Date | Description |
2024-04-14 |
insert address Building Three
Watchmoor Park
Riverside Way
Camberley GU15 3YL
United Kingdom |
2024-04-14 |
insert email co..@vicorpower.com |
2024-04-14 |
insert phone +44-1276-678 222 |
2024-04-14 |
insert phone +49-89-962-439-0 |
2024-03-13 |
delete address Building Three
Watchmoor Park
Riverside Way
Camberley GU15 3YL
United Kingdom |
2024-03-13 |
delete email co..@vicorpower.com |
2024-03-13 |
delete phone +44-1276-678 222 |
2024-03-13 |
delete phone +49-89-962-439-0 |
2024-03-13 |
delete source_ip 104.82.191.254 |
2024-03-13 |
insert source_ip 104.84.66.205 |
2023-08-21 |
delete source_ip 104.84.66.205 |
2023-08-21 |
insert source_ip 104.82.191.254 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-18 |
update website_status FlippedRobots => OK |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2023-01-25 |
update website_status OK => FlippedRobots |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-19 |
insert otherexecutives John Shen |
2022-07-19 |
insert otherexecutives Zmira Lavie |
2022-07-19 |
delete source_ip 23.39.119.8 |
2022-07-19 |
insert career_pages_linkeddomain bluecrossma.com |
2022-07-19 |
insert person John Shen |
2022-07-19 |
insert person Zmira Lavie |
2022-07-19 |
insert source_ip 104.84.66.205 |
2022-06-17 |
delete source_ip 23.4.210.119 |
2022-06-17 |
insert source_ip 23.39.119.8 |
2022-05-17 |
delete cfo Richard J. Nagel |
2022-05-17 |
delete vp Richard J. Nagel |
2022-05-17 |
insert cfo Quentin Fendelet |
2022-05-17 |
insert vp Quentin Fendelet |
2022-05-17 |
delete person Richard J. Nagel |
2022-05-17 |
delete phone 800-84267000 |
2022-05-17 |
delete source_ip 23.43.68.209 |
2022-05-17 |
insert person Quentin Fendelet |
2022-05-17 |
insert source_ip 23.4.210.119 |
2022-04-16 |
insert cio Alvaro Doyle |
2022-04-16 |
insert vp Alvaro Doyle |
2022-04-16 |
insert partner Voltserver for Digital Electricity |
2022-04-16 |
insert person Alvaro Doyle |
2022-04-16 |
insert phone +49-89-962-439-0 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-13 |
delete management_pages_linkeddomain vicr.com |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SIMMS |
2021-09-21 |
update statutory_documents SECRETARY APPOINTED MR JAMES FRANK SCHMIDT |
2021-09-19 |
delete source_ip 23.43.16.80 |
2021-09-19 |
insert phone 800-84267000 |
2021-09-19 |
insert source_ip 23.43.68.209 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANK SCHMIDT |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SIMMS |
2021-08-20 |
delete source_ip 23.192.162.48 |
2021-08-20 |
delete source_ip 23.192.162.89 |
2021-08-20 |
insert source_ip 23.43.16.80 |
2021-08-20 |
update robots_txt_status asp.vicorpower.com: 403 => 200 |
2021-08-20 |
update robots_txt_status sso.vicorpower.com: 0 => 200 |
2021-08-20 |
update website_status FlippedRobots => OK |
2021-04-24 |
update website_status OK => FlippedRobots |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
2021-02-16 |
update website_status FlippedRobots => OK |
2021-02-16 |
delete cio Joseph A. Jeffery |
2021-02-16 |
delete vp Joseph A. Jeffery |
2021-02-16 |
insert cio Al Doyle |
2021-02-16 |
insert otherexecutives Andrew D'Amico |
2021-02-16 |
insert vp Al Doyle |
2021-02-16 |
delete address Building Three
Watchmoor Park
Camberley GU15 3YL
United Kingdom |
2021-02-16 |
delete email ex..@vicorpower.com |
2021-02-16 |
delete person Joseph A. Jeffery |
2021-02-16 |
delete source_ip 23.192.162.178 |
2021-02-16 |
delete source_ip 23.192.162.200 |
2021-02-16 |
insert address Building Three
Watchmoor Park
Riverside Way
Camberley GU15 3YL
United Kingdom |
2021-02-16 |
insert email co..@vicorpower.com |
2021-02-16 |
insert person Al Doyle |
2021-02-16 |
insert person Andrew D'Amico |
2021-02-16 |
insert source_ip 23.192.162.48 |
2021-02-16 |
insert source_ip 23.192.162.89 |
2020-10-15 |
update website_status OK => FlippedRobots |
2020-09-15 |
delete index_pages_linkeddomain powerelectronictips.com |
2020-09-15 |
delete phone +44-1276-681-269 |
2020-09-15 |
delete phone +800-84267000 |
2020-09-15 |
delete source_ip 95.101.136.44 |
2020-09-15 |
delete source_ip 23.192.162.138 |
2020-09-15 |
insert management_pages_linkeddomain vicr.com |
2020-09-15 |
insert source_ip 23.192.162.178 |
2020-09-15 |
insert source_ip 23.192.162.200 |
2020-09-15 |
update person_title Claudio Tuozzolo: President of Vicor Power Components; Corporate Vice President, President Picor Corporation; Member of the Board of Directors; Member of the Corporate Officers Team => Corporate Vice President, President Vicor Power Components; Member of the Board of Directors; Member of the Corporate Officers Team |
2020-09-15 |
update website_status FlippedRobots => OK |
2020-07-17 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-12-18 |
update website_status FlippedRobots => OK |
2019-12-18 |
insert support_emails cu..@vicorpower.com |
2019-12-18 |
delete address MI-200 / MI-J00 Brick
MI-200™ / MI-J00 |
2019-12-18 |
delete address MIL-STD-704E/F (M-FIAM5B)
- MIL-STD-704A/E/F and
MIL-STD-1275A/B/D |
2019-12-18 |
delete address VI-200 / VI-J00 Brick
VI-200™/VI-J00 |
2019-12-18 |
insert address 400 Federal Street
Andover, MA 01810 |
2019-12-18 |
insert address Building Three
Watchmoor Park
Camberley GU15 3YL
United Kingdom |
2019-12-18 |
insert email cu..@vicorpower.com |
2019-12-18 |
insert email ex..@vicorpower.com |
2019-12-18 |
insert email vi..@vicorpower.com |
2019-12-18 |
insert index_pages_linkeddomain powerelectronictips.com |
2019-12-18 |
insert phone +44-1276-678 222 |
2019-12-18 |
insert phone +44-1276-681-269 |
2019-12-18 |
insert phone +800-84267000 |
2019-12-18 |
insert phone 1-978-470-2900 |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-05-05 |
update website_status OK => FlippedRobots |
2019-04-04 |
update website_status FlippedRobots => OK |
2019-04-04 |
delete index_pages_linkeddomain youtu.be |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
2019-02-02 |
update website_status OK => FlippedRobots |
2018-12-06 |
update website_status FlippedRobots => OK |
2018-12-06 |
delete source_ip 104.86.110.218 |
2018-12-06 |
delete source_ip 104.86.111.152 |
2018-12-06 |
insert index_pages_linkeddomain youtu.be |
2018-12-06 |
insert source_ip 95.101.136.44 |
2018-12-06 |
insert source_ip 23.192.162.138 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-02 |
update website_status OK => FlippedRobots |
2018-07-24 |
update website_status FlippedRobots => OK |
2018-07-24 |
delete source_ip 88.221.134.194 |
2018-07-24 |
delete source_ip 88.221.134.226 |
2018-07-24 |
insert source_ip 104.86.110.218 |
2018-07-24 |
insert source_ip 104.86.111.152 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
2018-03-01 |
update website_status OK => FlippedRobots |
2018-01-18 |
update website_status FlippedRobots => OK |
2018-01-18 |
delete about_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete about_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete contact_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete contact_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete index_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete index_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete management_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete management_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete product_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete product_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete solution_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete solution_pages_linkeddomain vicorpower.jp |
2018-01-18 |
delete source_ip 23.212.109.8 |
2018-01-18 |
delete source_ip 23.212.109.43 |
2018-01-18 |
delete terms_pages_linkeddomain phx.corporate-ir.net |
2018-01-18 |
delete terms_pages_linkeddomain vicorpower.jp |
2018-01-18 |
insert about_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert alias Vicor Japan Company Ltd. |
2018-01-18 |
insert contact_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert index_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert management_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert product_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert solution_pages_linkeddomain gcs-web.com |
2018-01-18 |
insert source_ip 88.221.134.194 |
2018-01-18 |
insert source_ip 88.221.134.226 |
2018-01-18 |
insert terms_pages_linkeddomain gcs-web.com |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-28 |
update website_status OK => FlippedRobots |
2017-08-17 |
update website_status FlippedRobots => OK |
2017-08-17 |
delete ceo Liam K. Griffin |
2017-08-17 |
delete otherexecutives David T. Riddiford |
2017-08-17 |
delete otherexecutives Liam K. Griffin |
2017-08-17 |
delete president Liam K. Griffin |
2017-08-17 |
delete person David T. Riddiford |
2017-08-17 |
delete source_ip 104.86.110.97 |
2017-08-17 |
delete source_ip 104.86.110.98 |
2017-08-17 |
insert person Robert Gendron |
2017-08-17 |
insert source_ip 23.212.109.8 |
2017-08-17 |
insert source_ip 23.212.109.43 |
2017-08-17 |
update person_description Barry Kelleher => Barry Kelleher |
2017-08-17 |
update person_description Claudio Tuozzolo => Claudio Tuozzolo |
2017-08-17 |
update person_description Estia J. Eichten => Estia J. Eichten |
2017-08-17 |
update person_description Jason Carlson => Jason L. Carlson |
2017-08-17 |
update person_description Samuel J. Anderson => Samuel J. Anderson |
2017-08-17 |
update person_title Estia J. Eichten: Senior Scientist With the Fermi National Accelerator Laboratory => null |
2017-08-17 |
update person_title Liam K. Griffin: Member of the Compensation Committee; Member of Committee; Member of the Audit Committee; President; Chief Executive Officer => Members of the Compensation Committee; Member of Committee |
2017-07-22 |
update website_status OK => FlippedRobots |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
delete otherexecutives Barry Kelleher |
2017-06-16 |
insert ceo Liam K. Griffin |
2017-06-16 |
insert president Liam K. Griffin |
2017-06-16 |
delete address 51 Industrial Drive, North Smithfield, RI 02896 USA |
2017-06-16 |
insert address 1 Albion Road, Lincoln, RI 02865 USA |
2017-06-16 |
update person_description James A. Simms => James A. Simms |
2017-06-16 |
update person_description Liam K. Griffin => Liam K. Griffin |
2017-06-16 |
update person_description Patrizio Vinciarelli => Patrizio Vinciarelli |
2017-06-16 |
update person_title Barry Kelleher: Corporate Vice President, President Brick Business Unit; Member of the Board of Directors; Member of the Corporate Officers Team => null |
2017-06-16 |
update person_title Liam K. Griffin: Member of the Compensation Committee; President for Skyworks Solutions, Inc.; Member of Committee; Member of the Audit Committee => Member of the Compensation Committee; Member of Committee; Member of the Audit Committee; President; Chief Executive Officer |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CLAUDIO TUOZZOLO |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KELLEHER |
2016-12-28 |
update website_status OK => FlippedRobots |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-13 |
update website_status FlippedRobots => OK |
2016-11-13 |
delete otherexecutives H. Allen Henderson |
2016-11-13 |
delete source_ip 87.248.214.1 |
2016-11-13 |
delete source_ip 87.248.214.129 |
2016-11-13 |
insert person Nancy L. Grava |
2016-11-13 |
insert source_ip 104.86.110.97 |
2016-11-13 |
insert source_ip 104.86.110.98 |
2016-11-13 |
update person_description David T. Riddiford => David T. Riddiford |
2016-11-13 |
update person_description Estia J. Eichten => Estia J. Eichten |
2016-11-13 |
update person_description H. Allen Henderson => H. Allen Henderson |
2016-11-13 |
update person_description James A. Simms => James A. Simms |
2016-11-13 |
update person_description Liam K. Griffin => Liam K. Griffin |
2016-11-13 |
update person_description Samuel J. Anderson => Samuel J. Anderson |
2016-11-13 |
update person_title David T. Riddiford: Member of the Compensation Committee; Private Investor; Member of Committee; Member of the Audit Committee; Audit Committee Financial Expert => Member of the Compensation Committee; Member of Committee; Member of the Audit Committee; Audit Committee Financial Expert; Retired Professional |
2016-11-13 |
update person_title H. Allen Henderson: Corporate Vice President, President VLT, Inc; Member of the Board of Directors; Member of the Corporate Officers Team => null |
2016-11-13 |
update person_title Liam K. Griffin: Member of the Compensation Committee; Member of Committee; Member of the Audit Committee => Member of the Compensation Committee; President for Skyworks Solutions, Inc.; Member of Committee; Member of the Audit Committee |
2016-11-13 |
update person_title Samuel J. Anderson: Founder, Chairman, Chief Executive Officer and President of Great Wall Semiconductor => Chairman, President, and Chief Executive Officer of Ice |
2016-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-03-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-03-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-09 |
update website_status FlippedRobots => OK |
2016-03-09 |
delete sales_emails sa..@mpwrs.com |
2016-03-09 |
delete vp H. Allen Henderson |
2016-03-09 |
insert otherexecutives Claudio Tuozzolo |
2016-03-09 |
insert support_emails su..@vicr.com |
2016-03-09 |
delete address 4168 Avenida de la Plata, #105
Oceanside, CA 92056 USA |
2016-03-09 |
delete email sa..@mpwrs.com |
2016-03-09 |
delete email vi..@vicorpower.com |
2016-03-09 |
delete fax 1-760 631.6972 |
2016-03-09 |
delete phone 1-760-631-6846 |
2016-03-09 |
delete solution_pages_linkeddomain aegispower.com |
2016-03-09 |
delete source_ip 87.248.203.24 |
2016-03-09 |
insert about_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert address Way, Suite F
Milwaukie, OR 97222, USA |
2016-03-09 |
insert contact_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert email sa..@vicr.com |
2016-03-09 |
insert email su..@vicr.com |
2016-03-09 |
insert fax 1 503 652 6868 |
2016-03-09 |
insert index_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert management_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert phone 1 503 652 6161 |
2016-03-09 |
insert product_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert solution_pages_linkeddomain vicorpower.jp |
2016-03-09 |
insert source_ip 87.248.214.1 |
2016-03-09 |
insert source_ip 87.248.214.129 |
2016-03-09 |
insert terms_pages_linkeddomain vicorpower.jp |
2016-03-09 |
update person_description Claudio Tuozzolo => Claudio Tuozzolo |
2016-03-09 |
update person_description H. Allen Henderson => H. Allen Henderson |
2016-03-09 |
update person_description James A. Simms => James A. Simms |
2016-03-09 |
update person_description Patrizio Vinciarelli => Patrizio Vinciarelli |
2016-03-09 |
update person_title Barry Kelleher: President of Vicor 's Brick Business Unit; Member of the Board of Directors; Member of the Executive Management Team => Corporate Vice President, President Brick Business Unit; Member of the Board of Directors; Member of the Corporate Officers Team |
2016-03-09 |
update person_title Claudio Tuozzolo: President of Picor Corporation => Corporate Vice President, President Picor Corporation; Member of the Board of Directors; Member of the Corporate Officers Team |
2016-03-09 |
update person_title H. Allen Henderson: Vice President; President, Westcor Division; Member of the Board of Directors => Corporate Vice President, President VLT, Inc; Member of the Board of Directors; Member of the Corporate Officers Team |
2016-03-09 |
update primary_contact 4168 Avenida de la Plata, #105
Oceanside, CA 92056 USA => Way, Suite F
Milwaukie, OR 97222, USA |
2016-03-09 |
update robots_txt_status www.vicorpower.com: 404 => 200 |
2016-02-26 |
update statutory_documents 15/02/16 FULL LIST |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR PHIL DAVIES |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ZENGILOWSKI |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-08 |
delete company_previous_name MATCHPOLICY LIMITED |
2015-03-07 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-03-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-01 |
update website_status OK => FlippedRobots |
2015-02-18 |
update statutory_documents 15/02/15 FULL LIST |
2015-01-04 |
update website_status FlippedRobots => OK |
2015-01-04 |
delete source_ip 87.248.210.146 |
2015-01-04 |
delete source_ip 87.248.212.47 |
2015-01-04 |
insert source_ip 87.248.203.24 |
2015-01-04 |
update robots_txt_status www.vicorpower.com: 200 => 404 |
2014-12-16 |
update website_status OK => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-20 |
update website_status FlippedRobots => OK |
2014-10-20 |
insert otherexecutives David T. Riddiford |
2014-10-20 |
insert otherexecutives Jason Carlson |
2014-10-20 |
delete about_pages_linkeddomain vicorquality.com |
2014-10-20 |
delete career_pages_linkeddomain vicorquality.com |
2014-10-20 |
delete index_pages_linkeddomain vicorquality.com |
2014-10-20 |
delete management_pages_linkeddomain vicorquality.com |
2014-10-20 |
delete source_ip 87.248.220.37 |
2014-10-20 |
delete source_ip 87.248.221.201 |
2014-10-20 |
delete terms_pages_linkeddomain vicorquality.com |
2014-10-20 |
insert address 25 Frontage Road
Andover, MA 01810-1216 |
2014-10-20 |
insert address VI-200 / VI-J00 Brick
VI-200/VI-J00 |
2014-10-20 |
insert person EMI Shields |
2014-10-20 |
insert phone 1-800-735-6200 |
2014-10-20 |
insert source_ip 87.248.210.146 |
2014-10-20 |
insert source_ip 87.248.212.47 |
2014-10-20 |
update person_title David T. Riddiford: Private Investor; Member of Committee => Member of the Compensation Committee; Private Investor; Member of Committee; Member of the Audit Committee; Audit Committee Financial Expert |
2014-10-20 |
update person_title Jason Carlson: Member of Committee; Financial Expert and Chairperson ) => Chairman of the Compensation Committee; Member of the Audit Committee; Audit Committee Financial Expert; Chairman of Committee |
2014-10-20 |
update robots_txt_status www.vicorpower.com: 404 => 200 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-08 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-03-08 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-02-26 |
update statutory_documents 15/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-21 |
update website_status OK => FlippedRobots |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-28 |
update website_status FlippedRobots => OK |
2013-09-28 |
delete alias Vicor Power |
2013-09-28 |
delete source_ip 87.248.217.100 |
2013-09-28 |
insert address VI-200 / VI-J00
VI-200/VI-J00 |
2013-09-28 |
insert index_pages_linkeddomain phx.corporate-ir.net |
2013-09-28 |
insert source_ip 87.248.220.37 |
2013-09-28 |
insert source_ip 87.248.221.201 |
2013-09-28 |
update robots_txt_status www.vicorpower.com: 200 => 404 |
2013-08-20 |
update website_status OK => FlippedRobots |
2013-07-12 |
update website_status FlippedRobotsTxt => OK |
2013-07-12 |
delete source_ip 87.248.201.12 |
2013-07-12 |
delete source_ip 87.248.203.24 |
2013-07-12 |
insert source_ip 87.248.217.100 |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-21 |
update website_status OK => FlippedRobotsTxt |
2013-05-14 |
delete source_ip 208.111.129.124 |
2013-05-14 |
delete source_ip 68.142.91.223 |
2013-05-14 |
insert source_ip 87.248.201.12 |
2013-05-14 |
insert source_ip 87.248.203.24 |
2013-03-21 |
update statutory_documents 15/02/13 FULL LIST |
2013-03-09 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-12-22 |
delete source_ip 178.79.201.182 |
2012-12-22 |
delete source_ip 95.140.227.25 |
2012-12-22 |
insert source_ip 208.111.129.124 |
2012-12-22 |
insert source_ip 68.142.91.223 |
2012-12-10 |
delete source_ip 208.111.129.124 |
2012-12-10 |
delete source_ip 68.142.91.223 |
2012-12-10 |
insert source_ip 178.79.201.182 |
2012-12-10 |
insert source_ip 95.140.227.25 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-14 |
update statutory_documents 15/02/12 FULL LIST |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMMS / 14/03/2012 |
2012-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE SIMMS / 14/03/2012 |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-16 |
update statutory_documents 15/02/11 FULL LIST |
2010-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-24 |
update statutory_documents 15/02/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KELLEHER / 01/10/2009 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMMS / 01/10/2009 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SIMMS / 01/10/2009 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ZENGILOWSKI / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR APPOINTED JAMIE SIMMS |
2009-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-18 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMIE SIMMS LOGGED FORM |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK GLAZER LOGGED FORM |
2009-03-17 |
update statutory_documents DIRECTOR APPOINTED JAMIE SIMMS |
2009-03-17 |
update statutory_documents SECRETARY APPOINTED JAMIE SIMMS |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK GLAZER |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK GLAZER |
2009-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK GLAZER / 28/02/2002 |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-03-04 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
APEX PLAZA
READING
BERKSHIRE
RG1 1YE |
2002-09-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-23 |
update statutory_documents RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
1998-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
1996-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
1995-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/03/95 |
1995-03-21 |
update statutory_documents COMPANY NAME CHANGED
MATCHPOLICY LIMITED
CERTIFICATE ISSUED ON 22/03/95 |
1995-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1995-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |