AWT - History of Changes


DateDescription
2024-08-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2024 FROM 3 LODGE ROAD RADCLIFFE MANCHESTER M26 1AL ENGLAND
2024-08-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1
2024-08-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-02 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-30 insert contact_pages_linkeddomain linkedin.com
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 insert person Steve McBride
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-07 delete address 157 BOLTON ROAD BURY ENGLAND BL8 2NW
2022-08-07 insert address 3 LODGE ROAD RADCLIFFE MANCHESTER ENGLAND M26 1AL
2022-08-07 update registered_address
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM 157 BOLTON ROAD BURY BL8 2NW ENGLAND
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-14 delete source_ip 50.63.202.3
2020-03-14 insert source_ip 166.62.30.118
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-07 => 2019-01-31
2018-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-04 update statutory_documents DIRECTOR APPOINTED MR GARY BOOTH
2017-05-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-10 delete phone +60 3 2162 312
2016-06-10 delete source_ip 27.121.64.146
2016-06-10 insert address 11th Floor, Golden Jubilee Towers, Ohio Street, Dar es Salaam Tanzania
2016-06-10 insert phone +603 2162 3127
2016-06-10 insert source_ip 50.63.202.3
2016-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-03-27 delete otherexecutives Bjarne Strickert
2016-03-27 delete person Bjarne Strickert
2016-03-27 update person_description Bjarne Strikert => Bjarne Strikert
2016-03-27 update person_title Bjarne Strikert: Independent Non - Executive Director; Chairman of the Nominating and Remuneration Committees and Member of the Audit Committee => Attorney - at - Law; Member of the Board of Directors; Independent Director
2015-07-02 delete address PO Box 525 Northbridge, Western Australia 6865
2015-07-02 delete address Unit 5, 28 John St Northbridge, Western Australia 6003
2015-07-02 insert address Cloisters Square PO, Perth CBD, Western Australia 6850
2015-07-02 insert address Level 8, 225 St Georges Terrace Perth, Western Australia 6000
2015-03-16 delete ceo Mr Simon Cunningham
2015-03-16 delete coo Mr Tim Green
2015-03-16 insert chairman Mr John Gronbech
2015-03-16 insert person Mr John Gronbech
2015-03-16 update person_title Mr Simon Cunningham: Member of the Board; Certified Accountant; Chief Financial Officer; Chief Executive Officer; Member of the Management Team => Executive Director; Member of the Board; Certified Accountant; Chief Financial Officer; Executive Director and Senior Vice President Subsurface and Wells; Member of the Management Team
2015-03-16 update person_title Mr Tim Green: Chief Operating Officer => Technical Director - Operations; Member of the Management Team
2014-09-18 delete chairman Mr Richard Osborne
2014-09-18 update person_title Mr Richard Osborne: Non - Executive Director; Member of the Board; Chairman => Non - Executive Director; Member of the Board
2014-08-09 insert otherexecutives Mr Agostinho Manhao
2014-08-09 insert otherexecutives Mrs Riza Clout
2014-08-09 insert person Mr Agostinho Manhao
2014-08-09 insert person Mr Kane Rawsthorn
2014-08-09 insert person Mrs Riza Clout
2014-08-09 update person_title Mr Cameron Manifold: Member of the Board; Co - Founder; Founder, Director - Technical => Non - Executive Director; Member of the Board; Co - Founder
2014-06-19 insert address Level 10, 300 Ann Street Brisbane, Queensland 4000
2014-04-04 delete otherexecutives Mr David Kirk
2014-04-04 insert ceo Mr Simon Cunningham
2014-04-04 delete address 27 Douglas Street Milton, Queensland 4064
2014-04-04 delete address PO Box 2098 Milton, Queensland 4064
2014-04-04 delete person Dr Beate Leitner
2014-04-04 delete person Mr Clayton Duncan
2014-04-04 delete person Mr David Kirk
2014-04-04 delete person Ms Colleen Pratt
2014-04-04 insert address Level 16, 300 Adelaide Street Brisbane, Queensland 4000
2014-04-04 insert address PO Box 10810 Brisbane, Queensland 4000
2014-04-04 update person_title Mr Simon Cunningham: Certified Accountant; Chief Financial Officer => Chief Financial Officer; Chief Executive Officer
2013-12-04 delete address Unit 5, 28 John St Northbridge, Western Australia 6000
2013-12-04 insert address Unit 5, 28 John St Northbridge, Western Australia 6003
2013-11-17 delete source_ip 180.235.128.84
2013-11-17 insert source_ip 27.121.64.146
2013-10-31 delete cfo Mr Andrew Davey
2013-10-31 insert cfo Mr Simon Cunningham
2013-10-31 delete person Mr Andrew Davey
2013-10-31 insert person Mr Simon Cunningham
2013-09-06 delete alias AWT International (Asia) Sdn Bhd
2013-08-30 delete ceo Mr David Kirk
2013-08-30 insert otherexecutives Mr David Kirk
2013-08-30 delete address Level 2, 267 St Georges Terrace Perth, Western Australia 6000
2013-08-30 insert address PO Box 2098 Milton, Queensland 4064
2013-08-30 insert address PO Box 525 Northbridge, Western Australia 6865
2013-08-30 insert address Unit 5, 28 John St Northbridge, Western Australia 6000
2013-08-30 update person_title Mr David Kirk: Chief Executive Officer => Director
2013-07-21 update website_status FlippedRobotsTxt => OK
2013-07-21 delete index_pages_linkeddomain sumo.com.au
2013-07-21 delete person Job Seekers
2013-07-21 delete source_ip 116.212.194.189
2013-07-21 insert alias AWT International (Asia) Sdn Bhd
2013-07-21 insert source_ip 180.235.128.84
2013-07-21 update robots_txt_status jobs.awtinternational.com: -1 => 200
2013-05-28 update website_status OK => FlippedRobotsTxt