Date | Description |
2025-04-30 |
delete source_ip 54.72.238.239 |
2025-04-30 |
delete source_ip 54.76.252.107 |
2025-04-30 |
insert source_ip 34.252.105.27 |
2025-04-30 |
insert source_ip 52.17.128.43 |
2025-03-29 |
delete source_ip 18.203.203.230 |
2025-03-29 |
delete source_ip 52.49.224.90 |
2025-03-29 |
insert source_ip 54.72.238.239 |
2025-03-29 |
insert source_ip 54.76.252.107 |
2025-03-29 |
update robots_txt_status www.powercontrol.co.uk: 0 => 200 |
2025-02-25 |
delete source_ip 52.214.116.30 |
2025-02-25 |
delete source_ip 54.220.20.221 |
2025-02-25 |
insert source_ip 18.203.203.230 |
2025-02-25 |
insert source_ip 52.49.224.90 |
2025-02-25 |
update robots_txt_status www.powercontrol.co.uk: 200 => 0 |
2025-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2025-01-24 |
delete source_ip 18.202.194.53 |
2025-01-24 |
delete source_ip 52.213.56.15 |
2025-01-24 |
insert source_ip 52.214.116.30 |
2025-01-24 |
insert source_ip 54.220.20.221 |
2024-12-24 |
delete source_ip 20.117.227.178 |
2024-12-24 |
insert source_ip 18.202.194.53 |
2024-12-24 |
insert source_ip 52.213.56.15 |
2024-10-21 |
delete about_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete career_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete casestudy_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete contact_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete index_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete partner_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete product_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete service_pages_linkeddomain legrandgroup.com |
2024-10-21 |
delete terms_pages_linkeddomain legrandgroup.com |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, NO UPDATES |
2024-09-20 |
insert about_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert career_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert casestudy_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert contact_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert index_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert partner_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert product_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert service_pages_linkeddomain legrandgroup.com |
2024-09-20 |
insert terms_pages_linkeddomain legrandgroup.com |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-16 |
delete source_ip 185.162.225.134 |
2024-03-16 |
insert source_ip 20.117.227.178 |
2024-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
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 |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MR FRANCK ROGER MICHEL LEMERY |
2022-09-06 |
update statutory_documents DIRECTOR APPOINTED MR YRIEX ROULLAC |
2022-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME TUCKER |
2022-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA |
2022-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MATHER |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-22 |
delete source_ip 94.237.120.121 |
2022-04-22 |
insert source_ip 185.162.225.134 |
2022-03-22 |
delete source_ip 172.67.187.71 |
2022-03-22 |
delete source_ip 104.21.80.218 |
2022-03-22 |
insert about_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert about_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert address 27 Clements Ln, London, EC4N 7AE |
2022-03-22 |
insert career_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert career_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert casestudy_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert casestudy_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert contact_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert contact_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert index_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert index_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert management_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert management_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert product_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert product_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert solution_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert solution_pages_linkeddomain movies123.sbs |
2022-03-22 |
insert source_ip 94.237.120.121 |
2022-03-22 |
insert terms_pages_linkeddomain gercekescort.com |
2022-03-22 |
insert terms_pages_linkeddomain movies123.sbs |
2021-12-20 |
insert index_pages_linkeddomain perfectwatches.is |
2021-12-20 |
insert index_pages_linkeddomain replybuy.com |
2021-12-20 |
insert index_pages_linkeddomain richardmille.to |
2021-12-20 |
insert index_pages_linkeddomain swisswatch.to |
2021-12-20 |
insert index_pages_linkeddomain tbfreewheelers.com |
2021-12-20 |
insert index_pages_linkeddomain upscalerolex.to |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-24 |
delete source_ip 138.68.174.175 |
2021-06-24 |
insert source_ip 172.67.187.71 |
2021-06-24 |
insert source_ip 104.21.80.218 |
2021-05-24 |
delete about_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete career_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete casestudy_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete contact_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete index_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete management_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete product_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete solution_pages_linkeddomain impulsioneme.com |
2021-05-24 |
delete source_ip 46.101.72.173 |
2021-05-24 |
delete terms_pages_linkeddomain impulsioneme.com |
2021-05-24 |
insert source_ip 138.68.174.175 |
2021-04-08 |
delete source_ip 172.67.187.71 |
2021-04-08 |
delete source_ip 104.21.80.218 |
2021-04-08 |
insert source_ip 46.101.72.173 |
2021-01-28 |
delete source_ip 104.27.170.153 |
2021-01-28 |
delete source_ip 104.27.171.153 |
2021-01-28 |
insert about_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert career_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert casestudy_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert contact_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert index_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert management_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert product_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert solution_pages_linkeddomain impulsioneme.com |
2021-01-28 |
insert source_ip 104.21.80.218 |
2021-01-28 |
insert terms_pages_linkeddomain impulsioneme.com |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME TUCKER |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS REA / 08/10/2020 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-25 |
delete cfo BRENDA BARBER |
2020-09-25 |
delete source_ip 172.67.209.65 |
2020-09-25 |
delete source_ip 104.27.180.76 |
2020-09-25 |
delete source_ip 104.27.181.76 |
2020-09-25 |
insert source_ip 172.67.187.71 |
2020-09-25 |
insert source_ip 104.27.170.153 |
2020-09-25 |
insert source_ip 104.27.171.153 |
2020-09-25 |
update person_title BRENDA BARBER: FINANCE DIRECTOR => FINANCE MANAGER |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-16 |
insert source_ip 172.67.209.65 |
2020-05-17 |
delete source_ip 68.183.46.61 |
2020-05-17 |
insert source_ip 104.27.180.76 |
2020-05-17 |
insert source_ip 104.27.181.76 |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS REA / 23/04/2020 |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD NICHOLSON / 23/04/2020 |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATHER / 23/04/2020 |
2020-04-17 |
delete source_ip 104.27.180.76 |
2020-04-17 |
delete source_ip 104.27.181.76 |
2020-04-17 |
insert source_ip 68.183.46.61 |
2020-03-17 |
delete phone 01246 387281 |
2019-11-10 |
insert vpsales GRAEME TUCKER |
2019-11-10 |
update person_title GRAEME TUCKER: DIVISIONAL SALES MANAGER => Sales Director |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-09-10 |
delete source_ip 104.18.56.104 |
2019-09-10 |
delete source_ip 104.18.57.104 |
2019-09-10 |
insert phone 01246 387281 |
2019-09-10 |
insert source_ip 104.27.180.76 |
2019-09-10 |
insert source_ip 104.27.181.76 |
2019-08-11 |
insert cfo BRENDA BARBER |
2019-08-11 |
update person_title BRENDA BARBER: FINANCE MANAGER => FINANCE DIRECTOR |
2019-06-10 |
delete about_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete career_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete casestudy_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete contact_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete index_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete management_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete product_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete solution_pages_linkeddomain nextpixel.com |
2019-06-10 |
delete terms_pages_linkeddomain nextpixel.com |
2019-06-10 |
insert about_pages_linkeddomain google.com |
2019-06-10 |
insert career_pages_linkeddomain google.com |
2019-06-10 |
insert casestudy_pages_linkeddomain google.com |
2019-06-10 |
insert contact_pages_linkeddomain google.com |
2019-06-10 |
insert product_pages_linkeddomain google.com |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HANSON |
2019-04-04 |
delete general_emails in..@pcl-ups.com |
2019-04-04 |
delete address Rotherside Road Eckington, Sheffield South Yorkshire S21 4HL GB |
2019-04-04 |
delete email in..@pcl-ups.com |
2019-04-04 |
delete index_pages_linkeddomain powercontrolblog.co.uk |
2019-04-04 |
delete phone +44 (0)800 136993 |
2019-04-04 |
delete source_ip 217.160.0.71 |
2019-04-04 |
insert index_pages_linkeddomain nextpixel.com |
2019-04-04 |
insert phone 01246 431431 |
2019-04-04 |
insert source_ip 104.18.56.104 |
2019-04-04 |
insert source_ip 104.18.57.104 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-27 => 2018-09-30 |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN HANSON |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-27 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS REA / 12/09/2016 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATHER / 12/09/2016 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD NICHOLSON / 12/09/2016 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-09-27 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TROLLEY |
2017-04-27 |
update num_mort_outstanding 5 => 2 |
2017-04-27 |
update num_mort_satisfied 1 => 4 |
2017-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TROLLEY / 24/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS REA / 24/02/2016 |
2015-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE FRECE |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-10-31 => 2015-09-11 |
2015-11-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-10-26 |
update statutory_documents 11/09/15 FULL LIST |
2015-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-08 |
update num_mort_charges 4 => 6 |
2015-06-08 |
update num_mort_outstanding 3 => 5 |
2015-05-13 |
update statutory_documents DIRECTOR APPOINTED MATTHEW LEWIS DE FRECE |
2015-05-13 |
update statutory_documents DIRECTOR APPOINTED THOMAS RICHARD NICHOLSON |
2015-05-12 |
update statutory_documents DIRECTOR APPOINTED ROBERT MATHER |
2015-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1521260005 |
2015-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1521260006 |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER |
2015-02-07 |
insert company_previous_name BORRI LIMITED |
2015-02-07 |
update name BORRI LIMITED => POWER CONTROL LTD |
2015-01-06 |
update statutory_documents COMPANY NAME CHANGED BORRI LIMITED
CERTIFICATE ISSUED ON 06/01/15 |
2015-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-07 |
delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR |
2014-12-07 |
insert address 272 BATH STREET GLASGOW G2 4JR |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-28 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAUSTO BEONI |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address 64 FULLARTON DRIVE CAMBUSLANG GLASGOW G32 8FA |
2014-05-07 |
insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR |
2014-05-07 |
update registered_address |
2014-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
64 FULLARTON DRIVE
CAMBUSLANG
GLASGOW
G32 8FA |
2014-04-07 |
update num_mort_outstanding 4 => 3 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-02-07 |
delete address 64 FULLARTON DRIVE CAMBUSLANG GLASGOW SCOTLAND G32 8FA |
2014-02-07 |
insert address 64 FULLARTON DRIVE CAMBUSLANG GLASGOW G32 8FA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2014-01-13 |
update statutory_documents 31/10/13 FULL LIST |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => 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 |
2013-07-25 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-24 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-05 |
update statutory_documents 31/10/12 FULL LIST |
2012-06-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TUCKER / 31/10/2011 |
2011-07-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN TUCKER |
2011-06-23 |
update statutory_documents 27/04/11 STATEMENT OF CAPITAL GBP 4514.66 |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN TUCKER |
2011-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-20 |
update statutory_documents 20/04/11 FULL LIST |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RONALD TUCKER / 20/01/2011 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAUSTO BEONI / 20/01/2011 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TUCKER / 20/01/2011 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TROLLEY / 20/01/2011 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS REA / 20/01/2011 |
2011-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN RONALD TUCKER / 20/01/2011 |
2010-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
CARUS HOUSE, 2ND FLOOR SUITE
201 DUMBARTON ROAD
CLYDEBANK
G81 4XJ |
2010-10-20 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-08 |
update statutory_documents DIRECTOR APPOINTED FAUSTO BEONI |
2010-01-08 |
update statutory_documents DIRECTOR APPOINTED MARK STEPHEN TROLLEY |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS; AMEND |
2009-07-04 |
update statutory_documents COMPANY NAME CHANGED AEC POWER CONTROL LIMITED
CERTIFICATE ISSUED ON 07/07/09 |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM TUCKER |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN SPENCER |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
8 BEARDMORE STREET
CLYDEBANK INDUSTRIAL ESTATE
CLYDEBANK
G81 4HA |
2007-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-27 |
update statutory_documents COMPANY NAME CHANGED
POWER CONTROL SCOTLAND LTD.
CERTIFICATE ISSUED ON 27/07/05 |
2005-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 25/07/02; NO CHANGE OF MEMBERS |
2002-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-13 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents CONTRACT FOR PURCH SHAR 13/06/01 |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS |
1999-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-03 |
update statutory_documents SECRETARY RESIGNED |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/98 FROM:
160 ARGYLL STREET
DUNOON
ARGYLL PA23 7NA |
1998-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED
21/05/97 |
1997-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED
21/05/97 |
1997-12-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED 21/05/97 |
1997-12-15 |
update statutory_documents £ NC 12000/25250
21/05/ |
1997-12-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/97 |
1997-12-15 |
update statutory_documents SHARES CAPITALISED 21/05/97 |
1997-12-15 |
update statutory_documents SHARES REDESIGNATED 21/05/97 |
1997-12-15 |
update statutory_documents ADOPT MEM AND ARTS 21/05/97 |
1997-10-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS |
1996-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS |
1995-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS |
1994-07-26 |
update statutory_documents SECRETARY RESIGNED |
1994-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |