Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-09-13 |
delete about_pages_linkeddomain ensinger-online.com |
2023-09-13 |
delete contact_pages_linkeddomain ensinger-online.com |
2023-09-13 |
delete solution_pages_linkeddomain ensinger-online.com |
2023-08-11 |
delete person Lauren Fackrell |
2023-08-11 |
update person_title James Cole: Group HR Manager => Group Health & Safety Manager |
2023-08-11 |
update person_title John Sullivan: Senior Marketing Executive => Senior IT Support Engineer |
2023-08-11 |
update person_title Leigh Woodford: Group Health & Safety Manager => Senior Marketing Executive |
2023-07-08 |
delete fax +48 91 4218484 |
2023-06-05 |
delete contact_pages_linkeddomain wilfried-ensinger-stiftung.de |
2023-06-05 |
delete product_pages_linkeddomain facebook.com |
2023-06-05 |
delete product_pages_linkeddomain linkedin.com |
2023-06-05 |
insert address 13728 Statesville Rd.
Huntersville, NC 28078
USA |
2023-06-05 |
insert fax +1 704 992 8120 |
2023-06-05 |
insert phone +1 704 992 8100 |
2023-04-30 |
delete otherexecutives Gary Davies |
2023-04-30 |
delete person Gary Davies |
2023-04-30 |
update person_title James Cole: Senior IT Support Engineer => Group HR Manager |
2023-04-30 |
update person_title John Sullivan: Group HR Manager => Senior Marketing Executive |
2023-04-30 |
update person_title Lauren Fackrell: Senior Marketing Executive; Group HR Manager => Group HR Manager |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES |
2023-03-29 |
insert otherexecutives Mark Tipton |
2023-03-29 |
delete person Chris Jones |
2023-03-29 |
delete person Joe Baggott |
2023-03-29 |
insert address 1000 W. Maude Ave, Sunnyvale, California 94085, USA |
2023-03-29 |
insert address 1601 Willow Road Menlo Park, California 94025, USA |
2023-03-29 |
insert person Lauren Fackrell |
2023-03-29 |
insert person Paul Goddard |
2023-03-29 |
update person_title Anthony Bentley: Operations Manager => Engineering & Automation Manager |
2023-03-29 |
update person_title John Sullivan: Warehouse Manager => Group HR Manager |
2023-03-29 |
update person_title Mark Tipton: Production Manager => Head of Operations |
2023-03-29 |
update person_title Michael Jacob: Business Development Manager => Central Sales Supervisor |
2023-02-26 |
delete managingdirector Dr. Oliver Frey |
2023-02-26 |
delete person Dr. Oliver Frey |
2023-02-26 |
insert alias Ensinger PolyTech, Inc. |
2022-10-22 |
update person_title Helen Thomas: Senior HR Officer => Senior HR Advisor |
2022-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-18 |
delete address Rua Christopher Levalley, 3185, Jardim América
93037-730, São Leopoldo, RS
Brazil |
2022-08-18 |
delete address Seelandstr. 14-16
23569 Lübeck
Germany |
2022-08-18 |
delete person Chris McNabb |
2022-08-18 |
insert address Rua Christopher Levalley, 153, Fazenda São Borja
93037-730, São Leopoldo, RS
Brazil |
2022-08-18 |
insert address Seelandstraße 14-16
23569 Lübeck
Germany |
2022-08-18 |
update person_title Aimie Newall: Branch Manager, North East => Central Sales Supervisor |
2022-08-18 |
update person_title Dawn Lucas: Branch Manager, North => Branch Manager, North East |
2022-05-18 |
update person_title Jonathan Brooks: Territory Sales Manager, Scotland => Senior Internal Sales, Scotland |
2022-05-18 |
update person_title Michael Jacob: Industrial Products Manager => Business Development Manager |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-04-16 |
delete address 2434 Bristol Road
Bensalem, PA 19020
USA |
2022-04-16 |
delete address Leopold-Spitzer-Straße 27
4600 Wels
Austria |
2022-04-16 |
delete alias Ensinger Building Products Ltd |
2022-04-16 |
delete alias Ensinger TECARIM GmbH |
2022-04-16 |
delete fax +1 215 702 9552 |
2022-04-16 |
delete person Ceri Tippett |
2022-04-16 |
delete person Paul Elliott |
2022-04-16 |
delete phone +1 215 702 9551 |
2022-04-16 |
delete phone +43 7242 22800 |
2022-04-16 |
insert about_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert career_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert casestudy_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert contact_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert index_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert person Jonathan Brooks |
2022-04-16 |
insert product_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
insert terms_pages_linkeddomain ensingerplastics.cn |
2022-04-16 |
update person_title John Sullivan: Quality and Improvements Manager => Warehouse Manager |
2022-03-17 |
delete address Glover Trading Estate
Spire Road
Washington
Tyne & Wear
NE37 3ES |
2022-03-17 |
delete person Christian Wöldecke |
2022-03-17 |
insert address Business Park
Sunderland
SR3 3XW |
2021-12-13 |
delete person Mel Jones |
2021-12-13 |
insert person Chris Jones |
2021-12-13 |
update person_title Dr. Oliver Frey: Member of the General Management Team; Managing Director => Member of the General Management Team; New Business; Managing Director |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-19 |
delete person Adrian Powell |
2021-06-14 |
delete managingdirector Klaus Ensinger |
2021-06-14 |
delete otherexecutives James Cole |
2021-06-14 |
insert cfo James Cole |
2021-06-14 |
insert evp Chris Ranallo |
2021-06-14 |
delete person Klaus Ensinger |
2021-06-14 |
delete person Sharon Jones |
2021-06-14 |
update person_title Bill Matthews: Member of the US Executive Committee; Vice President Administration => Executive Vice President Administration; Member of the Americas Executive Management Committee |
2021-06-14 |
update person_title Chris Ranallo: Member of the US Executive Committee; Vice President and General Manager Shapes => Executive Vice President; Member of the Americas Executive Management Committee |
2021-06-14 |
update person_title James Cole: Director => Finance Director |
2021-06-14 |
update person_title Pete Fowler: Finance; Member of the US Executive Committee; Director => Director Finance / Treasurer; Member of the Americas Executive Management Committee |
2021-04-19 |
delete otherexecutives Mike Cherubini |
2021-04-19 |
delete person Mike Cherubini |
2021-04-19 |
delete phone 9884488749 |
2021-04-19 |
insert person Adrian Powell |
2021-04-19 |
insert phone 9884983820 |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED JAMES FRANCIS COLE |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED RALPH THOMAS PERNIZSAK |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAUS ENSINGER |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ENSINGER / 01/03/2021 |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIES / 01/03/2021 |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE MAYNE DAVID / 01/03/2021 |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEIL MAGGS / 01/03/2021 |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 01/03/2021 |
2021-02-24 |
delete address 3dong, 4 Songsan-ro 515beon-gil, Ilsanseo-gu
Goyang-si, Gyeonggi-do, 10212
South Korea |
2021-02-24 |
delete address Flötzerweg 184
4030 Linz
Austria |
2021-02-24 |
delete address Via Franco Tosi 1/3
20038 Olcella di Busto
Garolfo
Italy |
2021-02-24 |
delete fax +43 732 386384 10 |
2021-02-24 |
delete person Adrian Powell |
2021-02-24 |
delete phone +43 732 386384 11 |
2021-02-24 |
insert address Leopold-Spitzer-Straße 27
4600 Wels
Austria |
2021-02-24 |
insert address Via F. Tosi 1/3
20038 Olcella di Busto Garolfo (IM)
Italy |
2021-02-24 |
insert phone +43 7242 22800 |
2021-02-24 |
insert phone +91 022-49797082 |
2021-01-23 |
delete otherexecutives Jim Wright |
2021-01-23 |
insert otherexecutives Mike Cherubini |
2021-01-23 |
delete person Jim Wright |
2021-01-23 |
insert alias Ensinger Machined Parts Ltd |
2021-01-23 |
insert person Mike Cherubini |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-10-02 |
delete address 4-102, Zenia
Hiranandani Estate
Thane West-400607
Maharashtra
India |
2020-10-02 |
delete address No. 28, SIDCO Industrial Estate, Guindy
Chennai-600032 |
2020-10-02 |
delete address R K Plaza, Survey No.206/3, Plot No.17, Near Rosary School, Viman Nagar, Pune-411014, India |
2020-10-02 |
delete address Via Franco Tosi 1/3
20020 Olcella di Busto
Garolfo
Italy |
2020-10-02 |
delete fax +886 3 6561579 |
2020-10-02 |
delete phone +886 3 6561519 |
2020-10-02 |
delete phone +91 204 913 1000 |
2020-10-02 |
delete phone +91 22 6619 7108 |
2020-10-02 |
delete phone +91 444 065 2780 |
2020-10-02 |
insert address 2205, 22nd Floor, SOLUS Building, Hiranandani Estate, Thane West - 400607
India |
2020-10-02 |
insert address Office No. 601 - 604, 6th Floor, Lunkad Sky Station, Viman Nagar, Taluka - Haveli Pune, Maharashtra - 411014 |
2020-10-02 |
insert address Via Franco Tosi 1/3
20038 Olcella di Busto
Garolfo
Italy |
2020-10-02 |
insert fax +886 3 6570195 |
2020-10-02 |
insert phone +886 3 6570185 |
2020-10-02 |
insert phone 022-49797082 |
2020-10-02 |
insert phone 9884488749 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
delete otherexecutives Larry Resavage |
2020-05-26 |
delete fax +43 7672-96865 |
2020-05-26 |
delete person Larry Resavage |
2020-05-26 |
delete phone +43 7672-701-3580 |
2020-05-26 |
insert phone +43 7662 88788 702 |
2020-03-26 |
update robots_txt_status www.ensingerplastics.com: 200 => 404 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-02-24 |
delete address Nish İstanbul D Blok 44/155
34197 Bahçelievler/İstanbul
Turkey |
2020-02-24 |
delete alias Ensinger Vekton Inc. |
2020-02-24 |
delete alias Ensinger do Brasil Ltda. |
2020-02-24 |
insert phone +90 262 999 69 67 |
2019-12-24 |
delete otherexecutives Bruce Tichenor |
2019-12-24 |
insert otherexecutives Jim Wright |
2019-12-24 |
delete address Rua Christopher Levalley, 3185, Jardim América
93.032-000 São Leopoldo-RS
Brazil |
2019-12-24 |
delete address ZAC les Batterses
ZI Nord
01700 Beynost
France |
2019-12-24 |
delete person Bruce Tichenor |
2019-12-24 |
delete phone +43 732 38684 11 |
2019-12-24 |
insert address Seelandstr. 14-16
23569 Lübeck
Germany |
2019-12-24 |
insert address Sportowa 12
72-003 Dobra / Szczecin
Poland |
2019-12-24 |
insert address ZAC des Batterses
Rue des Petites Combes
01700 Beynost
France |
2019-12-24 |
insert fax +48 91 421 84 84 |
2019-12-24 |
insert fax +49 451 39 68 92 85 |
2019-12-24 |
insert person Jim Wright |
2019-12-24 |
insert phone +48 91 432 45 20 |
2019-12-24 |
insert phone +49 451 39 68 92 80 |
2019-11-24 |
delete person Donna Heslop |
2019-11-24 |
insert person Donna McNeil |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-24 |
delete about_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete career_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete casestudy_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete contact_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete index_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete product_pages_linkeddomain thermixspacer.com |
2019-10-24 |
delete terms_pages_linkeddomain thermixspacer.com |
2019-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEIL MAGGS / 10/10/2019 |
2019-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-24 |
delete person Samantha Mclaren-Brown |
2019-07-25 |
insert casestudy_pages_linkeddomain youtube.com |
2019-06-24 |
insert address No. 28, SIDCO Industrial Estate, Guindy
Chennai-600032 |
2019-06-24 |
insert phone +91 444 065 2780 |
2019-05-24 |
delete person Kevin Jack |
2019-05-24 |
insert about_pages_linkeddomain facebook.com |
2019-05-24 |
insert about_pages_linkeddomain linkedin.com |
2019-05-24 |
insert casestudy_pages_linkeddomain facebook.com |
2019-05-24 |
insert casestudy_pages_linkeddomain linkedin.com |
2019-05-24 |
insert contact_pages_linkeddomain facebook.com |
2019-05-24 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-24 |
insert product_pages_linkeddomain facebook.com |
2019-05-24 |
insert product_pages_linkeddomain linkedin.com |
2019-03-24 |
delete address 1 Main Street
Grenloch, NJ 08032
USA
Houston, TX |
2019-03-24 |
delete address 11 Danco Road
Putnam, CT 06260
USA
Washington, PA |
2019-03-24 |
delete address 220 S. Church Street
Greenwood, DE 19550
USA |
2019-03-24 |
delete address 2434 Bristol Road
Bensalem, PA 19020
USA
Greenwood, DE |
2019-03-24 |
delete fax +44 1443 675777 |
2019-03-24 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043 USA |
2019-03-24 |
insert address 365 Meadowlands Blvd.
Washington, PA 15301
USA |
2019-03-24 |
insert address Church and Snyder Streets
Greenwood, DE 19950
USA |
2019-03-24 |
insert address Wörthstraße 15
97082 Würzburg
Germany |
2019-03-24 |
insert alias Ensinger Grenloch Inc. |
2019-03-24 |
insert alias Ensinger Ltd. |
2019-03-24 |
insert fax +49 931 304976 10 |
2019-03-24 |
insert phone +44 1278 440000 |
2019-03-24 |
insert phone +44 1706 831535 |
2019-03-24 |
insert phone +49 931 304976 0 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2019-02-15 |
delete address 101, Tiffany
Hiranandani Estate
Thane West-400607
Maharashtra |
2019-02-15 |
delete address 1F, No. 28, Keda 1st Rd.
Zhubei City, Hsinchu County 302
Taiwan |
2019-02-15 |
delete alias The Ensinger Korea Ltd |
2019-02-15 |
delete fax +886 3 6570195 |
2019-02-15 |
delete phone +886 3 6570185 |
2019-02-15 |
insert address 4-102, Zenia
Hiranandani Estate
Thane West-400607
Maharashtra |
2019-02-15 |
insert address No. 36, Aly. 4, Ln. 711, Bo'ai St.
Zhubei City, Hsinchu County 302
Taiwan |
2019-02-15 |
insert alias Ensinger France SARL |
2019-02-15 |
insert alias Ensinger Italia S.r.l. |
2019-02-15 |
insert fax +886 3 6561579 |
2019-02-15 |
insert phone +886 3 6561519 |
2019-02-15 |
update robots_txt_status www.ensingerplastics.com: 404 => 200 |
2019-01-07 |
delete person Dean Smith |
2019-01-07 |
delete person James Williamson |
2018-11-29 |
delete person Dr. Erwin Schuster |
2018-11-29 |
insert alias Ensinger Composites Schweiz GmbH |
2018-11-29 |
insert person Thomas Fischer |
2018-11-29 |
update robots_txt_status www.ensingerplastics.com: 200 => 404 |
2018-10-14 |
delete about_pages_linkeddomain insulbar.de |
2018-10-14 |
delete about_pages_linkeddomain thermix.de |
2018-10-14 |
delete address Av. São Borja 3185
93.032-000 São Leopoldo-RS
Brazil |
2018-10-14 |
delete career_pages_linkeddomain insulbar.de |
2018-10-14 |
delete career_pages_linkeddomain thermix.de |
2018-10-14 |
delete casestudy_pages_linkeddomain insulbar.de |
2018-10-14 |
delete casestudy_pages_linkeddomain thermix.de |
2018-10-14 |
delete contact_pages_linkeddomain insulbar.de |
2018-10-14 |
delete contact_pages_linkeddomain thermix.de |
2018-10-14 |
delete index_pages_linkeddomain insulbar.de |
2018-10-14 |
delete index_pages_linkeddomain thermix.de |
2018-10-14 |
delete management_pages_linkeddomain insulbar.de |
2018-10-14 |
delete management_pages_linkeddomain thermix.de |
2018-10-14 |
delete person Hannah Donovan |
2018-10-14 |
delete product_pages_linkeddomain insulbar.de |
2018-10-14 |
delete product_pages_linkeddomain thermix.de |
2018-10-14 |
delete service_pages_linkeddomain insulbar.de |
2018-10-14 |
delete service_pages_linkeddomain thermix.de |
2018-10-14 |
delete solution_pages_linkeddomain insulbar.de |
2018-10-14 |
delete solution_pages_linkeddomain thermix.de |
2018-10-14 |
delete terms_pages_linkeddomain insulbar.de |
2018-10-14 |
delete terms_pages_linkeddomain thermix.de |
2018-10-14 |
insert about_pages_linkeddomain insulbar.com |
2018-10-14 |
insert about_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert address Rua Christopher Levalley, 3185, Jardim América
93.032-000 São Leopoldo-RS
Brazil |
2018-10-14 |
insert address Rua Christopher Levalley, 3185, Jardim América
93.037-730 São Leopoldo-RS
Brazil |
2018-10-14 |
insert career_pages_linkeddomain insulbar.com |
2018-10-14 |
insert career_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert casestudy_pages_linkeddomain insulbar.com |
2018-10-14 |
insert casestudy_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert contact_pages_linkeddomain insulbar.com |
2018-10-14 |
insert contact_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert index_pages_linkeddomain insulbar.com |
2018-10-14 |
insert index_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert management_pages_linkeddomain insulbar.com |
2018-10-14 |
insert management_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert product_pages_linkeddomain insulbar.com |
2018-10-14 |
insert product_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert service_pages_linkeddomain insulbar.com |
2018-10-14 |
insert service_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert solution_pages_linkeddomain insulbar.com |
2018-10-14 |
insert solution_pages_linkeddomain thermixspacer.com |
2018-10-14 |
insert terms_pages_linkeddomain insulbar.com |
2018-10-14 |
insert terms_pages_linkeddomain thermixspacer.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-29 |
delete address Rugvænget 6B
4100 Ringsted
Denmark |
2018-08-29 |
insert address Huginsvej 15
4100 Ringsted
Denmark |
2018-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-14 |
delete fax +91 204 913 1001 |
2018-07-14 |
delete phone +91 204 913 1040 |
2018-07-14 |
insert casestudy_pages_linkeddomain wilfried-ensinger-stiftung.de |
2018-07-14 |
insert contact_pages_linkeddomain wilfried-ensinger-stiftung.de |
2018-07-14 |
insert product_pages_linkeddomain wilfried-ensinger-stiftung.de |
2018-04-04 |
insert person Joe Baggott |
2018-04-04 |
insert person Paul Elliott |
2018-04-04 |
insert person Sarah Rowland |
2018-04-04 |
insert phone +43 732 386384 11 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update website_status FlippedRobots => OK |
2017-12-17 |
update website_status OK => FlippedRobots |
2017-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEIL MAGGS / 30/09/2017 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-12-09 |
delete address 6825 Willowbrook Park Drive
Houston, TX 77066 |
2016-12-09 |
delete index_pages_linkeddomain globalpetroleumshow.com |
2016-12-09 |
insert address 12331 Cutten Road
Houston, TX 77066 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-06-07 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-06-07 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-05-09 |
update statutory_documents 17/03/16 FULL LIST |
2016-02-17 |
insert index_pages_linkeddomain smsmktg.com |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-28 |
update statutory_documents 17/03/15 FULL LIST |
2015-03-29 |
insert about_pages_linkeddomain bing.com |
2015-03-29 |
insert contact_pages_linkeddomain bing.com |
2015-03-29 |
insert index_pages_linkeddomain bing.com |
2015-03-29 |
insert index_pages_linkeddomain globalpetroleumshow.com |
2015-03-29 |
insert index_pages_linkeddomain otcnet.org |
2015-03-29 |
insert partner_pages_linkeddomain bing.com |
2015-03-29 |
insert product_pages_linkeddomain bing.com |
2015-03-29 |
insert terms_pages_linkeddomain bing.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-07-05 |
delete index_pages_linkeddomain aaos.org |
2014-07-05 |
delete index_pages_linkeddomain omtecexpo.com |
2014-07-05 |
delete index_pages_linkeddomain otcnet.org |
2014-05-10 |
delete phone (800) 896-4029 |
2014-05-10 |
insert phone (800) 869-4029 |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMS |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY CORNELIUS |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MR TERRY NEIL MAGGS |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 15/04/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-21 |
update statutory_documents 17/03/14 FULL LIST |
2014-03-06 |
delete source_ip 64.201.227.3 |
2014-03-06 |
insert source_ip 216.198.247.22 |
2013-12-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-12-18 |
update statutory_documents ADOPT ARTICLES 03/12/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPPLES |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE WILLIAMS |
2013-03-28 |
update statutory_documents 17/03/13 FULL LIST |
2012-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-03-23 |
update statutory_documents 17/03/12 FULL LIST |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-02-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-03-30 |
update statutory_documents 17/03/11 FULL LIST |
2010-09-19 |
update statutory_documents SECRETARY APPOINTED TIMOTHY JOHN CORNELIUS |
2010-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 19/09/2010 |
2010-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ENSINGER / 19/09/2010 |
2010-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE MAYNE DAVID / 19/09/2010 |
2010-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 19/09/2010 |
2010-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VAUGHAN TIPPLES / 19/09/2010 |
2010-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN EDGAR |
2010-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-03-18 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, PORTWALL PLACE (4TH FLOOR), PORTWALL LANE, BRISTOL, BS1 6NA |
2009-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 14/12/2006 |
2008-09-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SPEIRS |
2008-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN SPEIRS |
2008-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN EDGAR / 23/04/2008 |
2008-06-11 |
update statutory_documents SECRETARY APPOINTED KAREN ELIZABETH EDGAR |
2008-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 4TH FLOOR PORTWELL PLACE PORTWALL LANE, BRISTOL, BS1 6NA |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-04-26 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-11 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, OAKFIELD HOUSE, OAKFIELD GROVE, CLIFTON, BRISTOL, BS8 2BN |
2008-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents SHARES AGREEMENT OTC |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-12 |
update statutory_documents SECRETARY RESIGNED |
2003-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |