VICOR CORPORATION - History of Changes


DateDescription
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