Date | Description |
2024-05-30 |
delete person Hubert Klok |
2024-05-30 |
insert email hs..@stiholt.dk |
2024-05-30 |
insert email no..@ntme.de |
2024-05-30 |
insert person Henrik Schjøth |
2024-05-30 |
insert person Norbert Naujokat |
2024-05-30 |
insert phone +45 53 80 31 77 |
2024-05-30 |
insert phone +49 178 2918 044 |
2024-03-23 |
delete personal_emails pa..@ntmgroup.com |
2024-03-23 |
insert personal_emails pa..@glover-ace.com |
2024-03-23 |
delete about_pages_linkeddomain jotform.com |
2024-03-23 |
delete address 226 Queens Drive, Red Deer AB T4P 0V8, CANADA |
2024-03-23 |
delete career_pages_linkeddomain jotform.com |
2024-03-23 |
delete contact_pages_linkeddomain jotform.com |
2024-03-23 |
delete email pa..@ntmgroup.com |
2024-03-23 |
delete index_pages_linkeddomain jotform.com |
2024-03-23 |
delete service_pages_linkeddomain jotform.com |
2024-03-23 |
delete terms_pages_linkeddomain jotform.com |
2024-03-23 |
insert address 5425 90th Ave S.E. Calgary, AB T2C 4Z6, CANADA |
2024-03-23 |
insert email pa..@glover-ace.com |
2023-10-14 |
delete address Box 35 SE-573 21 Tranås |
2023-10-14 |
delete person Richard Lindahl |
2023-10-14 |
insert address Storgatan 30, 573 32 TRANÅS |
2023-10-14 |
insert alias LinkTip |
2023-10-14 |
insert person Conny Söder |
2023-10-14 |
insert person Tobias Söder |
2023-09-08 |
update robots_txt_status www.linktip.co.uk: 200 => 404 |
2023-09-08 |
update robots_txt_status www.ntm-gb.com: 200 => 404 |
2022-07-09 |
delete about_pages_linkeddomain chem.uk.com |
2022-07-09 |
delete contact_pages_linkeddomain chem.uk.com |
2022-07-09 |
delete index_pages_linkeddomain chem.uk.com |
2022-07-09 |
delete service_pages_linkeddomain chem.uk.com |
2022-04-09 |
delete marketing_emails ma..@ntm-gb.com |
2022-04-09 |
insert career_emails hr@ntm-gb.com |
2022-04-09 |
delete about_pages_linkeddomain cappellotto.com |
2022-04-09 |
delete about_pages_linkeddomain ntm.fi |
2022-04-09 |
delete about_pages_linkeddomain webriti.com |
2022-04-09 |
delete alias RAMBO |
2022-04-09 |
delete contact_pages_linkeddomain webriti.com |
2022-04-09 |
delete email ma..@ntm-gb.com |
2022-04-09 |
delete index_pages_linkeddomain webriti.com |
2022-04-09 |
delete service_pages_linkeddomain webriti.com |
2022-04-09 |
insert email hr@ntm-gb.com |
2019-11-12 |
delete source_ip 84.18.207.59 |
2019-11-12 |
insert source_ip 185.17.197.76 |
2019-11-12 |
update website_status FlippedRobots => OK |
2019-10-23 |
update website_status Unavailable => FlippedRobots |
2019-08-23 |
update website_status OK => Unavailable |
2017-12-09 |
insert marketing_emails ma..@ntm-gb.com |
2017-12-09 |
insert email ma..@ntm-gb.com |
2017-12-09 |
insert email pu..@ntm-gb.com |
2017-08-14 |
insert about_pages_linkeddomain cappellotto.com |
2017-08-14 |
insert about_pages_linkeddomain ntm.fi |
2017-08-14 |
update description |
2017-07-17 |
insert about_pages_linkeddomain webriti.com |
2017-07-17 |
insert alias RAMBO |
2017-07-17 |
insert contact_pages_linkeddomain webriti.com |
2017-07-17 |
insert index_pages_linkeddomain webriti.com |
2017-07-17 |
insert service_pages_linkeddomain webriti.com |
2017-06-10 |
insert about_pages_linkeddomain chem.uk.com |
2017-06-10 |
insert contact_pages_linkeddomain chem.uk.com |
2017-06-10 |
insert index_pages_linkeddomain chem.uk.com |
2017-06-10 |
insert service_pages_linkeddomain chem.uk.com |
2016-06-09 |
delete about_pages_linkeddomain eepurl.com |
2016-06-09 |
delete contact_pages_linkeddomain eepurl.com |
2016-06-09 |
delete index_pages_linkeddomain eepurl.com |
2015-12-04 |
delete about_pages_linkeddomain fb.me |
2015-12-04 |
delete contact_pages_linkeddomain fb.me |
2015-12-04 |
delete index_pages_linkeddomain fb.me |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete source_ip 79.170.40.181 |
2014-09-08 |
insert source_ip 84.18.207.59 |
2014-08-10 |
update website_status OK => FlippedRobots |
2013-09-27 |
update statutory_documents ORDER OF COURT - RESTORATION |
2013-09-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2011-05-17 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2011-02-17 |
update statutory_documents RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
2011-01-11 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010 |
2010-01-07 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2010-01-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2010-01-07 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2009-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
RAINBOW BUSINESS PARK
STRINGES LANE
WILLENHALL
WV13 1HH |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE HODGETTS |
2009-07-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PRESCOTT |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE HODGETTS |
2008-04-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-04-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/03 FROM:
RICHARDS STREET
DARLASTON
WEST MIDLANDS
WS10 8AJ |
2003-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-11 |
update statutory_documents NC INC ALREADY ADJUSTED
17/12/01 |
2002-01-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-11 |
update statutory_documents £ NC 10000/10100
17/12/ |
2002-01-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS |
1999-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS |
1998-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-09-23 |
update statutory_documents RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS |
1997-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-29 |
update statutory_documents £ IC 4000/2000
12/11/96
£ SR 2000@1=2000 |
1996-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/11/96 |
1996-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS |
1996-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1995-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS |
1995-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS |
1994-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS |
1991-10-15 |
update statutory_documents RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS |
1991-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1990-12-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-09-12 |
update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS |
1990-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/90 FROM:
CROWN ST
WOLVERHAMPTON
WEST MIDS
WV1 1PX |
1990-06-19 |
update statutory_documents RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS |
1989-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-07-06 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-08-08 |
update statutory_documents £ IC 4000/2000
£ SR 2000@1=2000 |
1988-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-19 |
update statutory_documents ADOPT MEM AND ARTS 300388 |
1988-05-19 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 300388 |
1988-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1987-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1980-04-09 |
update statutory_documents ALLOTMENT OF SHARES |