Date | Description |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES |
2024-03-16 |
delete phone 54-341-527-2984 |
2024-03-16 |
delete phone 55-11-3074-4099 |
2024-03-16 |
insert email eu..@cpm.net |
2024-03-16 |
insert phone 54-341-528-4033 |
2024-03-16 |
insert phone 55-11-5026-1275 |
2024-03-16 |
insert phone 55-800-591-5215 |
2023-07-20 |
delete fax 54-341-459-6966 |
2023-07-20 |
delete phone 54-341-459-6966 |
2023-07-20 |
insert about_pages_linkeddomain onecpm.com |
2023-07-20 |
insert career_pages_linkeddomain onecpm.com |
2023-07-20 |
insert contact_pages_linkeddomain onecpm.com |
2023-07-20 |
insert index_pages_linkeddomain onecpm.com |
2023-07-20 |
insert phone 54-341-527-2984 |
2023-07-20 |
insert service_pages_linkeddomain onecpm.com |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-05-01 |
delete source_ip 173.236.145.105 |
2023-05-01 |
insert source_ip 208.97.145.84 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-08-19 |
update person_title Kevin Jobling: Sales and New Business Development Manager => Sales and Business Development Manager - Crush |
2022-08-19 |
update person_title Kevin Shadlock: Sales and New Business Development Manager => Sales and Business Development Manager - Specialty |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOPHER NEIL KNUDSON |
2022-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-02-07 |
delete address Apartment 551, 13-A, Timoshenko
Str., Kiev, 04212
Ukraine |
2022-02-07 |
delete email vp..@europacrown.ru |
2022-02-07 |
delete phone 380-44-464-4577 |
2022-02-07 |
delete phone 380-44-561-9185 |
2021-09-04 |
delete address Schilfbreite 3
39120 Magdeburg
Germany |
2021-09-04 |
delete email br..@cpm-sket.de |
2021-09-04 |
delete fax 44-1482-64919 |
2021-09-04 |
delete fax 49-391-68-4233 |
2021-09-04 |
delete phone 49-391-68-2249 |
2021-09-04 |
insert address Hoher Steg 10
74348 Lauffen am Neckar
Germany |
2021-09-04 |
insert fax 44-1482-649194 |
2021-09-04 |
insert phone 49.7133.97136.52 |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR J ANTILLA |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS OSTRICH |
2021-03-26 |
update statutory_documents DIRECTOR APPOINTED MR J WILLIAM ANTILLA |
2021-02-07 |
update num_mort_outstanding 5 => 4 |
2021-02-07 |
update num_mort_satisfied 13 => 14 |
2021-01-18 |
delete address Alberto J. Paz 1065 bis P.B. Of. 5 y 6
Rosario (2000) Santa Fe
Argentina |
2020-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2020-12-07 |
update num_mort_charges 16 => 18 |
2020-12-07 |
update num_mort_satisfied 11 => 13 |
2020-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2020-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2020-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025005130018 |
2020-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025005130017 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-04 |
delete vpsales Paul Smith |
2020-10-04 |
delete address 2500 West County Road C
Roseville, MN 55113
USA |
2020-10-04 |
delete address Niederbieberer Straße 126
56567 Neuwied
Germany |
2020-10-04 |
delete fax 49-2631-9771-20 |
2020-10-04 |
delete person Paul Smith |
2020-10-04 |
delete phone 49-2631-9771-0 |
2020-10-04 |
insert address 9879 Naples St. NE
Blaine, MN 55449
USA |
2020-10-04 |
insert person Oliver Burns |
2020-10-04 |
update person_title Kevin Jobling: Export Sales Manager => Sales and New Business Development Manager |
2020-10-04 |
update person_title Kevin Shadlock: Export Sales Manager => Sales and New Business Development Manager |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS STACEY FOX |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS FISHER |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SMITH / 30/09/2019 |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER FISHER |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BLENKIRON |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BLENKIRON |
2019-09-26 |
delete personal_emails he..@cpm-sket.de |
2019-09-26 |
delete address Schilfbreite 2
39120 Magdeburg
Germany |
2019-09-26 |
delete email he..@cpm-sket.de |
2019-09-26 |
delete person Henning Noack |
2019-09-26 |
insert address Schilfbreite 3
39120 Magdeburg
Germany |
2019-09-26 |
insert contact_pages_linkeddomain goo.gl |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2019-03-19 |
delete person Mark Whitelaw |
2019-03-19 |
insert person Kevin Shadlock |
2018-12-06 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-12-06 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-15 |
delete source_ip 166.63.0.230 |
2018-06-15 |
insert source_ip 173.236.145.105 |
2018-06-15 |
update robots_txt_status www.europacrown.com: 404 => 200 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-06-30 |
delete email ac..@crowniron.com |
2017-06-30 |
delete fax 54-934-1619-6417 |
2017-06-30 |
insert email sa..@crowniron.com |
2017-05-14 |
delete address Rua Dr. Renato Paes de Barros, 714 - cj. 133/134
Itaim-bibi CEP 04530-001
São Paulo (SP), Brazil |
2017-05-14 |
delete fax 55-011-3078-4109 |
2017-05-14 |
delete index_pages_linkeddomain aocs.org |
2017-05-14 |
delete index_pages_linkeddomain palmoilexhibition.com |
2017-05-14 |
delete index_pages_linkeddomain powderbulksolids.com |
2017-05-14 |
delete phone 55-011-3078-4066 |
2017-05-14 |
insert phone +55-11-3074-4099 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-03-10 |
insert index_pages_linkeddomain aocs.org |
2017-03-10 |
insert index_pages_linkeddomain palmoilexhibition.com |
2017-03-10 |
insert index_pages_linkeddomain powderbulksolids.com |
2016-12-21 |
delete index_pages_linkeddomain algaebiomasssummit.org |
2016-09-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN SMITH |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MUSSON |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-03-18 |
update statutory_documents 18/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-04-14 |
update statutory_documents 18/03/15 FULL LIST |
2014-10-07 |
update num_mort_charges 15 => 16 |
2014-10-07 |
update num_mort_outstanding 4 => 5 |
2014-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025005130016 |
2014-06-07 |
update num_mort_outstanding 7 => 4 |
2014-06-07 |
update num_mort_satisfied 8 => 11 |
2014-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2014-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2014-05-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-31 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT |
2014-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT |
2014-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-10-23 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-04-09 |
update statutory_documents 18/03/13 FULL LIST |
2013-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-03-28 |
update statutory_documents 18/03/12 FULL LIST |
2012-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-03-18 |
update statutory_documents 18/03/11 FULL LIST |
2011-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2011-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2010-03-26 |
update statutory_documents 18/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DEAN SCOTT / 25/03/2010 |
2010-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07 |
2007-04-15 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 |
2003-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 |
2000-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 |
1999-05-09 |
update statutory_documents RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
1999-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 |
1998-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1998-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-11 |
update statutory_documents SECRETARY RESIGNED |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1997-03-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96 |
1996-04-10 |
update statutory_documents RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS |
1996-04-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95 |
1995-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-12 |
update statutory_documents RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94 |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS |
1994-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93 |
1993-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/93 FROM:
2ND FLOOR
HALLGATE HOUSE
177 HALLGATE
COTTINGHAM, HULL, HU16 4BB |
1993-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-08-16 |
update statutory_documents RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS |
1993-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92 |
1993-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS |
1992-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-11 |
update statutory_documents £ NC 200000/500000
29/11/91 |
1991-12-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/91 |
1991-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
1991-09-10 |
update statutory_documents RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS |
1991-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/91 FROM:
UNIT 8, L.P.C. CENTRE
GOULTON STREET
HULL
NORTH HUMBERSIDE, HU3 4DL |
1991-07-11 |
update statutory_documents £ NC 10000/200000
27/06/91 |
1991-07-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED 27/06/91 |
1991-02-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1990-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/90 FROM:
UNIT 8 LOUIS PEARLMAN CENTRE
GOULTON STREET
HULL
NORTH HUMBERSIDE HU3 3DL |
1990-10-31 |
update statutory_documents £ NC 1000/10000
22/10/90 |
1990-10-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/90 |
1990-07-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/07/90 |
1990-07-19 |
update statutory_documents COMPANY NAME CHANGED
OILS & FATS ENGINEERING (UK) LIM
ITED
CERTIFICATE ISSUED ON 20/07/90 |
1990-05-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/05/90 |
1990-05-31 |
update statutory_documents COMPANY NAME CHANGED
OIL & FATS ENGINEERING (UK) LIMI
TED
CERTIFICATE ISSUED ON 01/06/90 |
1990-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1990-05-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |