ALLIANCE PHARMA - History of Changes


DateDescription
2024-04-14 delete otherexecutives Jo LeCouilliard
2024-04-14 delete person Jo LeCouilliard
2024-04-07 delete company_previous_name PEERLESS TECHNOLOGY GROUP PLC
2024-03-14 delete chairman David Cook
2024-03-14 delete secretary Jo LeCouilliard
2024-03-14 insert chairman Camillo Pane
2024-03-14 insert chro Julie Skinner
2024-03-14 insert office_emails in..@allianceph.com
2024-03-14 insert otherexecutives Eva-Lotta Sjöstedt
2024-03-14 insert otherexecutives Richard Mckenzie
2024-03-14 insert secretary Eva-Lotta Sjöstedt
2024-03-14 delete index_pages_linkeddomain euroland.com
2024-03-14 delete investor_pages_linkeddomain euroland.com
2024-03-14 delete person David Cook
2024-03-14 delete person Janice Timberlake
2024-03-14 insert address Viale Restelli 5 20124 Milano Italia
2024-03-14 insert alias Alliance Pharma S.r.l.
2024-03-14 insert email in..@allianceph.com
2024-03-14 insert fax +39 02 124122799
2024-03-14 insert index_pages_linkeddomain eurolandir.com
2024-03-14 insert investor_pages_linkeddomain eurolandir.com
2024-03-14 insert person Camillo Pane
2024-03-14 insert person Eva-Lotta Sjöstedt
2024-03-14 insert person Julie Skinner
2024-03-14 insert person Richard Mckenzie
2024-03-14 insert phone +39 02 30460111
2024-03-14 update person_title Jo LeCouilliard: Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee; Company Secretary => Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee
2024-03-14 update person_title Martin Sutherland: Alliance As an Independent Non - Executive Director; Chairman of the Committee ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Alliance As an Independent Non - Executive Director; Chairman of the Committee ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee
2023-10-19 update statutory_documents 30/09/23 STATEMENT OF CAPITAL GBP 5401644.62
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SUTHERLAND / 04/10/2023
2023-09-23 delete otherexecutives Andrew Franklin
2023-09-23 delete secretary Andrew Franklin
2023-09-23 insert secretary Jo LeCouilliard
2023-09-23 delete index_pages_linkeddomain eurolandir.com
2023-09-23 delete investor_pages_linkeddomain eurolandir.com
2023-09-23 insert index_pages_linkeddomain euroland.com
2023-09-23 insert investor_pages_linkeddomain euroland.com
2023-09-23 update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary => Chief Financial Officer; Fellow of the Institute of Chartered Accountants
2023-09-23 update person_title Jo LeCouilliard: Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee; Company Secretary
2023-09-07 update num_mort_charges 11 => 12
2023-09-07 update num_mort_outstanding 6 => 7
2023-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780012
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-07-21 update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 5401502.23
2023-07-18 delete address 35, Rue d'Artois 75008 Paris France
2023-07-18 delete index_pages_linkeddomain euroland.com
2023-07-18 delete investor_pages_linkeddomain euroland.com
2023-07-18 insert address 13, Rue Paul Valery, 75016 Paris France
2023-07-18 insert index_pages_linkeddomain eurolandir.com
2023-07-18 insert investor_pages_linkeddomain eurolandir.com
2023-07-18 update person_description David Cook => David Cook
2023-07-18 update person_description Jo LeCouilliard => Jo LeCouilliard
2023-07-18 update person_title David Cook: Independent Non - Executive Chair; Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee => Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee
2023-07-18 update person_title Jo LeCouilliard: Chairman of the Committee ); Independent Non - Executive Director; Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 5401394.48
2023-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2023-05-18 update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 5400302.64
2023-04-19 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 5400077.64
2023-04-16 insert secretary Andrew Franklin
2023-04-16 update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants => Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary
2023-03-30 delete secretary Andrew Franklin
2023-03-30 insert secretary Martin Sutherland
2023-03-30 update person_description Richard Jones => Richard Jones
2023-03-30 update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary => Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants
2023-03-30 update person_title David Cook: Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman => Independent Non - Executive Chair; Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee
2023-03-30 update person_title Martin Sutherland: Alliance As an Independent Non - Executive Director; Independent Non - Executive Director => Member of the ESG Committee; Member of the Remuneration Committee; Alliance As an Independent Non - Executive Director; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Company Secretary
2023-03-30 update person_title Richard Jones: Chairman of Audit and Risk Committee; Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Member of the ESG Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Chairman of Audit and Risk Committee; Chairman of the Committee ); Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the ESG Committee; Chief Financial Officer at UK
2023-02-25 delete address Despacho 13 28760 Tres Cantos Madrid España
2023-02-25 insert address oficina 807 28046 Madrid España
2023-02-08 insert coo Jeyan Heper
2023-02-08 insert otherexecutives Martin Sutherland
2023-02-08 insert person Jeyan Heper
2023-02-08 insert person Martin Sutherland
2023-02-08 update statutory_documents DIRECTOR APPOINTED MR MARTIN SUTHERLAND
2023-02-02 update statutory_documents DIRECTOR APPOINTED JEYAN HEPER
2023-01-12 update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 5399950.86
2022-12-20 delete person Nick Maishman
2022-11-17 delete index_pages_linkeddomain eurolandir.com
2022-11-17 delete investor_pages_linkeddomain eurolandir.com
2022-11-17 insert index_pages_linkeddomain euroland.com
2022-11-17 insert investor_pages_linkeddomain euroland.com
2022-10-31 delete index_pages_linkeddomain euroland.com
2022-10-31 delete investor_pages_linkeddomain euroland.com
2022-10-31 insert index_pages_linkeddomain eurolandir.com
2022-10-31 insert investor_pages_linkeddomain eurolandir.com
2022-09-21 update statutory_documents AUDITOR'S RESIGNATION
2022-09-13 update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 5398238.93
2022-09-11 delete person Stephen Kidner
2022-09-11 insert person Nick Maishman
2022-08-11 update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 539895.90
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-07-27 delete address Office 112 Regus Building Chester Business Park Chester, Cheshire, UK CH4 9QR
2022-07-27 delete index_pages_linkeddomain eurolandir.com
2022-07-27 delete investor_pages_linkeddomain eurolandir.com
2022-07-27 insert index_pages_linkeddomain euroland.com
2022-07-27 insert investor_pages_linkeddomain euroland.com
2022-07-14 update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 5397424.95
2022-07-10 delete index_pages_linkeddomain euroland.com
2022-07-10 delete investor_pages_linkeddomain euroland.com
2022-07-10 insert index_pages_linkeddomain eurolandir.com
2022-07-10 insert investor_pages_linkeddomain eurolandir.com
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-06-14 update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 539519338
2022-06-09 insert product_pages_linkeddomain myscaraway.com
2022-05-24 delete address Viale Restelli 5 20124 Milano Italia
2022-05-24 delete alias Alliance Pharma S.r.l.
2022-05-24 delete email it..@allianceph.com
2022-05-24 delete fax +39 02 30 35 30 44
2022-05-24 delete phone +39 02 30 46 01
2022-05-24 insert product_pages_linkeddomain hydromol.co.uk
2022-05-11 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 5394609.99
2022-05-08 delete otherexecutives Nigel Clifford
2022-05-08 insert chieflegalofficer Chris Chrysanthou
2022-05-08 insert secretary Chris Chrysanthou
2022-05-08 delete index_pages_linkeddomain eurolandir.com
2022-05-08 delete person Nigel Clifford
2022-05-08 insert client_pages_linkeddomain disclosureuk.org.uk
2022-05-08 insert client_pages_linkeddomain transferofvalue.ie
2022-05-08 insert index_pages_linkeddomain euroland.com
2022-05-08 insert person Chris Chrysanthou
2022-05-08 update person_description Peter Butterfield => Peter Butterfield
2022-05-08 update person_description Richard Jones => Richard Jones
2022-04-08 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 5393851.32
2022-03-23 delete index_pages_linkeddomain euroland.com
2022-03-23 insert index_pages_linkeddomain eurolandir.com
2022-03-07 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 5386588.12
2022-02-08 update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 5386154.92
2022-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRISPIN JONES / 26/01/2022
2022-01-14 update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 5382255.24
2021-12-15 update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 5380447.17
2021-12-01 delete chiefcommercialofficer Alex Duggan
2021-12-01 delete otherexecutives Kristof Nierynck
2021-12-01 delete person Kristof Nierynck
2021-12-01 update person_title Alex Duggan: Chief Commercial Officer => Chief Commercial & Corporate Development Officer
2021-12-01 update statutory_documents DIRECTOR APPOINTED MR KRISTOF LEON NEIRYNCK
2021-11-11 update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 5367586.00
2021-10-30 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 5364248.67
2021-10-07 delete company_previous_name STRIKING MEDIA PLC
2021-09-22 insert otherexecutives Kristof Nierynck
2021-09-22 insert person Kristof Nierynck
2021-09-14 update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 5360005.55
2021-08-24 update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 5355012.86
2021-08-22 delete product_pages_linkeddomain hydromol.co.uk
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-15 update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 5353112.61
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 5348270.43
2021-06-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 5347003.05
2021-05-12 delete address 150 Iowa Lane, Ste 101 Cary, North Carolina 27511 United States
2021-05-12 insert address 11000 Regency Parkway, Ste 106 Cary, North Carolina 27518 United States
2021-05-12 update person_description Nigel Clifford => Nigel Clifford
2021-05-12 update person_title Nigel Clifford: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee => Member of the Nomination Committee; Member of the Remuneration Committee
2021-05-12 update primary_contact 150 Iowa Lane, Ste 101 Cary, North Carolina 27511 United States => 11000 Regency Parkway, Ste 106 Cary, North Carolina 27518 United States
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD
2021-04-20 update statutory_documents SAIL ADDRESS CHANGED FROM: AVONBRIDGE HOUSE BATH ROAD CHIPPENHAM SN15 2BB ENGLAND
2021-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2021-04-20 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 5340116.03
2021-03-30 delete address Suit 1004, NanFung Tower, No.1568, Road Huashan, Shanghai, China
2021-03-30 delete alias Alliance Lifescience Technology (Shanghai) Private Limited
2021-03-30 delete phone +86 (0) 21 6286009
2021-03-30 delete phone +86 138 0174 2093
2021-03-30 delete phone 021 62860098 8001
2021-03-30 insert address Suite 1004, NanFung Tower, No.1568 Road Huashan, Shanghai, China
2021-03-30 insert alias Alliance Lifescience Technology (Shanghai) Co., Limited
2021-03-30 insert phone +86 (0) 21 62860098 ext 8015
2021-03-11 update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 5333018.54
2021-02-15 update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 5331813.85
2021-01-28 update person_title David Cook: Member of the Nomination Committee; Chairman; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman => Chairman of the Committee ); Chairman; Member of the Nomination Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman
2021-01-28 update person_title Jo LeCouilliard: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee => Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee
2021-01-28 update person_title Nigel Clifford: Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Chairman of the Remuneration Committee => Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee
2021-01-20 update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 5329191.11
2020-12-09 update statutory_documents 26/11/20 STATEMENT OF CAPITAL GBP 5326055.33
2020-11-09 update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 5323650.82
2020-10-12 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 5321917.07
2020-10-05 update person_description Richard Jones => Richard Jones
2020-09-15 delete alias Alliance Trading (Shanghai) Company Limited
2020-09-15 insert alias Alliance Lifescience Technology (Shanghai) Private Limited
2020-09-10 update statutory_documents 15/08/20 STATEMENT OF CAPITAL GBP 5312361.80
2020-08-15 update statutory_documents 29/07/20 STATEMENT OF CAPITAL GBP 5310753.14
2020-07-30 delete alias Alliance Pharmaceuticals (Shanghai) Co Limited
2020-07-30 insert alias Alliance Trading (Shanghai) Company Limited
2020-07-14 update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 5310580.64
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-06-08 update statutory_documents 20/05/20 STATEMENT OF CAPITAL GBP 5309985.38
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-29 update statutory_documents ADOPT ARTICLES 18/05/2020
2020-03-01 delete address Office 112 Regus Building Chester Business Park Chester, Chesire, UK CH4 9QR
2020-03-01 delete address United Drug House, Magna Business Park, Magna Drive & Citywest Road, Dublin 24, Republic of Ireland
2020-03-01 delete email ir..@allianceph.com
2020-03-01 delete phone + 353 (0)14637482
2020-03-01 insert address Office 112 Regus Building Chester Business Park Chester, Cheshire, UK CH4 9QR
2020-01-27 insert address 35, Rue d'Artois 75008 Paris France
2020-01-27 insert alias Alliance Pharmaceuticals France S.A.S
2020-01-27 insert email fr..@allianceph.com
2020-01-20 insert product_pages_linkeddomain windows.net
2020-01-14 delete address 35, Rue d'Artois 75008 Paris
2020-01-14 delete alias Alliance Pharma France S.A.S
2020-01-14 delete email fr..@allianceph.com
2020-01-14 delete phone +33 (0) 1 5376 1111
2020-01-14 delete phone +33 (0) 1 8564 3344
2019-10-19 delete product_pages_linkeddomain bardmedical.co.uk
2019-10-19 insert product_pages_linkeddomain bardcare.uk
2019-10-13 insert phone +33 (0) 1 8564 3344
2019-09-22 delete source_ip 88.208.246.18
2019-09-22 insert source_ip 51.140.146.128
2019-09-22 update website_status FlippedRobots => OK
2019-09-03 update website_status OK => FlippedRobots
2019-08-28 delete otherexecutives John Dawson
2019-08-28 delete person John Dawson
2019-08-28 update website_status FlippedRobots => OK
2019-08-09 update website_status OK => FlippedRobots
2019-08-07 update num_mort_charges 9 => 11
2019-08-07 update num_mort_outstanding 4 => 6
2019-08-05 update website_status FlippedRobots => OK
2019-07-16 update website_status OK => FlippedRobots
2019-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780011
2019-07-13 update website_status FlippedRobots => OK
2019-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780010
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2019-06-24 update website_status OK => FlippedRobots
2019-06-20 update website_status FlippedRobots => OK
2019-06-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-06-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-01 update website_status OK => FlippedRobots
2019-05-29 update website_status FlippedRobots => OK
2019-05-08 update website_status OK => FlippedRobots
2019-05-04 update website_status FlippedRobots => OK
2019-04-15 update website_status OK => FlippedRobots
2019-04-11 update website_status FlippedRobots => OK
2019-04-11 delete otherexecutives Joanna Le Couilliard
2019-04-11 insert otherexecutives Jo LeCouilliard
2019-04-11 delete person Joanna Le Couilliard
2019-04-11 insert person Jo LeCouilliard
2019-03-21 update website_status OK => FlippedRobots
2019-02-24 update website_status FlippedRobots => OK
2019-02-24 insert otherexecutives Joanna Le Couilliard
2019-02-24 insert otherexecutives Richard Jones
2019-02-24 delete product_pages_linkeddomain yellowcard.gov.uk
2019-02-24 insert person Joanna Le Couilliard
2019-02-24 insert person Richard Jones
2019-02-24 update person_description Andrew Franklin => Andrew Franklin
2019-02-24 update person_description John Dawson => John Dawson
2019-02-24 update person_description Nigel Clifford => Nigel Clifford
2019-02-24 update person_description Peter Butterfield => Peter Butterfield
2019-01-24 update website_status OK => FlippedRobots
2019-01-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD CRISPIN JONES
2019-01-14 update statutory_documents DIRECTOR APPOINTED MS JOANNA LE COUILLIARD
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 insert index_pages_linkeddomain kelo-cote.co.uk
2018-12-18 insert index_pages_linkeddomain macushield.com
2018-11-09 update website_status OK => FlippedRobots
2018-09-27 update website_status FlippedRobots => OK
2018-08-13 update website_status OK => FlippedRobots
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update num_mort_charges 7 => 9
2018-07-07 update num_mort_outstanding 2 => 4
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete ceo John Dawson
2018-06-25 delete otherexecutives Thomas Casdagli
2018-06-25 insert ceo Peter Butterfield
2018-06-25 delete person Thomas Casdagli
2018-06-25 insert email da..@alliancepharma.co.uk
2018-06-25 insert terms_pages_linkeddomain ico.org.uk
2018-06-25 insert terms_pages_linkeddomain macushield.com
2018-06-25 update person_title John Dawson: Member of the Board; Chief Executive Officer => Non - Executive Director; Member of the Board
2018-06-25 update person_title Peter Butterfield: Deputy Chief Executive Officer; Member of the Board => Member of the Board; Chief Executive Officer
2018-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780008
2018-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780009
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CASDAGLI
2018-06-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22 update website_status OK => FlippedRobots
2018-04-02 update website_status FlippedRobots => OK
2018-04-02 delete chairman Andrew Smith
2018-04-02 delete otherexecutives David Cook
2018-04-02 insert chairman David Cook
2018-04-02 delete person Andrew Smith
2018-04-02 insert person Luca Schmidt
2018-04-02 update person_description David Cook => David Cook
2018-04-02 update person_title David Cook: Non - Executive Director; Member of the Board => Chairman; Chairman of the Board
2018-04-02 update person_title Peter Butterfield: Executive Director; Member of the Board => Deputy Chief Executive Officer; Member of the Board
2018-04-02 update person_title Puja Thapar: Business Development Manager => Senior Manager, Corporate Development
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-02-20 update website_status OK => FlippedRobots
2018-01-08 delete person Anne Melbourne
2018-01-08 update website_status FlippedRobots => OK
2017-12-14 update website_status OK => FlippedRobots
2017-11-09 update statutory_documents SECOND FILING OF AP03 FOR CHRYSANTHOS THEOCLIS CHRYSANTHOU
2017-11-08 update website_status FlippedRobots => OK
2017-10-08 update website_status OK => FlippedRobots
2017-09-06 update statutory_documents SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU
2017-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN BELLHOUSE
2017-08-24 update website_status FlippedRobots => OK
2017-08-24 update robots_txt_status investors.alliancepharmaceuticals.com: 200 => 403
2017-08-05 update website_status OK => FlippedRobots
2017-08-02 update statutory_documents SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD YORKSHIRE HD8 0LA
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-08 insert phone 021-33664661
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-20 update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 4725204.62
2017-02-20 update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 4725684.62
2017-02-20 update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 4726259.20
2017-01-12 update statutory_documents SECRETARY APPOINTED MR ROBIN CHRISTIAN BELLHOUSE
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON
2016-12-20 update statutory_documents AUDITOR'S RESIGNATION
2016-12-05 update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 05/10/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 24/05/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-12-05 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86
2016-11-03 delete otherexecutives Tony Booley
2016-11-03 delete person Tony Booley
2016-11-03 insert alias Alliance Pharmaceuticals (Shanghai) Company Limited
2016-11-03 update person_description Peter Butterfield => Peter Butterfield
2016-10-02 delete personal_emails ja..@alliancepharma.co.uk
2016-10-02 delete email ja..@alliancepharma.co.uk
2016-10-02 update person_title Tony Booley: Executive Director; Member of the Board; Business Director; International Business Director => Executive Director; Member of the Board
2016-10-02 update robots_txt_status investors.alliancepharmaceuticals.com: 404 => 200
2016-08-07 update robots_txt_status investors.alliancepharmaceuticals.com: 200 => 404
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-28 update statutory_documents 26/06/16 NO MEMBER LIST
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOLEY
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOLEY
2016-07-10 update person_title Dan Thomas: Business Development Director => Corporate Development Officer; Chief
2016-07-10 update person_title Keturah McElroy: Business Development Analyst => Business Insights & Analysis Manager
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update num_mort_charges 6 => 7
2016-05-12 update num_mort_outstanding 1 => 2
2016-04-14 delete secretary David Cook
2016-04-14 insert secretary Nigel Clifford
2016-04-14 update person_title David Cook: Non - Executive Director; Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board; Company Secretary => Non - Executive Director; Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board
2016-04-14 update person_title John Dawson: Member of the Nominations Committee; Chief Executive Officer; Member of the Board; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Member of the Nominations Committee; Chief Executive Officer; Member of the Board
2016-04-14 update person_title Nigel Clifford: Non - Executive Director; Member of the Board => Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Non - Executive Director; Company Secretary
2016-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780007
2016-02-07 update num_mort_outstanding 2 => 1
2016-02-07 update num_mort_satisfied 4 => 5
2016-01-29 delete index_pages_linkeddomain investis.com
2016-01-29 delete product_pages_linkeddomain fushifu.cn
2016-01-29 delete product_pages_linkeddomain oberginetest.co.uk
2016-01-07 update num_mort_charges 5 => 6
2016-01-07 update num_mort_outstanding 1 => 2
2015-12-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042414780005
2015-12-22 update statutory_documents ACQUISTION AGREEMENT, SHARE ALLOTMENT 14/12/2015
2015-12-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-07 update num_mort_outstanding 5 => 1
2015-12-07 update num_mort_satisfied 0 => 4
2015-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780006
2015-12-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW TIMOTHY FRANKLIN
2015-10-28 delete source_ip 213.161.85.182
2015-10-28 insert source_ip 88.208.246.18
2015-10-28 update robots_txt_status www.alliancepharmaceuticals.com: 0 => 200
2015-09-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-14 update statutory_documents 26/06/15 NO MEMBER LIST
2015-08-12 update statutory_documents DIRECTOR APPOINTED MR NIGEL CLIFFORD
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR DAVID COOK
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2015-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-10 delete otherexecutives Andrew Smith
2015-04-10 delete otherexecutives Paul Ranson
2015-04-10 insert otherexecutives Nigel Clifford
2015-04-10 delete person Paul Ranson
2015-04-10 insert person Nigel Clifford
2015-04-10 update person_title Andrew Smith: CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Member of the Remuneration Committee => CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Chairman of the Remuneration Committee
2015-04-10 update person_title John Dawson: Member of the Nominations Committee; Member of the Board of Directors; Chief Executive Officer => Member of the Nominations Committee; Member of the Board of Directors; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Chief Executive Officer
2015-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RANSON
2014-10-29 delete chairman Michael R B Gatenby
2014-10-29 delete otherexecutives Michael R B Gatenby
2014-10-29 delete personal_emails ja..@alliancepharma.co.uk
2014-10-29 insert chairman Andrew Smith
2014-10-29 insert otherexecutives David Cook
2014-10-29 delete address Avonbridge House Chippenham Wiltshire SN15 2BB
2014-10-29 delete email ja..@alliancepharma.co.uk
2014-10-29 delete person Javier Boza
2014-10-29 delete person Michael R B Gatenby
2014-10-29 insert address Block 1, Lane 66 Hua Yuan Road Hong Kou Shanghai 200083 P.R. China
2014-10-29 insert alias Alliance Pharmaceuticals GmbH
2014-10-29 insert person David Cook
2014-10-29 update person_title Andrew Smith: Non - Executive Director; Member of the Audit Committee Are; Member of the Board of Directors; Member of the Nominations Committee; Member of the Remuneration Committee => CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Member of the Remuneration Committee
2014-10-29 update person_title Paul Ranson: Non - Executive Director; Alliance As a Non - Executive Director; Member of the Audit Committee Are; Member of the Nominations Committee; Member of the Board of Directors; Chairman of the Remuneration Committee => Non - Executive Director; Alliance As a Non - Executive Director; Member of the Audit Committee Are; Member of the Nominations Committee; Member of the Board of Directors; Chairman of the Remuneration Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded
2014-10-29 update person_title Tony Booley: Executive Director; Member of the Board of Directors => Executive Director; Member of the Board of Directors; International Business Director
2014-07-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-27 update statutory_documents 26/06/14 NO MEMBER LIST
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATENBY
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-07 update num_mort_charges 4 => 5
2013-11-07 update num_mort_outstanding 4 => 5
2013-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780005
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-02 update statutory_documents 26/06/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD SMITH / 26/06/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-05-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-19 update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 2422594
2012-11-01 update statutory_documents 25/10/12 STATEMENT OF CAPITAL GBP 2418880.1
2012-07-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-07-18 update statutory_documents 26/06/12 NO MEMBER LIST
2012-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BROCK GATENBY / 01/07/2012
2012-06-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-11 update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 2399945
2011-10-11 update statutory_documents 27/09/11 STATEMENT OF CAPITAL GBP 240049784
2011-07-14 update statutory_documents 26/06/11 BULK LIST
2011-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-15 update statutory_documents 09/06/11 STATEMENT OF CAPITAL GBP 2393955.34
2011-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-12 update statutory_documents 05/05/11 STATEMENT OF CAPITAL GBP 2379399.15
2011-05-11 update statutory_documents 28/04/11 STATEMENT OF CAPITAL GBP 2380259.15
2011-03-28 update statutory_documents SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON
2011-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT
2011-03-17 update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 2366149.17
2011-01-27 update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 2365196.79
2011-01-26 update statutory_documents 24/01/11 STATEMENT OF CAPITAL GBP 2365101.79
2011-01-17 update statutory_documents 11/01/11 STATEMENT OF CAPITAL GBP 2362006.56
2010-12-30 update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 2361054.18
2010-12-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-29 update statutory_documents 24/11/10 STATEMENT OF CAPITAL GBP 2360577.99
2010-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-08 update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 2359397.05
2010-09-23 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2356515.05
2010-09-17 update statutory_documents 13/09/10 STATEMENT OF CAPITAL GBP 2356275.05
2010-09-13 update statutory_documents 07/09/10 STATEMENT OF CAPITAL GBP 2352176.31
2010-09-07 update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 2348842.98
2010-08-06 update statutory_documents 28/07/10 STATEMENT OF CAPITAL GBP 232533372
2010-07-14 update statutory_documents 26/06/10 BULK LIST
2010-07-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13 update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 2325196.22
2010-07-12 update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 2324940.38
2010-07-08 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 2324146.22
2010-06-10 update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 2314631.95
2010-06-07 update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2222601.52
2010-05-25 update statutory_documents 19/05/10 STATEMENT OF CAPITAL GBP 2304870.06
2010-05-19 update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 2280086.76
2010-05-19 update statutory_documents 07/04/10 STATEMENT OF CAPITAL GBP 2279595.26
2010-05-19 update statutory_documents 10/05/10 STATEMENT OF CAPITAL GBP 2289610.56
2010-05-19 update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2223512.34
2010-05-19 update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2256845.64
2010-05-19 update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 2261738.14
2010-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12 update statutory_documents DIRECTOR APPOINTED PETER JONATHAN BUTTERFIELD
2010-03-12 update statutory_documents ALLOTMENT OF SHARES 05/02/2010
2010-03-11 update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 222165552
2009-10-15 update statutory_documents SAIL ADDRESS CREATED
2009-09-17 update statutory_documents SHARE AGREEMENT OTC
2009-09-14 update statutory_documents INTERIM ACCOUNTS MADE UP TO 07/09/09
2009-08-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON
2009-07-20 update statutory_documents RETURN MADE UP TO 26/06/09; BULK LIST AVAILABLE SEPARATELY
2009-06-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-12 update statutory_documents DIRECTOR APPOINTED THOMAS THEODORE CASDAGLI
2008-10-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2008-10-03 update statutory_documents ALTER ARTICLES 22/05/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 26/06/08; BULK LIST AVAILABLE SEPARATELY
2008-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-06 update statutory_documents NEW SECRETARY APPOINTED
2007-09-04 update statutory_documents RETURN MADE UP TO 26/06/07; BULK LIST AVAILABLE SEPARATELY
2007-08-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents SECRETARY RESIGNED
2007-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-14 update statutory_documents NEW SECRETARY APPOINTED
2007-06-20 update statutory_documents DIRECTOR RESIGNED
2007-06-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-12 update statutory_documents RETURN MADE UP TO 26/06/06; BULK LIST AVAILABLE SEPARATELY
2006-08-11 update statutory_documents NC INC ALREADY ADJUSTED 12/05/06
2006-08-11 update statutory_documents £ NC 2000000/4000000 12/0
2006-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05
2005-08-24 update statutory_documents RETURN MADE UP TO 26/06/05; BULK LIST AVAILABLE SEPARATELY
2004-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-08-13 update statutory_documents RETURN MADE UP TO 26/06/04; BULK LIST AVAILABLE SEPARATELY
2004-08-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-17 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2004-02-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04
2004-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM: NIDDERDALE HOUSE OTLEY ROAD BECKWITH KNOWLE HARROGATE HG3 1SA
2004-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-22 update statutory_documents COMPANY NAME CHANGED PEERLESS TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 22/12/03
2003-12-15 update statutory_documents PROSPECTUS
2003-08-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-08-18 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-30 update statutory_documents RETURN MADE UP TO 26/06/02; BULK LIST AVAILABLE SEPARATELY
2002-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-06-10 update statutory_documents DIRECTOR RESIGNED
2002-06-10 update statutory_documents SECRETARY RESIGNED
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: CAMOMILE STREET LONDON EC3A 7AN
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-23 update statutory_documents £ NC 50000/500000 31/10
2001-11-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-11-23 update statutory_documents DIR APP DIR RES 31/10/01
2001-11-23 update statutory_documents DIR/SEC APP/RES 31/10/01
2001-11-13 update statutory_documents PROSPECTUS
2001-11-02 update statutory_documents APPLICATION COMMENCE BUSINESS
2001-11-02 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-09-13 update statutory_documents COMPANY NAME CHANGED STRIKING MEDIA PLC CERTIFICATE ISSUED ON 13/09/01
2001-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2001-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents DIRECTOR RESIGNED
2001-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION