RESIGNED
1978-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION