Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR DOMENIC SEMINERIO |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL HOWKINS / 01/01/2023 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
delete personal_emails al..@tamc3d.com |
2022-08-08 |
delete address 3/F & Room 6A, 6/F, 99A Block 9, Xiu Nan Street, Xin Xiu Village, Luo Hu District, Shenzhen, China |
2022-08-08 |
delete address BLOCK B(WEST), 1ST FLOOR, BUILDING 1, NO.1388, YISHAN ROAD, XUHUI DISTRICT, SHANGHAI 201103, CHINA |
2022-08-08 |
delete address Ka Wing Fty. Bldg., 19-21 Ng Fong Street, San Po Kong, Kowloon, Hong Kong |
2022-08-08 |
delete address NO.11, SEC.1, CHUNG SHAN NORTH RD., TAIPEI, TAIWAN 10441 |
2022-08-08 |
delete contact_pages_linkeddomain omtcl.com.hk |
2022-08-08 |
delete contact_pages_linkeddomain yamazen.com.tw |
2022-08-08 |
delete email al..@tamc3d.com |
2022-08-08 |
delete email om..@omtcl.com.hk |
2022-08-08 |
delete email ym..@uninet.com.cn |
2022-08-08 |
delete fax +852-2386-0119 |
2022-08-08 |
delete fax +86-21-6270-0965 |
2022-08-08 |
delete fax +86-755-2512-7121 |
2022-08-08 |
delete fax +886-2-2511-9474 |
2022-08-08 |
delete fax +886-4-2680-5665 |
2022-08-08 |
delete phone +852-2998-2500 |
2022-08-08 |
delete phone +86-21-6270-0515 |
2022-08-08 |
delete phone +86-755-2512-2757 |
2022-08-08 |
delete phone +886-2-2521-2632 |
2022-08-08 |
delete phone +886-4-2680-0145 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES |
2021-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATSUURA MACHINERY CORPORATION |
2021-10-27 |
update statutory_documents CESSATION OF MATSUURA EUROPE GMBH AS A PSC |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
delete index_pages_linkeddomain infolive.co.jp |
2020-03-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL SPENCER |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2019-10-09 |
delete source_ip 49.212.180.218 |
2019-10-09 |
insert address 4-201 Higashimorida, Fukui-city 910-8530 Japan |
2019-10-09 |
insert source_ip 133.242.227.52 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN CHAPMAN |
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 FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-16 |
update statutory_documents SECRETARY APPOINTED MR DAVID ALAN CHAPMAN |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RILEY |
2017-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH RILEY / 29/09/2017 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
delete office_emails cr..@teximp.com |
2017-06-30 |
delete office_emails sl..@teximp.com |
2017-06-30 |
delete office_emails sl..@teximp.com |
2017-06-30 |
insert general_emails in..@matsuurausa.com |
2017-06-30 |
insert general_emails in..@tlmaskinpartner.com |
2017-06-30 |
insert personal_emails al..@tamc3d.com |
2017-06-30 |
insert sales_emails sa..@elliottmachinery.com |
2017-06-30 |
delete address Bd. Theodor Pallady Nr. 40R RO-032266 Bucuresti |
2017-06-30 |
delete contact_pages_linkeddomain homa.co.kr |
2017-06-30 |
delete email cr..@teximp.com |
2017-06-30 |
delete email ho..@kornet.net |
2017-06-30 |
delete email ro..@teximp.com |
2017-06-30 |
delete email ro..@teximp.com |
2017-06-30 |
delete email sl..@teximp.com |
2017-06-30 |
delete email sl..@teximp.com |
2017-06-30 |
delete fax +385 1 230 14 16 |
2017-06-30 |
delete fax +386-1-524-9255 |
2017-06-30 |
delete fax +40 21 345 0186 |
2017-06-30 |
delete fax +40 264 27 50 52 |
2017-06-30 |
delete fax +421-42-471-10-95 |
2017-06-30 |
delete fax +82-02-894-6412 |
2017-06-30 |
delete phone +385 1 233 19 87 |
2017-06-30 |
delete phone +386-1-524-0357 |
2017-06-30 |
delete phone +40 21 345 0185 |
2017-06-30 |
delete phone +40 264 27 50 50 |
2017-06-30 |
delete phone +421-42-471-10-94 |
2017-06-30 |
delete phone +82-02-894-6417-9 |
2017-06-30 |
insert address 2120 Buckingham Road Oakville, Ontario CANADA L6H 5X2 |
2017-06-30 |
insert address 325 Randolph Ave., Suite 100, St Paul, MN 55102, U.S.A |
2017-06-30 |
insert address Västbovägen 56B S-331 53 Värnamo, Sweden |
2017-06-30 |
insert contact_pages_linkeddomain elliottmachinery.com |
2017-06-30 |
insert contact_pages_linkeddomain matsuurausa.com |
2017-06-30 |
insert contact_pages_linkeddomain tl-maskinpartner.com |
2017-06-30 |
insert email al..@tamc3d.com |
2017-06-30 |
insert email in..@matsuurausa.com |
2017-06-30 |
insert email in..@tlmaskinpartner.com |
2017-06-30 |
insert email sa..@elliottmachinery.com |
2017-06-30 |
insert fax +1-651-289-9701 |
2017-06-30 |
insert fax +1-905-829-5600 |
2017-06-30 |
insert fax +46-370-37 84 10 |
2017-06-30 |
insert fax +886-4-2680-5665 |
2017-06-30 |
insert phone +1-651-289-9700 |
2017-06-30 |
insert phone +1-905-829-2211 |
2017-06-30 |
insert phone +46-370-37 84 00 |
2017-06-30 |
insert phone +886-4-2680-0145 |
2017-05-14 |
delete sales_emails sa..@mcmachinery.com |
2017-05-14 |
delete address 1500 Michael Drive Wood Dale, IL 60191 |
2017-05-14 |
delete address 50 Vogell Road, Unit #1
Richmond Hill, ONT L4B 3K6 |
2017-05-14 |
delete contact_pages_linkeddomain mcmachinery.com |
2017-05-14 |
delete email sa..@mcmachinery.com |
2017-05-14 |
delete fax +1-630-616-4068 |
2017-05-14 |
delete fax +1-905-737-7279 |
2017-05-14 |
delete phone +1-630-616-5920 |
2017-05-14 |
delete phone +1-905-737-1265 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 1 => 3 |
2016-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-24 |
update statutory_documents 15/03/16 FULL LIST |
2015-11-08 |
delete company_previous_name MATSUURA TECHNICAL CENTRE (EUROPE) LIMITED |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-03-23 |
update statutory_documents 15/03/15 FULL LIST |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAKASHI KURATSUWA |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-28 |
update statutory_documents 15/03/14 FULL LIST |
2013-08-01 |
update account_category GROUP => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-04-08 |
update statutory_documents 15/03/13 FULL LIST |
2012-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-04-20 |
update statutory_documents SOLVENCY STATEMENT DATED 12/04/12 |
2012-04-20 |
update statutory_documents REDUCE ISSUED CAPITAL 12/04/2012 |
2012-04-20 |
update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 1000000 |
2012-04-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-04-05 |
update statutory_documents 15/03/12 FULL LIST |
2011-10-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
BEAUMONT CENTRE
WHITWICK BUSINESS PARK
COALVILLE
LEICESTERSHIRE
LE67 4NH |
2011-09-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-09-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-09-14 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2011-09-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2011-09-14 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:14/09/2011 |
2011-09-14 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2011-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-06 |
update statutory_documents 15/03/11 FULL LIST |
2010-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents 15/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH GEOFFERY EDWARDS / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL HOWKINS / 08/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI KURATSUWA / 08/04/2010 |
2010-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JONES |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARLOW / 01/02/2010 |
2010-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARLOW / 01/02/2010 |
2009-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARLOW / 07/04/2009 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH MARLOW |
2008-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 21/12/2007 |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOWKINS / 13/06/2007 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS; AMEND |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS |
2003-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-21 |
update statutory_documents £ IC 12000000/11999997
05/12/01
£ SR 3@1=3 |
2001-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED
17/07/00 |
2000-11-21 |
update statutory_documents AMENDING 882R ISS 16/03/00 |
2000-11-21 |
update statutory_documents ADOPT MEM AND ARTS 17/07/00 |
2000-11-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/00 |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-09 |
update statutory_documents ALTER ARTICLES 16/03/00 |
2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents £ NC 6000000/11000000
30/11/99 |
2000-01-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99 |
2000-01-30 |
update statutory_documents ALTERARTICLES30/11/99 |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-20 |
update statutory_documents £ NC 5000000/6000000
11/08/99 |
1999-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-20 |
update statutory_documents ALTER MEM AND ARTS 11/08/99 |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS |
1998-11-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-03 |
update statutory_documents £ NC 4000000/5000000
08/07/98 |
1998-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED 08/07/98 |
1998-07-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-02 |
update statutory_documents SECRETARY RESIGNED |
1998-04-09 |
update statutory_documents RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents £ NC 3000000/4000000
22/08/97 |
1997-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/97 |
1997-12-08 |
update statutory_documents £ NC 2000000/3000000
25/10/96 |
1997-12-08 |
update statutory_documents NC INC ALREADY ADJUSTED 25/10/96 |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS |
1997-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1996-10-24 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1996-10-24 |
update statutory_documents AUDITORS' REPORT |
1996-10-24 |
update statutory_documents AUDITORS' STATEMENT |
1996-10-24 |
update statutory_documents BALANCE SHEET |
1996-10-24 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1996-10-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1996-10-24 |
update statutory_documents ALTER MEM AND ARTS 22/10/96 |
1996-10-24 |
update statutory_documents REREGISTRATION PRI-PLC 22/10/96 |
1996-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents RETURN MADE UP TO 15/03/96; CHANGE OF MEMBERS |
1996-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-02-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95 |
1995-10-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/10/95 |
1995-10-31 |
update statutory_documents COMPANY NAME CHANGED
MATSUURA TECHNICAL CENTRE (EUROP
E) LIMITED
CERTIFICATE ISSUED ON 01/11/95 |
1995-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-05 |
update statutory_documents £ NC 400000/2000000
28/09/95 |
1995-10-05 |
update statutory_documents NC INC ALREADY ADJUSTED 28/09/95 |
1995-03-20 |
update statutory_documents RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS |
1994-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-03 |
update statutory_documents £ NC 200000/400000
31/03 |
1994-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS |
1993-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-22 |
update statutory_documents RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS |
1993-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-27 |
update statutory_documents RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS |
1991-10-09 |
update statutory_documents £ NC 120000/200000
24/09/91 |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED 24/09/91 |
1991-09-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/91 FROM:
4 VULCAN COURT, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICS LE6 3FW |
1991-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |