Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-06-04 |
update person_title Phil Wilson: APAC MD & Growth Accounts => APAC MD, Alliances & Growth |
2023-04-21 |
insert chro Sakita Douglas |
2023-04-21 |
delete person Chris Wilson |
2023-04-21 |
delete person Jas Hothi |
2023-04-21 |
insert person Sakita Douglas |
2023-04-21 |
insert phone +603 9212 5321 |
2023-04-21 |
update person_title Gary Ayling: ERP - UK => ERP & HCM - Global |
2023-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
delete address 2 FOUNTAINHALL ROAD ABERDEEN AB15 4DT |
2023-04-07 |
insert address 6 QUEENS ROAD ABERDEEN SCOTLAND AB15 4ZT |
2023-04-07 |
update registered_address |
2023-03-21 |
update robots_txt_status www.inoapps.com: 0 => 200 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES |
2023-02-17 |
delete coo Pascal Grumel |
2023-02-17 |
delete partner Universities & Colleges Information Systems Association |
2023-02-17 |
delete partner_pages_linkeddomain ucisa.ac.uk |
2023-02-17 |
delete partner_pages_linkeddomain ukoug.org |
2023-02-17 |
delete person Pascal Grumel |
2023-02-17 |
update robots_txt_status www.inoapps.com: 200 => 0 |
2023-01-16 |
insert otherexecutives Fiona Martin |
2023-01-16 |
insert person Craig Krouse |
2023-01-16 |
insert person Rob Guidarelli |
2023-01-16 |
update person_description Fiona Martin => Fiona Martin |
2023-01-16 |
update person_title Fiona Martin: Managing Director EMEA & SVP Applications; Member of the Management Team => Chief Revenue Officer; Member of the Management Team |
2023-01-16 |
update person_title Jennifer Chan: Operations => Professional Services Applications Delivery - Global |
2023-01-16 |
update person_title Phil Wilson: VP Applications Growth & Mid - Market and APAC => APAC MD & Growth Accounts |
2022-12-15 |
delete person Mark Hohlbein |
2022-12-15 |
delete person Vicky Moxon |
2022-12-15 |
insert person Matt Rollings |
2022-12-15 |
insert person Sally Cassidy |
2022-12-15 |
insert person Tobias Schwab |
2022-12-15 |
update person_description Tim Galloway => Tim Galloway |
2022-12-15 |
update person_title Andrew Norris: Commercial - UK / EMEA; Member of the Management Team => Commercial - Global; Member of the Management Team |
2022-12-15 |
update person_title Ian Baxter: Global Security and IT Manager; Security & IT => Security, IT & Compliance; Group Head of Security, IT and Compliance |
2022-12-15 |
update person_title Kim Cutts: People => People - UK & APAC |
2022-12-15 |
update person_title Tim Galloway: Marketing & Business Development Strategy; in 2014 As a Senior Account Manager => Solution Consulting |
2022-11-14 |
delete person Rhos B. Dyke |
2022-11-14 |
insert phone +91 11 6001 7608 |
2022-11-14 |
update person_description Phil Wilson => Phil Wilson |
2022-11-14 |
update person_title Phil Wilson: APAC & Managed Services => VP Applications Growth & Mid - Market and APAC |
2022-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DOBSON RULE / 27/10/2022 |
2022-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 27/10/2022 |
2022-10-13 |
delete address 2 Fountainhall Road
Aberdeen
AB15 4DT |
2022-10-13 |
delete address 2 Fountainhall Road
Aberdeen
Scotland, United Kingdom
AB15 4DT
London |
2022-10-13 |
delete address 3rd Floor Finsbury House
23 Finsbury Circus
London
EC2M 7UH |
2022-10-13 |
insert address 6 Queen's Road
Aberdeen
Scotland, United Kingdom
AB15 4ZT |
2022-10-13 |
insert address 6 Queen's Road, Aberdeen, AB15 4ZT |
2022-10-13 |
insert address ONE Tech Hub
Schoolhill
Aberdeen
AB10 1JQ |
2022-10-13 |
update primary_contact 2 Fountainhall Road, Aberdeen, AB15 4DT => 6 Queen's Road, Aberdeen, AB15 4ZT |
2022-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM
2 FOUNTAINHALL ROAD
ABERDEEN
AB15 4DT |
2022-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP |
2022-06-12 |
delete associated_investor ABRY Partners |
2022-06-09 |
update statutory_documents 16/05/22 STATEMENT OF CAPITAL GBP 680.1 |
2022-05-12 |
insert chro CaSandra Rogers |
2022-05-12 |
delete address Gleneagles House
Vernon Gate
Derby
DE1 1UP |
2022-05-12 |
delete person Phil Burgess |
2022-05-12 |
insert address Gleneagles House
Vernon Gate
Derby
United Kingdom
DE1 1UP |
2022-05-12 |
insert address Saxon House
27 Duke Street
Chelmsford
United Kingdom |
2022-05-12 |
insert associated_investor ABRY Partners |
2022-05-12 |
insert person CaSandra Rogers |
2022-05-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-11 |
update statutory_documents ADOPT ARTICLES 06/05/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/04/2022 |
2022-04-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2022 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES |
2022-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-04-14 |
update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 667.37 |
2022-04-14 |
update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 604.65
15/02/22 TREASURY CAPITAL GBP 0 |
2022-04-11 |
delete address 3rd Floor Finsbury Tower
23 Finsbury Circus
London
EC2M 7UH |
2022-04-11 |
insert address 3rd Floor Finsbury House
23 Finsbury Circus
London
EC2M 7UH |
2022-03-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/02/2022 |
2022-03-07 |
update num_mort_charges 4 => 7 |
2022-03-07 |
update num_mort_outstanding 4 => 3 |
2022-03-07 |
update num_mort_satisfied 0 => 4 |
2022-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510005 |
2022-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510006 |
2022-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510007 |
2022-02-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-21 |
update statutory_documents ADOPT ARTICLES 15/02/2022 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510002 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510003 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2806510004 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-02-17 |
update statutory_documents CESSATION OF ANDREW DAVID BIRD AS A PSC |
2022-02-17 |
update statutory_documents CESSATION OF BGF GP LIMITED AS A PSC |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBSON |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE DALGARNO |
2022-02-06 |
delete cmo Mark Boulton |
2022-02-06 |
delete alias Inoapps Fully Registered |
2022-02-06 |
delete person Jordan Wilson |
2022-02-06 |
delete person Mark Boulton |
2022-02-06 |
insert person Phil Wilson |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGESS |
2021-10-05 |
insert cmo Mark Boulton |
2021-10-05 |
insert person Mark Boulton |
2021-09-02 |
update person_description Dermot Murray => Dermot Murray |
2021-09-02 |
update person_title Dermot Murray: VP of Ideation => VP of Technology |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-06-28 |
delete alias Inoapps Named |
2021-05-27 |
insert about_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert address 6001 Beach Road
#14-01 Golden Mile Tower
Singapore 199589 |
2021-05-27 |
insert career_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert casestudy_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert contact_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert index_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert management_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert partner_pages_linkeddomain oraclecloud.com |
2021-05-27 |
insert service_pages_linkeddomain oraclecloud.com |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-04-11 |
delete partner HEUG |
2021-04-11 |
delete partner The Oil & Gas Technology Centre |
2021-04-11 |
delete partner_pages_linkeddomain heug.org |
2021-04-11 |
delete partner_pages_linkeddomain theogtc.com |
2021-04-11 |
insert alias Inoapps Fully Registered |
2021-04-11 |
insert partner Universities & Colleges Information Systems Association |
2021-04-11 |
insert partner_pages_linkeddomain ucisa.ac.uk |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2021-01-17 |
insert alias Inoapps Named |
2020-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-30 |
update statutory_documents ALTER ARTICLES 21/12/2020 |
2020-11-12 |
update statutory_documents SOLVENCY STATEMENT DATED 02/11/20 |
2020-11-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-12 |
update statutory_documents ALTER ARTICLES 03/11/2020 |
2020-11-12 |
update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 627.33 |
2020-11-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-05 |
delete address Suite 2B-13-3, Level 13, Block 2B
Plaza Sentral, Jalan Stesen Sentral 5 |
2020-10-05 |
delete person Murray Swanson |
2020-10-05 |
insert address Suite 2A-13-1, Level 13, Block 2A Plaza Sentral, Jalan Stesen Sentral 5
KL Sentral
Malaysia |
2020-07-29 |
update person_title Vicky Moxon: Global Head of Compliance => Global Head of Managed Service Operations and Compliance |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update person_title Jordan Wilson: Global VP of Marketing => VP Alliances & Channel, UK & EMEA |
2020-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-03-30 |
delete phone +603 2298 8299 |
2020-02-29 |
delete person Sabrina Ludditt |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
2020-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
2020-02-26 |
update statutory_documents CESSATION OF BUSINESS GROWTH FUND PLC (A/C BGF INVESTMENTS LP) AS A PSC |
2019-12-27 |
delete address 5177 Richmond Avenue
Suite 1220
Houston
TX 77056 |
2019-12-27 |
insert address 5177 Richmond Avenue
Suite 200
Houston
TX 77056 |
2019-11-27 |
delete source_ip 138.68.129.200 |
2019-11-27 |
insert source_ip 83.223.121.42 |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_outstanding 3 => 4 |
2019-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510004 |
2019-09-27 |
delete person Kaspars Dzerins |
2019-08-28 |
delete address 131 Finsbury Pavement
London
EC2A 1NT |
2019-08-28 |
insert address 3rd Floor
23 Finsbury House
London
EC2M 7UH |
2019-08-28 |
insert address Finsbury House
23 Finsbury Circus
London
EC2M 7EA |
2019-08-28 |
insert person Kaspars Dzerins |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE |
2019-06-28 |
insert address 131 Finsbury Pavement
London
EC2A 1NT |
2019-06-28 |
insert address Oracle Campus
Blackness Road
Springfield
Linlithgow
West Lothian
EH49 7LR
DERBY |
2019-06-28 |
insert phone +888-305-7525 |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-14 |
insert managingdirector PHILIP JOHN BURGESS |
2019-03-14 |
insert otherexecutives DAVID PETER ALDRIDGE |
2019-03-14 |
insert otherexecutives PHILIP JOHN BURGESS |
2019-03-14 |
insert person DAVID PETER ALDRIDGE |
2019-03-14 |
insert person PHILIP JOHN BURGESS |
2019-03-14 |
update number_of_registered_officers 7 => 9 |
2019-03-14 |
update person_usual_residence_country KEVIN JOHN LYON: UNITED KINGDOM => SCOTLAND |
2019-03-14 |
update person_usual_residence_country ROBERT DAVID ANDERSON: SCOTLAND => UNITED KINGDOM |
2019-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
2019-01-11 |
update person_description Dermot Murray => Dermot Murray |
2019-01-11 |
update person_title Dermot Murray: VP of Our Products Division Muses on His Experience of Completing Gartner 's Latest Survey on Analyti Https; VP Products Division => VP Products Division |
2018-12-03 |
update person_description Dermot Murray => Dermot Murray |
2018-12-03 |
update person_title Dermot Murray: VP Products Division => VP of Our Products Division Muses on His Experience of Completing Gartner 's Latest Survey on Analyti Https; VP Products Division |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER ALDRIDGE |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN BURGESS |
2018-08-18 |
delete person Arul Senapathi |
2018-07-11 |
insert marketing_emails ma..@inoapps.com |
2018-07-11 |
insert about_pages_linkeddomain google.co.uk |
2018-07-11 |
insert about_pages_linkeddomain twitter.com |
2018-07-11 |
insert alias Inoapps Inc. |
2018-07-11 |
insert career_pages_linkeddomain google.co.uk |
2018-07-11 |
insert career_pages_linkeddomain twitter.com |
2018-07-11 |
insert contact_pages_linkeddomain google.co.uk |
2018-07-11 |
insert contact_pages_linkeddomain twitter.com |
2018-07-11 |
insert email ma..@inoapps.com |
2018-07-11 |
insert management_pages_linkeddomain google.co.uk |
2018-07-11 |
insert partner_pages_linkeddomain google.co.uk |
2018-07-11 |
insert partner_pages_linkeddomain twitter.com |
2018-07-11 |
insert product_pages_linkeddomain google.co.uk |
2018-07-11 |
insert product_pages_linkeddomain twitter.com |
2018-07-11 |
insert service_pages_linkeddomain google.co.uk |
2018-07-11 |
insert service_pages_linkeddomain twitter.com |
2018-07-11 |
insert terms_pages_linkeddomain google.co.uk |
2018-07-11 |
insert terms_pages_linkeddomain twitter.com |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2018-04-03 |
delete person Mike Blackburn |
2018-04-03 |
insert index_pages_linkeddomain oracle.com |
2018-03-30 |
update person_usual_residence_country KEVIN JOHN LYON: SCOTLAND => UNITED KINGDOM |
2018-03-30 |
update person_usual_residence_country MICHAEL JOHN SIBSON: SCOTLAND => UNITED KINGDOM |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
2018-02-13 |
delete about_pages_linkeddomain google.co.uk |
2018-02-13 |
delete about_pages_linkeddomain twitter.com |
2018-02-13 |
delete address 6001 BEACH ROAD #14 - 01 GOLDEN MILE TOWER SINGAPORE 199589 |
2018-02-13 |
delete career_pages_linkeddomain google.co.uk |
2018-02-13 |
delete career_pages_linkeddomain twitter.com |
2018-02-13 |
delete contact_pages_linkeddomain google.co.uk |
2018-02-13 |
delete contact_pages_linkeddomain twitter.com |
2018-02-13 |
delete management_pages_linkeddomain google.co.uk |
2018-02-13 |
delete partner_pages_linkeddomain google.co.uk |
2018-02-13 |
delete partner_pages_linkeddomain twitter.com |
2018-02-13 |
delete product_pages_linkeddomain google.co.uk |
2018-02-13 |
delete product_pages_linkeddomain twitter.com |
2018-02-13 |
delete service_pages_linkeddomain google.co.uk |
2018-02-13 |
delete service_pages_linkeddomain twitter.com |
2018-02-13 |
delete terms_pages_linkeddomain google.co.uk |
2018-02-13 |
delete terms_pages_linkeddomain twitter.com |
2018-01-02 |
delete president Andrew Fulton |
2018-01-02 |
delete person Andrew Fulton |
2018-01-02 |
update person_description Tim Galloway => Tim Galloway |
2018-01-02 |
update person_title Tim Galloway: Oil & Gas Expert; Inoapps' Senior Account Manager => VP Sales US; Oil & Gas Expert |
2017-11-07 |
insert cfo ALISTAIR DOBSON RULE |
2017-11-07 |
insert otherexecutives ALISTAIR DOBSON RULE |
2017-11-07 |
insert person ALISTAIR DOBSON RULE |
2017-11-07 |
update number_of_registered_officers 6 => 7 |
2017-11-07 |
update person_usual_residence_country MICHAEL JOHN SIBSON: UNITED KINGDOM => SCOTLAND |
2017-09-23 |
delete cfo Gary Connel |
2017-09-23 |
delete coo Mark Pulling |
2017-09-23 |
insert cfo Ally Rule |
2017-09-23 |
delete address 15th Floor
1 Ropemaker Street
London
EC2Y 9HT |
2017-09-23 |
delete address CityPoint 9th Floor 1 Ropemaker Street London EC2Y 9HT |
2017-09-23 |
delete person Gary Connel |
2017-09-23 |
delete person Mark Pulling |
2017-09-23 |
delete person Steve Rigby |
2017-09-23 |
delete service_pages_linkeddomain pacificlife.com |
2017-09-23 |
delete source_ip 79.170.44.117 |
2017-09-23 |
insert address 3 Cavendish Court
London
EC3A 7GA |
2017-09-23 |
insert address 5177 Richmond Avenue, Suite 1220
Houston
TX 77056 |
2017-09-23 |
insert address LONDON 3 Cavendish Court London EC3A 7GA |
2017-09-23 |
insert alias Inoapps Ltd |
2017-09-23 |
insert person Ally Rule |
2017-09-23 |
insert person Mike Blackburn |
2017-09-23 |
insert source_ip 138.68.129.200 |
2017-09-23 |
update person_title Andrew Norris: Vice President of Engineered Systems; Accountant => Europe Region Leader & Global Head of Managed Service Division; European Region Leader & Global VP Managed Services; Certified Accountant |
2017-09-23 |
update person_title Dermot Murray: Vice President of Professional Services => VP Products Division |
2017-09-23 |
update person_title Ed Jeavons: VP EPM / BI Applications How Would You Like to Have a Wealth of Accurate Data Readily Available for Your => Global VP EPM / BI; VP EPM / BI Applications How Would You Like to Have a Wealth of Accurate Data Readily Available for Your |
2017-09-23 |
update person_title Jordan Wilson: Head of Business Development EPM / BI; Head of Business Development => Head of Business Development; Global VP for Marketing; Global Marketing Manager |
2017-09-23 |
update person_title Pascal Grumel: Vice President of Applications => VP Global Delivery |
2017-09-23 |
update person_title Phil Wilson: Member of the Team; VP Business Development and Alliances, Inoapps the Significant Advantages of Cloud Software Are Increasingly Clear to Many Midsize; VP Business Development; Senior Vice President of Business Development and Alliances => Member of the Team; VP Business Development; APAC Region Leader & Global Head of ERP and HCM |
2017-09-23 |
update person_title Victoria Briggs: Enterprise Change Practice Lead => Global Head of Enterprise Change |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR DOBSON RULE |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-01-20 |
delete cfo GARY ANGUS JAMES CONNEL |
2017-01-20 |
delete coo MARK ROBERT PULLING |
2017-01-20 |
delete otherexecutives GARY ANGUS JAMES CONNEL |
2017-01-20 |
delete otherexecutives MARK ROBERT PULLING |
2017-01-20 |
delete person GARY ANGUS JAMES CONNEL |
2017-01-20 |
delete person MARK ROBERT PULLING |
2017-01-20 |
update number_of_registered_officers 8 => 6 |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CONNEL |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PULLING |
2016-08-09 |
insert address 1 Fusionopolis Place
#03-20
Galaxis (West Lobby)
Singapore 138522 |
2016-08-09 |
insert person Vicky Briggs |
2016-08-09 |
update person_title Sally Craxton: Key Account Director => Key Account Director, Shares Her Thoughts about Inoapps' Futuristic Customers Choosing to Adopt Oracle Cloud Applications; Key Account Director |
2016-06-08 |
insert general_emails in..@inoapps.my |
2016-06-08 |
insert otherexecutives Jordan Wilson |
2016-06-08 |
delete address 3200 Southwest Fwy #3300
Houston, Texas 77027 |
2016-06-08 |
delete address Suite 8-1, Level 8, Menara CIMB
No. 1, Jalan Stesen Sentral 2
KL Sentral 50470
Kuala Lumpur MALAYSIA |
2016-06-08 |
delete fax +603 2298 8201 |
2016-06-08 |
delete partner Qlikview |
2016-06-08 |
delete partner_pages_linkeddomain ibm.com |
2016-06-08 |
delete partner_pages_linkeddomain qlikview.com |
2016-06-08 |
insert about_pages_linkeddomain google.co.uk |
2016-06-08 |
insert address 15th Floor
1 Ropemaker Street
London
EC2Y 9HT |
2016-06-08 |
insert address 5177 Richmond Avenue, Suite 1260
Houston
TX 77056 |
2016-06-08 |
insert address 6001 Beach Road
#14 - 01 Golden Mile Tower
SINGAPORE 199589 |
2016-06-08 |
insert address CityPoint 9th Floor 1 Ropemaker Street London EC2Y 9HT |
2016-06-08 |
insert address Suite 2B-13-3, Level 13, Block 2B,
Plaza Sentral,
Jalan Stesen Sentral 5,
KL Sentral,
50470 Kuala Lumpur |
2016-06-08 |
insert alias INOAPPS SINGAPORE PTE. LTD. |
2016-06-08 |
insert career_pages_linkeddomain google.co.uk |
2016-06-08 |
insert contact_pages_linkeddomain google.co.uk |
2016-06-08 |
insert email in..@inoapps.my |
2016-06-08 |
insert index_pages_linkeddomain google.co.uk |
2016-06-08 |
insert management_pages_linkeddomain google.co.uk |
2016-06-08 |
insert partner_pages_linkeddomain google.co.uk |
2016-06-08 |
insert person Dave Baxter |
2016-06-08 |
insert person Derek Renny |
2016-06-08 |
insert person Drew Edgar |
2016-06-08 |
insert person Jordan Wilson |
2016-06-08 |
insert person Matt Allsop |
2016-06-08 |
insert person Paul Wood |
2016-06-08 |
insert person Sally Craxton |
2016-06-08 |
insert person Steve Rigby |
2016-06-08 |
insert phone + 713.337.4088 |
2016-06-08 |
insert phone +603 2714 5707 |
2016-06-08 |
insert service_pages_linkeddomain google.co.uk |
2016-06-08 |
insert terms_pages_linkeddomain google.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update num_mort_charges 2 => 3 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-05-13 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-13 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-04-26 |
update statutory_documents ADOPT ARTICLES 20/04/2016 |
2016-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510003 |
2016-03-09 |
update statutory_documents 24/02/16 FULL LIST |
2016-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/12/15 TREASURY CAPITAL GBP 22.68 |
2015-11-08 |
update num_mort_charges 1 => 2 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2806510002 |
2015-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-20 |
insert person LOUISE DALGARNO |
2015-08-20 |
insert secretary LOUISE DALGARNO |
2015-08-20 |
update number_of_registered_officers 7 => 8 |
2015-07-03 |
delete person Keith Rock |
2015-07-03 |
delete person Paul Grant |
2015-07-03 |
delete phone + 512.587.3381 |
2015-07-03 |
update person_title Pascal Grumel: Vice President of ERP Applications => Vice President of Applications |
2015-06-07 |
update account_category FULL => GROUP |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-30 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-04-13 |
insert person Pascal Grumel |
2015-04-13 |
insert person Paul Grant |
2015-04-13 |
insert phone +44 (0)870 112 200 |
2015-04-13 |
update person_description Andrew Norris => Andrew Norris |
2015-04-13 |
update person_description Phil Wilson => Phil Wilson |
2015-04-13 |
update person_title Keith Rock: VP Hosting & Managed Services => Vice President of Cloud & Managed Services |
2015-04-13 |
update person_title Vicky Moxon: Head of Operations, Hosting & Managed Services => Head of Operations, Cloud & Managed Services |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-04-01 |
update statutory_documents SECRETARY APPOINTED LOUISE DALGARNO |
2015-03-26 |
update statutory_documents 24/02/15 FULL LIST |
2015-03-17 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 627.33 |
2015-02-13 |
update statutory_documents ADOPT ARTICLES 30/01/2015 |
2015-02-03 |
delete source_ip 85.233.160.22 |
2015-02-03 |
delete source_ip 85.233.160.23 |
2015-02-03 |
delete source_ip 85.233.160.24 |
2015-02-03 |
insert source_ip 79.170.44.117 |
2014-11-02 |
delete about_pages_linkeddomain crocus-consulting.com |
2014-11-02 |
delete about_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete address 18H Tower Main Studios
Off Liberton Brae
Edinburgh
EH16 6AE |
2014-11-02 |
delete address 18H Tower Main Studios
Off Liberton Brae
Edinburgh
EH16 6AE
DERBY |
2014-11-02 |
delete address Floor 30 The Gardens, North Tower
Mid Valley City
Lingkaran Syed Putra
59200 Kuala Lumpur |
2014-11-02 |
delete address The Crescent
King Street
Leicester
LE1 6RX |
2014-11-02 |
delete casestudy_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete contact_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete fax +603 2035 9797 |
2014-11-02 |
delete management_pages_linkeddomain crocus-consulting.com |
2014-11-02 |
delete management_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete partner_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete phone +44(0) 116 204 4890 |
2014-11-02 |
delete phone +603 2035 9683 |
2014-11-02 |
delete service_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
delete terms_pages_linkeddomain inoapps-fusion.com |
2014-11-02 |
insert address Blackness Road
Springfield
Linlithgow
West Lothian
EH49 7LR
DERBY |
2014-11-02 |
insert address Blackness Road
Springfield
Linlithgow West Lothian
EH49 7LR |
2014-11-02 |
insert address Suite 8-1, Level 8, Menara CIMB
No. 1, Jalan Stesen Sentral 2
KL Sentral 50470
Kuala Lumpur MALAYSIA |
2014-11-02 |
insert alias Inoapps Sdn Bhd |
2014-11-02 |
insert fax +603 2298 8201 |
2014-11-02 |
insert phone +603 2298 8299 |
2014-10-09 |
delete otherexecutives BARRY ROY LARGENT |
2014-10-09 |
delete person BARRY ROY LARGENT |
2014-10-09 |
insert cfo GARY ANGUS JAMES CONNEL |
2014-10-09 |
insert coo MARK ROBERT PULLING |
2014-10-09 |
insert otherexecutives GARY ANGUS JAMES CONNEL |
2014-10-09 |
insert otherexecutives MARK ROBERT PULLING |
2014-10-09 |
insert person GARY ANGUS JAMES CONNEL |
2014-10-09 |
insert person MARK ROBERT PULLING |
2014-10-09 |
update number_of_registered_officers 6 => 7 |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT PULLING / 22/08/2014 |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR GARY ANGUS JAMES CONNEL |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT PULLING |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LARGENT |
2014-09-13 |
insert registration_number SC280651 |
2014-08-08 |
insert otherexecutives KEVIN JOHN LYON |
2014-08-08 |
insert person KEVIN JOHN LYON |
2014-08-08 |
update number_of_registered_officers 5 => 6 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete personal_emails li..@inoapps.com |
2014-07-08 |
insert career_emails jo..@inoapps.co.uk |
2014-07-08 |
delete address 13 Bon-Accord Square
Aberdeen
AB11 6DJ
UK |
2014-07-08 |
delete email li..@inoapps.com |
2014-07-08 |
delete fax +44 (0)1224 586750 |
2014-07-08 |
delete fax +44 (0)131 672 1555 |
2014-07-08 |
delete fax +44 (0)870 11 22 001 |
2014-07-08 |
delete fax +44 1224 586750 |
2014-07-08 |
delete management_pages_linkeddomain vargas.co.cr |
2014-07-08 |
delete person David Maitland |
2014-07-08 |
insert address 1 South Place, London, EC2M 2RB |
2014-07-08 |
insert address The Crescent
King Street
Leicester
LE1 6RX |
2014-07-08 |
insert email jo..@inoapps.co.uk |
2014-07-08 |
insert fax +44 (0)1224 638 488 |
2014-07-08 |
insert fax +44 1224 638 488 |
2014-07-08 |
insert fax 01224 638488 |
2014-07-08 |
insert management_pages_linkeddomain crocus-consulting.com |
2014-07-08 |
insert management_pages_linkeddomain on24.com |
2014-07-08 |
insert management_pages_linkeddomain oracle.co.uk |
2014-07-08 |
insert management_pages_linkeddomain vmessage.net |
2014-07-08 |
insert partner Methods Enterprise |
2014-07-08 |
insert partner_pages_linkeddomain logicalis.com |
2014-07-08 |
insert partner_pages_linkeddomain methodsenterprise.co.uk |
2014-07-08 |
insert person Andrew Wild |
2014-07-08 |
insert person Chris Smith |
2014-07-08 |
insert person David Smith |
2014-07-08 |
insert person Keith Rock |
2014-07-08 |
insert phone +44(0) 116 204 4890 |
2014-07-08 |
update person_title Vicky Moxon: VP Managed Services => Head of Operations, Hosting & Managed Services |
2014-06-16 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN LYON |
2014-06-07 |
update person_name MICHAEL ALAN SIBSON => MICHAEL JOHN SIBSON |
2014-06-07 |
update person_name MICHAEL ALAN SIBSON => MICHAEL JOHN SIBSON |
2014-06-07 |
update person_name MICHAEL ALAN SIBSON => MICHAEL JOHN SIBSON |
2014-06-07 |
update person_name MICHAEL ALAN SIBSON => MICHAEL JOHN SIBSON |
2014-06-06 |
update website_status OK => FlippedRobots |
2014-05-07 |
update account_category SMALL => FULL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SIBSON / 30/08/2013 |
2014-04-07 |
delete address 2 FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT |
2014-04-07 |
insert address 2 FOUNTAINHALL ROAD ABERDEEN AB15 4DT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-04-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-24 |
update statutory_documents 24/02/14 FULL LIST |
2014-03-07 |
delete otherexecutives DAVID RUSSELL MAITLAND |
2014-03-07 |
delete person DAVID RUSSELL MAITLAND |
2014-03-07 |
update number_of_registered_officers 6 => 5 |
2014-03-07 |
update person_usual_residence_country ROBERT DAVID ANDERSON: UNITED KINGDOM => SCOTLAND |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND |
2014-01-30 |
update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 608.45 |
2014-01-20 |
delete coo Brian Docherty |
2014-01-20 |
delete person Brian Docherty |
2014-01-20 |
delete phone +44 (0)845 119 6080 |
2014-01-20 |
insert about_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert about_pages_linkeddomain twitter.com |
2014-01-20 |
insert address 2 Fountainhall Road
Aberdeen
AB15 4DT |
2014-01-20 |
insert address Floor 30 The Gardens, North Tower
Mid Valley City
Lingkaran Syed Putra
59200 Kuala Lumpur |
2014-01-20 |
insert alias Inoapps BI |
2014-01-20 |
insert contact_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert fax +603 2035 9797 |
2014-01-20 |
insert index_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert management_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert management_pages_linkeddomain twitter.com |
2014-01-20 |
insert partner_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert partner_pages_linkeddomain magellan-consulting.eu |
2014-01-20 |
insert partner_pages_linkeddomain wegobeyond.co.uk |
2014-01-20 |
insert phone +603 2035 9683 |
2014-01-20 |
insert product_pages_linkeddomain inoapps-fusion.com |
2014-01-20 |
insert terms_pages_linkeddomain inoapps-fusion.com |
2014-01-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-07 |
update statutory_documents ALTER ARTICLES 23/12/2013 |
2014-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-13 |
delete otherexecutives LOUISE LYNN BIRD |
2013-11-13 |
delete person LOUISE LYNN BIRD |
2013-11-13 |
insert chiefinvestmentofficer MICHAEL ALAN SIBSON |
2013-11-13 |
insert otherexecutives BARRY ROY LARGENT |
2013-11-13 |
insert otherexecutives DAVID RUSSELL MAITLAND |
2013-11-13 |
insert otherexecutives MICHAEL ALAN SIBSON |
2013-11-13 |
insert otherexecutives ROBERT DAVID ANDERSON |
2013-11-13 |
insert person BARRY ROY LARGENT |
2013-11-13 |
insert person DAVID RUSSELL MAITLAND |
2013-11-13 |
insert person MICHAEL ALAN SIBSON |
2013-11-13 |
insert person ROBERT DAVID ANDERSON |
2013-11-13 |
update number_of_registered_officers 3 => 6 |
2013-11-13 |
update person_identity_version ANDREW DAVID BIRD: 0001 => 0005 |
2013-11-13 |
update personal_address This information is on record |
2013-10-07 |
delete address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ |
2013-10-07 |
insert address 2 FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT |
2013-10-07 |
update registered_address |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED DAVID RUSSELL MAITLAND |
2013-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
13 BON ACCORD SQUARE
ABERDEEN
AB11 6DJ
SCOTLAND |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 07/09/2012 |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 23/09/2013 |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROY LARGENT / 23/09/2013 |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ANDERSON / 23/09/2013 |
2013-09-12 |
update statutory_documents SHARE PURCHASE CONTRACT APPROVAL 23/08/2013 |
2013-09-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-12 |
update statutory_documents 12/09/13 STATEMENT OF CAPITAL GBP 500 |
2013-09-10 |
delete otherexecutives STEPHEN GEORGE DONNELLY |
2013-09-10 |
delete person STEPHEN GEORGE DONNELLY |
2013-09-10 |
update number_of_registered_officers 4 => 3 |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR BARRY ROY LARGENT |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN SIBSON |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BIRD |
2013-09-05 |
update statutory_documents ADOPT ARTICLES 30/08/2013 |
2013-09-05 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 578.21 |
2013-09-05 |
update statutory_documents SUB-DIVISION
30/08/13 |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONNELLY |
2013-08-05 |
delete source_ip 85.233.160.70 |
2013-08-05 |
insert address 18H Tower Main Studios
Off Liberton Brae
Edinburgh
EH16 6AE
DERBY |
2013-08-05 |
insert source_ip 85.233.160.22 |
2013-08-05 |
insert source_ip 85.233.160.23 |
2013-08-05 |
insert source_ip 85.233.160.24 |
2013-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
2013-07-03 |
update personal_address This information is on record |
2013-07-03 |
update personal_address This information is on record |
2013-07-03 |
update personal_address This information is on record |
2013-06-29 |
insert otherexecutives LOUISE LYNN BIRD |
2013-06-29 |
insert otherexecutives STEPHEN GEORGE DONNELLY |
2013-06-29 |
insert person LOUISE LYNN BIRD |
2013-06-29 |
insert person STEPHEN GEORGE DONNELLY |
2013-06-29 |
update number_of_registered_officers 2 => 4 |
2013-06-25 |
delete address 13 BON ACCORD SQUARE TOP FLOOR SUITE ABERDEEN AB10 6DJ |
2013-06-25 |
insert address 13 BON ACCORD SQUARE ABERDEEN SCOTLAND AB11 6DJ |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
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 2011-02-24 => 2012-02-24 |
2013-06-21 |
update returns_next_due_date 2012-03-23 => 2013-03-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-05-07 |
insert coo Brian Docherty |
2013-05-07 |
delete person Tim Buckley |
2013-05-07 |
insert partner Magellan Consulting |
2013-05-07 |
insert partner_pages_linkeddomain configsnapshot.net |
2013-05-07 |
insert person Andrew Norris |
2013-05-07 |
insert person Brian Docherty |
2013-05-07 |
insert person David Maitland |
2013-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
13 BON ACCORD SQUARE
TOP FLOOR SUITE
ABERDEEN
AB10 6DJ |
2013-03-04 |
update statutory_documents 24/02/13 FULL LIST |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE LYNN BIRD / 26/02/2012 |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012 |
2013-02-04 |
update website_status OK |
2013-02-04 |
insert cfo Barry Largent |
2013-02-04 |
delete person Bill Palmer |
2013-02-04 |
delete person Jon Hillier |
2013-02-04 |
insert person Barry Largent |
2013-02-04 |
insert person Tim Buckley |
2013-02-04 |
insert person Vicky Moxon |
2013-01-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete address 1 Woburn House
Vernon Gate
Derby
DE1 1UL |
2013-01-05 |
insert address Gleneagles House
Vernon Gate
Derby
DE1 1UP |
2012-10-24 |
update person_title Andy Bird |
2012-10-24 |
update person_title Bill Palmer |
2012-10-24 |
update person_title Dermot Murray |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED LOUISE LYNN BIRD |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE DONNELLY |
2012-07-31 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 24/02/12 FULL LIST |
2012-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BIRD / 31/05/2012 |
2011-08-19 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011 |
2011-06-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 24/02/11 FULL LIST |
2011-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD |
2011-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS |
2010-06-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
2010-06-03 |
update statutory_documents 24/02/10 FULL LIST |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS |
2009-12-18 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 |
2008-07-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2008-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/08 FROM:
MAIDENCRAIG FARMHOUSE
9 SMALL HOLDINGS
KINGSWELLS
ABERDEEN AB15 8PS |
2007-12-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-11 |
update statutory_documents COMPANY NAME CHANGED
ADB IT CONSULTING LTD.
CERTIFICATE ISSUED ON 11/07/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED |
2005-03-14 |
update statutory_documents COMPANY NAME CHANGED
MONTANY LIMITED
CERTIFICATE ISSUED ON 14/03/05 |
2005-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |