WANZL - History of Changes


DateDescription
2024-04-21 insert index_pages_linkeddomain fibo.com
2024-04-21 insert index_pages_linkeddomain logimat-messe.de
2024-04-21 insert index_pages_linkeddomain passengerterminal-expo.com
2024-04-21 insert index_pages_linkeddomain security-essen.de
2024-04-21 insert index_pages_linkeddomain sitl.eu
2024-04-21 insert index_pages_linkeddomain thehotelshow.com
2024-03-20 delete phone +44 1926 45 19 51
2024-03-20 insert email en..@wanzl.com
2024-03-20 insert email en..@wanzl.com
2024-03-20 insert phone +353 (0)45 531 939
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-06-29 insert address 37A Miles Street VIC 3170 Mulgrave
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-28 delete address Rudolf-Wanzl-Straße 4 89340 Leipheim, Germany
2023-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07 delete about_pages_linkeddomain technibilt.com
2023-02-07 delete career_pages_linkeddomain technibilt.com
2023-02-07 delete casestudy_pages_linkeddomain technibilt.com
2023-02-07 delete product_pages_linkeddomain technibilt.com
2023-02-07 delete service_pages_linkeddomain technibilt.com
2023-02-07 delete terms_pages_linkeddomain technibilt.com
2022-12-06 delete address 1/1 Hall St VIC 3123 Hawthorn East
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05 delete general_emails in..@wanzl.com.au
2022-07-05 insert office_emails in..@wanzl.com
2022-07-05 delete email in..@wanzl.com.au
2022-07-05 insert email in..@wanzl.com
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR ANDREAS RUBEN STARZMANN
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
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13 insert address 1/1 Hall St VIC 3123 Hawthorn East
2021-01-21 delete address Shop Solutions Branch TzOV Wanzl Ukraine Shovkovychna vul. 42-44 01004 Kyiv
2021-01-21 delete phone +380 44 390 11 12
2021-01-21 delete source_ip 62.75.231.84
2021-01-21 insert address Shop Solutions Branch TzOV Wanzl Ukraine Shovkovychna vul. 42-44 01024 Kyiv
2021-01-21 insert phone +38 044 303 90 18
2021-01-21 insert source_ip 212.83.34.214
2020-09-15 update website_status FlippedRobots => OK
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-21 update website_status OK => FlippedRobots
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19 delete source_ip 62.113.195.59
2020-02-19 insert source_ip 62.75.231.84
2020-01-13 delete cfo MARKUS BERGMANN
2020-01-13 delete registration_number 1970
2020-01-13 insert registration_number 18559
2020-01-13 update person_title MARKUS BERGMANN: CFO; GESCHÄFTSFÜHRER FINANZEN ( CFO ) => GESCHÄFTSFÜHRER FINANZEN ( CFO )
2019-12-12 insert cfo MARKUS BERGMANN
2019-12-12 update person_title MARKUS BERGMANN: GESCHÄFTSFÜHRER FINANZEN ( CFO ) => CFO; GESCHÄFTSFÜHRER FINANZEN ( CFO )
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-08-13 delete address 97 Highbury Road Burwood, VIC 3125
2019-08-13 insert person MARKUS BERGMANN
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-09 delete about_pages_linkeddomain plus.google.com
2019-03-09 delete career_pages_linkeddomain plus.google.com
2019-03-09 delete casestudy_pages_linkeddomain plus.google.com
2019-03-09 delete contact_pages_linkeddomain plus.google.com
2019-03-09 delete index_pages_linkeddomain plus.google.com
2019-03-09 delete management_pages_linkeddomain plus.google.com
2019-03-09 delete product_pages_linkeddomain plus.google.com
2019-03-09 delete service_pages_linkeddomain plus.google.com
2019-03-09 delete solution_pages_linkeddomain plus.google.com
2019-03-09 delete terms_pages_linkeddomain plus.google.com
2018-11-15 delete contact_pages_linkeddomain wanzl.ch
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-09-02 insert address Expedit Baltic Kapsēdes iela 2 LV-3414 Liepāja, Latvia
2018-07-24 delete phone +51 1 452 87 71
2018-07-24 insert address Grand Office Center 74 14240 Ulaanbaatar
2018-07-24 insert contact_pages_linkeddomain prosum-mongolia.com
2018-07-24 insert phone +51 1 630 5240
2018-07-24 insert phone +976 77117070
2018-05-30 delete address Expedit Baltic Kapsēdes iela 4, LV-3414 Liepāja, Latvia
2018-05-30 delete phone +371 26665152
2018-05-30 insert phone +371 67651277
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-07 delete contact_pages_linkeddomain qualityhandlingsystems.com
2018-04-07 delete phone +49(0)222 5 836 720
2018-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19 insert contact_pages_linkeddomain expedit.lv
2018-02-19 insert phone +371 26665152
2017-11-05 delete address Kompanija Vitrum‹ G. Astras 3a 1082 Rīga
2017-11-05 delete contact_pages_linkeddomain melton.ee
2017-11-05 delete contact_pages_linkeddomain vitrum.lv
2017-11-05 delete phone +371 7 80 23 84
2017-11-05 delete phone +372 5284966
2017-10-01 insert ceo DR. KLAUS MEIER-KORTWIG
2017-10-01 insert cfo FRANK DERKS
2017-10-01 insert coo Harald P. Dörenbach
2017-10-01 insert cso BERNHARD RENZHOFER
2017-10-01 delete address Rudolf-Wanzl Straße 4 89340 Leipheim, Germany
2017-10-01 delete registration_number HRB 1970
2017-10-01 update person_title BERNHARD RENZHOFER: Geschäftsführer Vertrieb => CSO
2017-10-01 update person_title DR. KLAUS MEIER-KORTWIG: Vorsitzender Der Geschäftsführung => CEO
2017-10-01 update person_title FRANK DERKS: Geschäftsführer Finanzen => CFO
2017-10-01 update person_title Harald P. Dörenbach: Geschäftsführer Technik => COO
2017-10-01 update person_title RALPH BOEHLKE: GESCHÄFTSFÜHRER EXPANSION => MANAGING DIRECTOR EXPANSION
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-29 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/08/2017
2017-08-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017
2017-08-19 insert person RALPH BOEHLKE
2017-06-12 delete address Dammvägen 1 571 75 Fredriksdal, Sweden
2017-06-12 insert address Wanzl bvba Ambachtenlaan 36 3001 Heverlee
2017-06-12 insert alias Wanzl bvba
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 4 => 5
2017-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-08 delete ceo Dr. Klaus Meier-Kortwig
2016-12-08 delete cfo Frank Derks
2016-12-08 delete coo Harald P. Dörenbach
2016-12-08 delete cso Bernhard Renzhofer
2016-12-08 delete contact_pages_linkeddomain pmt.com.my
2016-12-08 insert contact_pages_linkeddomain pmtgroup.com.my
2016-12-08 update person_title Bernhard Renzhofer: CSO => Geschäftsführer Vertrieb
2016-12-08 update person_title Dr. Klaus Meier-Kortwig: CEO => Vorsitzender Der Geschäftsführung
2016-12-08 update person_title Frank Derks: CFO => Geschäftsführer Finanzen
2016-12-08 update person_title Harald P. Dörenbach: COO => Geschäftsführer Technik
2016-10-17 delete address 10 avenue Ledru Rollin 75012 Paris
2016-10-17 insert address 55 rue de Lyon 75012 Paris
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-28 update statutory_documents 26/08/16 STATEMENT OF CAPITAL GBP 1
2016-09-19 delete personal_emails dr..@concepthotels.ro
2016-09-19 delete email dr..@concepthotels.ro
2016-08-21 delete address UAB >Husas< Pramones g. 141 11115 Vilnius
2016-08-21 delete contact_pages_linkeddomain husas.lt
2016-08-21 delete phone +370 5 2 60 74 52
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-21 delete phone +81 798 46 68 02
2016-07-21 insert phone +81 78 904 4133
2016-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23 delete address PT. Celsius Jaya Jl. Sunter Paradise II 14350 Jakarta
2016-06-23 insert address Di Wagner d.o.o. - Johnson Diversey Trg kralja P. Svacica 6/11 1000 Zagreb
2016-06-23 insert address PT. Celcius Jaya Jl. Sunter Paradise II 14350 Jakarta
2016-06-23 insert contact_pages_linkeddomain diversey.com
2016-06-23 insert phone +385 1 45 77264
2016-06-23 insert phone +84 (8) 3514 0994
2016-02-29 delete address 10 avenue Ledru Rolin 75012 Paris
2016-02-29 delete address 21 rue Westrich 67603 Sélestat
2016-02-29 delete address Dammvägen 1 S-571 75 Fredriksdal
2016-02-29 delete address De Rigo Refrigeration d.o.o. Prva severna 08 22300 Stara Pazova
2016-02-29 delete address Mestarintie 8B 01730 Vantaa
2016-02-29 delete address Peterburi Tee 71 11415 Tallinn
2016-02-29 delete address Shop Solutions Branch 000 Wanzl Russland 44 Altufyevskoye chaussee 127566 Moskau
2016-02-29 delete address Thorøyaveien 21 N-3209 Sandefjord
2016-02-29 delete alias Wanzl Gesellschaft
2016-02-29 delete phone +354 1 511 11 06
2016-02-29 delete phone +358 207433640
2016-02-29 delete phone +372 6 20 50 51
2016-02-29 delete phone +972 39607918
2016-02-29 delete phone 032-328-1434
2016-02-29 insert address 10 avenue Ledru Rollin 75012 Paris
2016-02-29 insert address 21, Rue Westrich; CS 30134 67603 Sélestat Cedex
2016-02-29 insert address Dammvägen 1 571 75 Fredriksdal, Sweden
2016-02-29 insert address De Rigo Refrigeration d.o.o. Prva Severna 8 22300 Stara Pazova
2016-02-29 insert address MAG Commerce Kosturski Heroi no. 57 loc. 1 1000 Skopje
2016-02-29 insert address Puutarhatie 24 A 01300 Vantaa, Finland
2016-02-29 insert address Shop Solutions Branch TzOV Wanzl Ukraine Shovkovychna vul. 42-44 01004 Kyiv
2016-02-29 insert address Shop Solutions Branch Wanzl Russland 000 44 Altufyevskoye chaussee 127566 Moskau
2016-02-29 insert address Thorøyaveien 21 3209 Sandefjord, Norway
2016-02-29 insert address Toftegaardsvej 4 8370 Hadsten, Denmark
2016-02-29 insert alias Wanzl Korea Ltd.
2016-02-29 insert contact_pages_linkeddomain buchwalter.com
2016-02-29 insert contact_pages_linkeddomain wanzl.co.kr
2016-02-29 insert phone +354 511 11 00
2016-02-29 insert phone +358 20 741 4640
2016-02-29 insert phone +372 5284966
2016-02-29 insert phone +82 (0)32 328 1434
2016-02-29 insert phone +972-(0)2-9905888
2016-02-01 insert solution_pages_linkeddomain aci-apaa2016.com
2016-02-01 insert solution_pages_linkeddomain airports-expo.com
2016-02-01 insert solution_pages_linkeddomain passengerterminal-expo.com
2016-02-01 insert solution_pages_linkeddomain theairportshow.com
2016-01-03 delete address 4 BP Road, Grasso Business Park Cape Town 7441
2016-01-03 delete alias Wanzl Korea
2016-01-03 delete alias Wanzl Korea Ltd.
2016-01-03 delete contact_pages_linkeddomain world-of-hospitality.net
2016-01-03 delete phone +82 32 328 1434
2016-01-03 delete phone +962 6 5603005
2016-01-03 insert phone 032-328-1434
2015-11-03 delete address 19 Evans Street 3125 Burwood, VIC
2015-11-03 insert address 11 Holloway Drive 3153 Bayswater, VIC
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-09 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-10-06 insert address Rudolf-Wanzl-Straße 4 D-89340 Leipheim
2015-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25 update statutory_documents 29/08/15 FULL LIST
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GOTTFRIED WANZL
2015-09-02 update statutory_documents DIRECTOR APPOINTED MR BERNHARD RENZHOFER
2015-08-10 delete address Lovačka 14 22300 Stara Pazova
2015-08-10 delete address Smeh d.o.o. Gorjupova 13 1000 Ljubljana
2015-08-10 delete contact_pages_linkeddomain smeh.si
2015-08-10 delete email jo..@wanzl.co.kr
2015-08-10 delete phone +381 22 363 637
2015-08-10 delete phone +385 1 3882 668
2015-08-10 insert address De Rigo Refrigeration d.o.o. Gorjupova 13 1000 Ljubljana
2015-08-10 insert address De Rigo Refrigeration d.o.o. Prva severna 08 22300 Stara Pazova
2015-08-10 insert address De Rigo Refrigeration d.o.o. Zagrebačka cesta 233 10000 Zagreb
2015-08-10 insert contact_pages_linkeddomain derigorefrigeration.com
2015-08-10 insert email wa..@wanzl.co.kr
2015-08-10 insert phone +381 22 2155 701
2015-08-10 insert phone +385 1 3882 680
2015-06-29 delete phone +202 106681799
2015-06-29 insert address 48 Kaser El-Nile St. Cairo
2015-06-29 insert contact_pages_linkeddomain helcotrade.com
2015-06-29 insert phone +202 23906301
2015-05-31 insert phone +43 1 616 25 46-0
2015-03-08 delete address Bubesheimer Str. 4 89340 Leipheim, Germany
2015-03-08 delete address Bubesheimer Strasse 4 D-89340 Leipheim
2015-03-08 delete registration_number B 1970
2015-03-08 insert address 10 Robinhood Business Park Dublin 22
2015-03-08 insert address Rudolf-Wanzl-Straße 4 89340 Leipheim, Germany
2015-03-08 insert contact_pages_linkeddomain qualityhandlingsystems.com
2015-03-08 insert phone +353 1 460 2933
2014-11-26 delete about_pages_linkeddomain wanzl.ae
2014-11-26 delete address 7 East End, Prime Park Cape Town 7441
2014-11-26 delete address Azadi Complex, Al-Quds Street 11190 Ammān
2014-11-26 delete address P.O. Box 200 9001-903 Funchal - Madeira
2014-11-26 delete address Repmathotelaria Av Allaça Povo M.V.A. 2804-537 Almada
2014-11-26 delete address Ultranet Multimedia 528 Bd Goulmima 20000 Casablanca
2014-11-26 delete alias Wanzl-MAWY GmbH
2014-11-26 delete career_pages_linkeddomain wanzl.ae
2014-11-26 delete contact_pages_linkeddomain kazarooni.net
2014-11-26 delete contact_pages_linkeddomain mastertelsupplier.com
2014-11-26 delete contact_pages_linkeddomain repmathotelaria.com
2014-11-26 delete contact_pages_linkeddomain ultranet.ma
2014-11-26 delete contact_pages_linkeddomain wanzl-mawy.com.ua
2014-11-26 delete contact_pages_linkeddomain wanzl-wss.at
2014-11-26 delete index_pages_linkeddomain wanzl.ae
2014-11-26 delete phone + 351 291202250
2014-11-26 delete phone +212 522203310
2014-11-26 delete phone +351 212253858
2014-11-26 delete phone +380 445178170
2014-11-26 delete phone +40 213268587
2014-11-26 delete phone +43 1 616 25 46 0
2014-11-26 delete phone +962 64777478
2014-11-26 delete phone +966 26919851
2014-11-26 delete phone +971 42286373
2014-11-26 delete phone 18740
2014-11-26 delete service_pages_linkeddomain wanzl.ae
2014-11-26 delete terms_pages_linkeddomain wanzl.ae
2014-11-26 insert address 4 BP Road, Grasso Business Park Cape Town 7441
2014-11-26 insert address 5th floor, Youngjo Building Seoul Send request Taiwan
2014-11-26 insert address Shop Solutions Branch 000 Wanzl Russland 44 Altufyevskoye chaussee 127566 Moskau
2014-11-26 insert address Velyka Kiltzeva Str. 10 08131 Kyiv region
2014-11-26 insert contact_pages_linkeddomain crutek.co
2014-11-26 insert contact_pages_linkeddomain wanzl.com.ua
2014-11-26 insert phone +380 44 223 95 34
2014-11-26 insert phone +57 1 7452630
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-18 update statutory_documents 29/08/14 FULL LIST
2014-07-28 delete address 44 Altufyevskoye chaussee 127566 Moskwa
2014-07-28 insert about_pages_linkeddomain wanzl.ae
2014-07-28 insert address 44 Altufyevskoye chaussee 127566 Moskau
2014-07-28 insert career_pages_linkeddomain wanzl.ae
2014-07-28 insert index_pages_linkeddomain wanzl.ae
2014-07-28 insert product_pages_linkeddomain wanzl.ae
2014-07-28 insert service_pages_linkeddomain wanzl.ae
2014-07-28 insert solution_pages_linkeddomain wanzl.ae
2014-07-28 insert terms_pages_linkeddomain wanzl.ae
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-21 delete address 807/1 6th Floor, Rama 3 Rd. 10120 Bangkok
2014-04-21 delete contact_pages_linkeddomain glory-thai.com
2014-04-21 delete person Glory Thai
2014-04-21 delete phone +66 26833123
2014-04-21 insert address 260-262 Chareonnakorn Rd. 10600 Bangkok
2014-04-21 insert contact_pages_linkeddomain aktaasia.com
2014-04-21 insert phone 02-861-1655
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 returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-10-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-09-26 update statutory_documents 29/08/13 FULL LIST
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY 1846 SECRETARIES LIMITED
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16 delete source_ip 176.28.37.55
2013-08-16 insert source_ip 62.113.195.59
2013-06-23 delete sic_code 5190 - Other wholesale
2013-06-23 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-23 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-23 update returns_next_due_date 2012-09-26 => 2013-09-26
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
2013-05-14 delete source_ip 88.79.245.100
2013-05-14 insert source_ip 176.28.37.55
2012-10-24 insert phone 012 22571299
2012-10-05 update statutory_documents 29/08/12 FULL LIST
2012-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15 update statutory_documents REDEMPTION DATE REF ART 9A(5)(A) EXTENDED 07/03/2012
2011-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06 update statutory_documents 29/08/11 FULL LIST
2011-09-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-09 update statutory_documents DIRECTOR APPOINTED MR DEAN MICHAEL ROLLAND
2011-02-09 update statutory_documents DIRECTOR APPOINTED MR DEAN MICHAEL ROLLAND
2011-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ROLLAND
2011-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUDOLF WANZL
2010-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10 update statutory_documents 29/08/10 FULL LIST
2010-09-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1846 SECRETARIES LIMITED / 28/08/2010
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GOTTFRIED WANZL / 28/08/2010
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF WANZL / 28/08/2010
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PHILLIPS / 01/09/2010
2010-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON CLOKE
2009-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18 update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-04 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-14 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents NEW SECRETARY APPOINTED
2007-12-13 update statutory_documents DIRECTOR RESIGNED
2007-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-13 update statutory_documents SECRETARY RESIGNED
2006-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-23 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-06 update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-31 update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-09-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-09-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-10 update statutory_documents RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1998-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-10-01 update statutory_documents RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-11-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-10-22 update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-01-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-08 update statutory_documents £ NC 700000/1100000 16/12/96
1997-01-08 update statutory_documents ALTER MEM AND ARTS 16/12/96
1997-01-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96
1996-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-09-25 update statutory_documents RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-07-10 update statutory_documents DIRECTOR RESIGNED
1995-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-11-08 update statutory_documents RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1994-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-29 update statutory_documents RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-02-14 update statutory_documents AUDITOR'S RESIGNATION
1993-11-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-18 update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-10-18 update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1991-11-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1991-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/91
1991-11-01 update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1991-03-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-23 update statutory_documents RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS
1990-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-10-04 update statutory_documents RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS
1989-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88
1988-09-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1988-09-06 update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS
1988-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/88 FROM: C/O DEACON & CO WEST HILL BLACKDOWN LEAMINGTON SPA WARKS
1988-03-30 update statutory_documents £ NC 350000/700000
1988-03-30 update statutory_documents WD 29/02/88 AD 31/12/87--------- £ SI 350000@1=350000 £ IC 350000/700000
1988-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-01-11 update statutory_documents RETURN MADE UP TO 21/10/87; NO CHANGE OF MEMBERS
1988-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-11-17 update statutory_documents RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS
1986-11-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85
1986-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84
1980-07-31 update statutory_documents ALTER MEM AND ARTS
1978-12-04 update statutory_documents CERTIFICATE OF INCORPORATION