Date | Description |
2023-05-25 |
delete sales_emails sa..@opterna.com |
2023-05-25 |
delete email sa..@opterna.com |
2023-05-25 |
delete phone (913) 491-8008 |
2023-05-25 |
insert phone (913) 491-8088 |
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 |
2023-01-02 |
delete phone +91 9810038168 |
2023-01-02 |
insert phone +91 11 4676 7771 |
2023-01-02 |
insert phone +91 11 4676 7772 |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-05-24 |
delete sales_emails sa..@opterna.com |
2022-05-24 |
insert sales_emails sa..@ppc-online.com |
2022-05-24 |
delete email sa..@opterna.com |
2022-05-24 |
insert email sa..@ppc-online.com |
2022-03-23 |
insert product_pages_linkeddomain bcove.video |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-21 |
delete career_pages_linkeddomain icims.com |
2021-12-21 |
insert career_pages_linkeddomain indeed.com |
2021-12-21 |
insert casestudy_pages_linkeddomain hs-sites.com |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-23 |
delete career_pages_linkeddomain indeed.com |
2021-07-23 |
insert career_pages_linkeddomain icims.com |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028359420006 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, 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 |
2021-03-31 |
update website_status InternalTimeout => OK |
2021-03-31 |
insert sales_emails sa..@opterna.com |
2021-03-31 |
delete about_pages_linkeddomain google.com |
2021-03-31 |
delete address 6176 East Molloy Road
East Syracuse, NY 13057-0278 |
2021-03-31 |
delete address The Technology Centre
Station Road
Framlingham
Suffolk, IP13 9EZ
United Kingdom |
2021-03-31 |
delete career_pages_linkeddomain google.com |
2021-03-31 |
delete contact_pages_linkeddomain google.com |
2021-03-31 |
delete email pp..@ppc-online.com |
2021-03-31 |
delete email pp..@ppc-online.com |
2021-03-31 |
delete fax +45 55-99-27-22 |
2021-03-31 |
delete fax +91 11 456767772 |
2021-03-31 |
delete index_pages_linkeddomain google.com |
2021-03-31 |
delete phone +44(0) 1728 726 600 |
2021-03-31 |
delete phone +45 55 90 94 26 |
2021-03-31 |
delete phone +55 21 99961 2955 |
2021-03-31 |
delete phone +56 9 9433 1452 |
2021-03-31 |
delete phone +598 2604 1836 |
2021-03-31 |
delete phone +63 920 923 8137 |
2021-03-31 |
delete phone +91 11 46767771 |
2021-03-31 |
delete terms_pages_linkeddomain google.com |
2021-03-31 |
insert career_pages_linkeddomain indeed.com |
2021-03-31 |
insert email ap..@ppc-online.com |
2021-03-31 |
insert email cr..@ppc-online.com |
2021-03-31 |
insert email fi..@ppc-online.com |
2021-03-31 |
insert email me..@ppc-online.com |
2021-03-31 |
insert email sa..@opterna.com |
2021-03-31 |
insert phone +44 1728 726600 |
2021-03-31 |
insert phone +447376602374 |
2021-03-31 |
insert phone +49 6257 50600 0 |
2021-03-31 |
insert phone +966 11 2386488 |
2021-03-31 |
insert phone +971 4 299 7676 |
2021-03-31 |
update founded_year null => 1942 |
2021-03-31 |
update primary_contact The Technology Centre
Station Road
Framlingham
Suffolk, IP13 9EZ
United Kingdom => null |
2021-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-09 |
update website_status DomainNotFound => InternalTimeout |
2020-08-01 |
update website_status InternalTimeout => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete address THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM SUFFOLK IP13 9EZ |
2020-06-07 |
insert address 1 THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM SUFFOLK UNITED KINGDOM IP13 9EZ |
2020-06-07 |
update registered_address |
2020-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2020 FROM
THE TECHNOLOGY CENTRE
STATION ROAD
FRAMLINGHAM
SUFFOLK
IP13 9EZ |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-02-03 |
update website_status OK => InternalTimeout |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-12-30 |
delete career_pages_linkeddomain hotjar.com |
2018-12-30 |
delete career_pages_linkeddomain recsolu.com |
2018-12-30 |
delete service_pages_linkeddomain hubspot.com |
2018-12-30 |
insert career_pages_linkeddomain successfactors.com |
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 |
2018-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-23 |
delete otherexecutives WILLIAM RICHARD TISZAI JR. |
2018-06-23 |
delete person WILLIAM RICHARD TISZAI JR. |
2018-06-23 |
insert otherexecutives ANNE LA BELLE MALYSZKO |
2018-06-23 |
insert person ANNE LA BELLE MALYSZKO |
2018-06-23 |
insert vp ANNE LA BELLE MALYSZKO |
2018-06-23 |
update person_usual_residence_country ALEC THOMAS LAPPE: USA => UNITED STATES |
2018-06-23 |
update personal_address This information is on record |
2018-06-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-04-30 |
update statutory_documents DIRECTOR APPOINTED ANNE LA BELLE MALYSZKO |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TISZAI JR. |
2018-04-22 |
insert career_pages_linkeddomain hotjar.com |
2018-03-29 |
update person_usual_residence_country WILLIAM RICHARD TISZAI JR.: USA => UNITED STATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-04 |
insert otherexecutives ALEC THOMAS LAPPE |
2017-11-04 |
insert person ALEC THOMAS LAPPE |
2017-11-04 |
update number_of_registered_officers 3 => 4 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-22 |
delete index_pages_linkeddomain wistia.com |
2017-09-22 |
insert career_pages_linkeddomain recsolu.com |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED ALEC THOMAS LAPPE |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-03-16 |
insert index_pages_linkeddomain wistia.com |
2017-01-19 |
delete otherexecutives MICHELLE LYNNE HIGGINSON |
2017-01-19 |
delete person MICHELLE LYNNE HIGGINSON |
2017-01-19 |
update name MINIFLEX LIMITED => PPC BROADBAND FIBER LTD. |
2017-01-19 |
update number_of_registered_officers 4 => 3 |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 4 => 5 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-11-08 |
delete sales_emails sa..@m2fx.com |
2016-11-08 |
delete support_emails te..@m2fx.com |
2016-11-08 |
delete email sa..@m2fx.com |
2016-11-08 |
delete email te..@m2fx.com |
2016-11-08 |
insert email pp..@ppc-online.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028359420005 |
2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE HIGGINSON |
2016-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-07-14 => 2016-05-25 |
2016-08-07 |
update returns_next_due_date 2016-08-11 => 2017-08-11 |
2016-07-28 |
update statutory_documents 25/05/16 FULL LIST |
2016-06-20 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-05-13 |
insert company_previous_name MINIFLEX LIMITED |
2016-05-13 |
update name MINIFLEX LIMITED => PPC BROADBAND FIBER LTD. |
2016-05-06 |
delete partner_pages_linkeddomain innogulf.com |
2016-04-07 |
delete coo THOMAS SELBY CARPENTER |
2016-04-07 |
delete otherexecutives AIDAN JOSEPH BYRNE |
2016-04-07 |
delete otherexecutives PAUL EKPENYONG |
2016-04-07 |
delete otherexecutives THOMAS SELBY CARPENTER |
2016-04-07 |
delete person AIDAN JOSEPH BYRNE |
2016-04-07 |
delete person PAUL EKPENYONG |
2016-04-07 |
delete person THOMAS SELBY CARPENTER |
2016-04-07 |
insert otherexecutives MICHELLE LYNNE HIGGINSON |
2016-04-07 |
insert otherexecutives WILLIAM RICHARD TISZAI JR. |
2016-04-07 |
insert person BRIAN EDWARD ANDERSON |
2016-04-07 |
insert person MICHELLE LYNNE HIGGINSON |
2016-04-07 |
insert person WILLIAM RICHARD TISZAI JR. |
2016-04-07 |
insert secretary BRIAN EDWARD ANDERSON |
2016-03-31 |
delete alias Miniflex Ltd. |
2016-03-25 |
update statutory_documents COMPANY NAME CHANGED MINIFLEX LIMITED
CERTIFICATE ISSUED ON 25/03/16 |
2016-03-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-07 |
update statutory_documents ADOPT ARTICLES 24/02/2016 |
2016-03-01 |
update statutory_documents DIRECTOR APPOINTED MR. WILLIAM RICHARD TISZAI JR. |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE LYNNE HIGGINSON |
2016-01-18 |
update statutory_documents SECRETARY APPOINTED MR BRIAN EDWARD ANDERSON |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN BYRNE |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EKPENYONG |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CARPENTER |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AIDAN BYRNE |
2015-09-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-20 |
delete person Colin Dennison |
2015-08-20 |
insert person Derek McIntyre |
2015-08-11 |
update statutory_documents 14/07/15 FULL LIST |
2015-06-14 |
delete coo Paul Ekpenyong |
2015-06-14 |
insert otherexecutives Paul Ekpenyong |
2015-06-14 |
delete phone +44(0) 1728 727 922 |
2015-06-14 |
update person_title Paul Ekpenyong: Operations Director; Operations Manager => Commercial Director |
2015-05-10 |
insert partner_pages_linkeddomain heveknet.com |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-09 |
insert partner_pages_linkeddomain innogulf.com |
2015-04-09 |
insert partner_pages_linkeddomain intelligentservices.net |
2015-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update person_title Shaun Trezise: Product Support Manager => Product Manager |
2015-01-07 |
update num_mort_outstanding 2 => 1 |
2015-01-07 |
update num_mort_satisfied 3 => 4 |
2014-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-11-05 |
delete support_emails te..@m2fx.com |
2014-11-05 |
delete email te..@m2fx.com |
2014-11-05 |
delete email us..@m2fx.com |
2014-11-05 |
delete phone +44 (0) 1728 727 922 |
2014-11-05 |
delete source_ip 79.170.44.85 |
2014-11-05 |
insert address 250 Parkway Drive, Suite 150, Lincolnshire, Illinois 60069, USA |
2014-11-05 |
insert address The Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, United Kingdom |
2014-11-05 |
insert index_pages_linkeddomain google.com |
2014-11-05 |
insert index_pages_linkeddomain hubspot.com |
2014-11-05 |
insert index_pages_linkeddomain linkedin.com |
2014-11-05 |
insert source_ip 83.170.125.87 |
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 |
2014-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update num_mort_charges 4 => 5 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-29 |
delete partner Fibre Technologies Ltd. |
2014-08-29 |
delete partner Minitran Ltd. |
2014-08-29 |
delete partner_pages_linkeddomain fiber.co.uk |
2014-08-29 |
delete partner_pages_linkeddomain fibre.co.uk |
2014-08-29 |
delete partner_pages_linkeddomain minitran.co.uk |
2014-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028359420005 |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-17 |
update statutory_documents 14/07/14 FULL LIST |
2014-06-02 |
insert cto Dan Jenkins |
2014-06-02 |
insert person Colin Dennison |
2014-06-02 |
insert person Dan Jenkins |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 2 => 3 |
2014-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-11-07 |
update website_status FlippedRobotsTxt => OK |
2013-11-07 |
delete alias Miniflex Ltd |
2013-11-07 |
insert partner Mustek Limited |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-30 |
update statutory_documents 14/07/13 FULL LIST |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 1 => 2 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-02-01 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELBY CARPENTER / 17/01/2013 |
2013-01-05 |
delete person Graham Dupree |
2013-01-05 |
delete phone +1 800-422-2537 |
2013-01-05 |
delete phone +44 (0) 1728 726 512 |
2013-01-05 |
insert email s...@m2fx.com |
2013-01-05 |
insert person Martin Gossling |
2013-01-05 |
insert person Sandeep Puri |
2013-01-05 |
insert phone +44 (0) 1728 727 922 |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELBY CARPENTER / 03/01/2013 |
2012-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-07-19 |
update statutory_documents 14/07/12 FULL LIST |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELBY CARPENTER / 21/05/2012 |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SELBY CARPENTER / 21/05/2012 |
2012-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKMAN |
2011-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-12 |
update statutory_documents COMPANY BUSINESS 18/08/2011 |
2011-09-06 |
update statutory_documents 14/07/11 FULL LIST |
2011-07-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-05 |
update statutory_documents DIRECTOR APPOINTED MR AIDAN JOSEPH BYRNE |
2011-04-05 |
update statutory_documents SECRETARY APPOINTED MR AIDAN JOSEPH BYRNE |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LEDGER |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LEDGER |
2010-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SELBY CARPENTER |
2010-07-19 |
update statutory_documents 14/07/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JENKINS / 14/07/2010 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS; AMEND |
2009-06-12 |
update statutory_documents CONVE |
2009-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-31 |
update statutory_documents CONVE
12/10/05 |
2006-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK IP7 5EA |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents £ IC 40900/40000
30/12/04
£ SR 900@1=900 |
2005-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/02 |
2002-04-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99 |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS |
1998-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS |
1997-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS |
1995-09-01 |
update statutory_documents RETURN MADE UP TO 14/07/95; CHANGE OF MEMBERS |
1995-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
1995-05-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/05/95 |
1995-02-21 |
update statutory_documents £ NC 1000/40000
09/11/94 |
1995-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED 09/11/94 |
1995-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS |
1993-08-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-07-20 |
update statutory_documents SECRETARY RESIGNED |
1993-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |