Date | Description |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MOLTER / 27/03/2025 |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELDER / 27/03/2025 |
2025-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE LEAN LUNSFORD / 27/03/2025 |
2025-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, WITH UPDATES |
2025-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOYCE LEAN LUNSFORD / 27/03/2025 |
2025-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY ALAN MOLTER / 27/03/2025 |
2025-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ALAN MOLTER |
2025-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE LEAN LUNSFORD |
2025-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT TOPCO LIMITED |
2025-01-02 |
update statutory_documents CESSATION OF MAT INTERCO LIMITED AS A PSC |
2025-01-02 |
update statutory_documents CESSATION OF MAT TOPCO LIMITED AS A PSC |
2024-11-14 |
delete contact_pages_linkeddomain alphascience.jp |
2024-11-14 |
delete contact_pages_linkeddomain neobio.com.br |
2024-11-14 |
delete email al..@m2.pbc.ne.jp |
2024-11-14 |
delete email ne..@neobio.com.br |
2024-11-14 |
delete fax 03-3814-2357 |
2024-11-14 |
delete person Claire Baker |
2024-11-14 |
delete phone +55-14-3815-2233 |
2024-11-14 |
delete phone 03-3814-1374 |
2024-11-14 |
insert person Marek Krusinski |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-07 |
delete personal_emails jo..@instro.si |
2024-06-07 |
delete address Tehnološki park 18, 1000 Ljubljana
Slovenija |
2024-06-07 |
delete email jo..@instro.si |
2024-06-07 |
delete phone +386 (0)40 243 755 |
2024-06-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-06-07 |
update statutory_documents ALTER ARTICLES 30/05/2024 |
2024-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012810280009 |
2024-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012810280005 |
2024-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012810280007 |
2024-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012810280008 |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/03/2020 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-02-21 |
delete general_emails in..@labtech.eu |
2023-02-21 |
delete general_emails in..@microanalysis-es.com |
2023-02-21 |
delete general_emails in..@quantanalitica.com |
2023-02-21 |
delete address 28130 Alalpardo
Madrid
Spain |
2023-02-21 |
delete address Centre d'affaires Sainte Agathe
Rue Lavoisier-BP80074
57192 FLORANGE Cedex
France |
2023-02-21 |
delete address Polni 23/340
639 00 Brno
Czech Republic |
2023-02-21 |
delete address Via Guido Rossa 14A
23875 OSNAGO (LC)
Italia |
2023-02-21 |
delete contact_pages_linkeddomain emal.fr |
2023-02-21 |
delete contact_pages_linkeddomain labtech.eu |
2023-02-21 |
delete contact_pages_linkeddomain quantanalitica.com |
2023-02-21 |
delete email em..@emal.fr |
2023-02-21 |
delete email in..@labtech.eu |
2023-02-21 |
delete email in..@microanalysis-es.com |
2023-02-21 |
delete email in..@quantanalitica.com |
2023-02-21 |
delete fax +33 (0)3 54 62 82 01 |
2023-02-21 |
delete fax +34 91 620 21 38 |
2023-02-21 |
delete fax +420 543 210 115 |
2023-02-21 |
delete phone +33 (0)3 87 37 18 94 |
2023-02-21 |
delete phone +34 91 620 28 64 |
2023-02-21 |
delete phone +34 91 620 28 65 |
2023-02-21 |
delete phone +420 511 110 724 |
2022-11-18 |
delete personal_emails fr..@microanalysis.co.uk |
2022-11-18 |
insert personal_emails na..@microanalysis.co.uk |
2022-11-18 |
delete email fr..@microanalysis.co.uk |
2022-11-18 |
delete person Francis Hendrickx |
2022-11-18 |
insert email na..@microanalysis.co.uk |
2022-11-18 |
insert person Natasha Jeynes |
2022-10-18 |
update robots_txt_status www.elementalmicroanalysis.com: 404 => 200 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-15 |
delete address Via Marco D'Oggiono, 29
23848 Oggiono (LC)
Italy |
2022-08-15 |
delete fax +39 0341 574293 |
2022-08-15 |
delete phone +39 0341 260384 |
2022-08-15 |
insert address Via Guido Rossa 14A
23875 OSNAGO (LC)
Italia |
2022-06-14 |
insert about_pages_linkeddomain youtube.com |
2022-06-14 |
insert career_pages_linkeddomain youtube.com |
2022-06-14 |
insert contact_pages_linkeddomain youtube.com |
2022-06-14 |
insert index_pages_linkeddomain youtube.com |
2022-06-14 |
insert product_pages_linkeddomain youtube.com |
2022-06-14 |
insert terms_pages_linkeddomain youtube.com |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES |
2022-02-07 |
delete address Leningradskaya Ul.,
Estate 39. Bldg 6
Khimki, Moscow Region
141402 Russian Federation |
2022-02-07 |
delete contact_pages_linkeddomain nytek.ru |
2022-02-07 |
delete email ny..@nytek.ru |
2022-02-07 |
delete phone +7 (495) 098-00-97 |
2022-02-07 |
insert email ma..@microanalysis.co.uk |
2022-02-07 |
insert person Claire Baker |
2022-02-07 |
insert person Martin Trerise |
2021-12-02 |
delete address 5 Rue JA Chaptal
57070 Metz
France |
2021-12-02 |
insert address Centre d'affaires Sainte Agathe
Rue Lavoisier-BP80074
57192 FLORANGE Cedex
France |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-03 |
delete email in..@skynet.be |
2021-09-03 |
delete phone +32 (0)16 825321 |
2021-09-03 |
insert address Andre Titecastraat 55
8430 Middelkerke
Belgium |
2021-09-03 |
insert email in..@telenet.be |
2021-09-03 |
insert phone +32473974513 |
2021-04-13 |
insert about_pages_linkeddomain linkedin.com |
2021-04-13 |
insert career_pages_linkeddomain linkedin.com |
2021-04-13 |
insert contact_pages_linkeddomain linkedin.com |
2021-04-13 |
insert index_pages_linkeddomain linkedin.com |
2021-04-13 |
insert product_pages_linkeddomain linkedin.com |
2021-04-13 |
insert terms_pages_linkeddomain linkedin.com |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-02-19 |
delete general_emails in..@ayesgroup.com |
2021-02-19 |
delete general_emails in..@iner-tech.com |
2021-02-19 |
delete address 2 Pekeris St. Rabin Science Park, Rehovot 7670202, Israel |
2021-02-19 |
delete address Building No. 12
06810 Cankaya
Ankara
Turkey |
2021-02-19 |
delete contact_pages_linkeddomain iner-tech.com |
2021-02-19 |
delete email in..@ayesgroup.com |
2021-02-19 |
delete email in..@iner-tech.com |
2021-02-19 |
delete fax +90 312 240 0345 |
2021-02-19 |
delete fax +972-72-2122889 |
2021-02-19 |
delete phone +90 212 320 89 70 |
2021-02-19 |
delete phone +90 312 240 4173 |
2021-02-19 |
delete phone +972-72-2122880 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-18 |
delete address No 1 Bukit Batok Crescent
#07-21 WCEGA Plaza
Singapore 658064 |
2021-01-18 |
insert address No 1 Bukit Batok Crescent
#05-13 WCEGA Plaza
Singapore 658064 |
2020-12-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-02 |
delete managingdirector Ian Smith |
2020-10-02 |
delete personal_emails ia..@microanalysis.co.uk |
2020-10-02 |
delete email ia..@microanalysis.co.uk |
2020-10-02 |
delete person Ian Smith |
2020-10-02 |
delete phone +7(495)661-0681 |
2020-10-02 |
insert phone +7 (495) 098-00-97 |
2020-07-25 |
delete address 70 Vyatskaya ulitsa
Moscow 127015,
Russia |
2020-07-25 |
insert address Leningradskaya Ul.,
Estate 39. Bldg 6
Khimki, Moscow Region
141402 Russian Federation |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-03-25 |
delete fax +32 (0)16 814634 |
2019-12-22 |
delete address 265 Crestmont Terrace
Collingswood,
NJ 08108-1303 |
2019-12-22 |
insert address 5090 Central Hwy, STE 3A
Pennsauken, NJ 08109 |
2019-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT INTERCO LIMITED |
2019-11-06 |
update statutory_documents CESSATION OF MICRO ANALYSIS TECHNOLOGY LTD AS A PSC |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-22 |
insert contact_pages_linkeddomain alphascience.jp |
2019-09-22 |
insert email al..@m2.pbc.ne.jp |
2019-09-22 |
insert fax 03-3814-2357 |
2019-09-22 |
insert phone 03-3814-1374 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 4 => 3 |
2019-08-07 |
update num_mort_satisfied 4 => 5 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012810280006 |
2019-06-23 |
insert personal_emails fr..@microanalysis.co.uk |
2019-06-23 |
delete email je..@microanalysis.co.uk |
2019-06-23 |
delete person Jenny Kelson |
2019-06-23 |
insert email fr..@microanalysis.co.uk |
2019-06-23 |
insert person Francis Hendrickx |
2019-05-20 |
insert phone +90 212 320 89 70 |
2019-05-07 |
update num_mort_charges 7 => 8 |
2019-05-07 |
update num_mort_outstanding 3 => 4 |
2019-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012810280008 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-10-07 |
update num_mort_charges 6 => 7 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-18 |
insert address 1 Hameldown Road
Okehampton
EX20 1UB
UK |
2018-08-16 |
delete phone +55-14-3882-3343 |
2018-08-16 |
insert phone +55-14-3815-2233 |
2018-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012810280007 |
2018-07-01 |
delete source_ip 89.151.117.5 |
2018-07-01 |
insert source_ip 89.151.117.4 |
2018-06-07 |
update num_mort_charges 5 => 6 |
2018-06-07 |
update num_mort_outstanding 1 => 2 |
2018-05-20 |
insert general_emails en..@microanalysis.co.uk |
2018-05-20 |
insert marketing_emails ma..@microanalysis.co.uk |
2018-05-20 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK |
2018-05-20 |
insert email en..@microanalysis.co.uk |
2018-05-20 |
insert email ma..@microanalysis.co.uk |
2018-05-20 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012810280006 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
update num_mort_outstanding 3 => 1 |
2017-06-07 |
update num_mort_satisfied 2 => 4 |
2017-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-04-26 |
update num_mort_charges 4 => 5 |
2017-04-26 |
update num_mort_outstanding 2 => 3 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012810280005 |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 6 => 12 |
2016-07-07 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2016-06-20 |
update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-12 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
update statutory_documents 30/03/16 FULL LIST |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-07 |
update statutory_documents 30/03/15 FULL LIST |
2015-03-10 |
update statutory_documents ADOPT ARTICLES 16/02/2015 |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY MOLTER |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR JASON ELDER |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MS JOYCE LUNSFORD |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 1 HAMELDOWN ROAD EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON UNITED KINGDOM EX20 1UB |
2014-05-07 |
insert address 1 HAMELDOWN ROAD EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-07 |
update statutory_documents 30/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EMLYN DAVIES |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-02 |
update statutory_documents 30/03/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
C/O KE DEVELOPMENTS, THE MOUNT
TOFT
CAMBRIDGE
CAMBRIDGESHIRE
CB23 2RL |
2012-04-02 |
update statutory_documents 30/03/12 FULL LIST |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME LAURENCE WARDALL / 02/04/2012 |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 02/04/2012 |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES STEVENS / 02/04/2012 |
2012-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 02/04/2012 |
2011-11-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents 30/03/11 FULL LIST |
2011-02-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES STEVENS / 30/03/2010 |
2010-01-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 08/04/2009 |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WARDALL / 08/04/2009 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-04-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 28/04/2008 |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-17 |
update statutory_documents APPR FIN STAT AUTH DIVI 18/12/07 |
2007-04-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
C/O KE DEVELOPMENTS, THE MOUNT
TOFT
CAMBRIDGE
CAMBRIDGESHIRE CB3 7RL |
2007-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-12-15 |
update statutory_documents PAYMENT OF DIVIDEND 06/12/06 |
2006-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-23 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/04 FROM:
TRINITY HALL FARM INDUSTRIAL
ESTATE, NUFFIELD ROAD
CAMBRIDGE
CB4 1TW |
2004-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-18 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-01 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98 |
1999-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS |
1998-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/98 FROM:
1 HAMELDOWN ROAD
OSKEHAMPTON BUSINESS PARK
OKEHAMPTON
DEVON EX20 1UB |
1998-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-04-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-16 |
update statutory_documents ALTER MEM AND ARTS 06/04/98 |
1998-04-16 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/98 |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-14 |
update statutory_documents SECRETARY RESIGNED |
1998-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/97 |
1997-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-06-08 |
update statutory_documents RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-22 |
update statutory_documents SECRETARY RESIGNED |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS |
1996-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS |
1995-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS |
1993-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-07-07 |
update statutory_documents RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS |
1992-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-23 |
update statutory_documents RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS |
1992-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-07-22 |
update statutory_documents RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS |
1991-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-07-31 |
update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS |
1989-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-19 |
update statutory_documents RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS |
1988-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-20 |
update statutory_documents RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS |
1987-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-06-26 |
update statutory_documents RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS |
1986-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/86 FROM:
AMBERLEY WINSFORD
HALWILL JUNCTION
BEAWORTHY
DEVON |
1986-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1985-02-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
1976-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |