Date | Description |
2025-04-24 |
delete address Onsite 200 Kisco Ave Mount Kisco, NY 10549 |
2025-03-23 |
insert address Onsite 200 Kisco Ave Mount Kisco, NY 10549 |
2025-03-23 |
insert partner Danitech A/S |
2025-02-21 |
update statutory_documents SAIL ADDRESS CREATED |
2025-02-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2025-02-19 |
delete email ny..@curtisinst.com |
2025-02-19 |
insert email en..@rehlko.com |
2025-01-17 |
delete email go..@curtisinst.com |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/24, NO UPDATES |
2024-12-17 |
delete address 201-102 Bu-mi Apt. 1715
Bongchun 7-DonG Kwanak-Ku
Seoul 151-056, KOREA |
2024-12-17 |
delete address UK Engineering Centre
2 Koppers Way
Monkton Business Park
Hebburn Tyne and Wear NE31 2EZ
ENGLAND |
2024-12-17 |
delete contact_pages_linkeddomain curtisab.se |
2024-12-17 |
delete contact_pages_linkeddomain curtisag.ch |
2024-12-17 |
delete contact_pages_linkeddomain curtisamericas.com |
2024-12-17 |
delete contact_pages_linkeddomain curtisbalkan.bg |
2024-12-17 |
delete contact_pages_linkeddomain curtisindia.com |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.co.jp |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.co.kr |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.co.uk |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.de |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.fr |
2024-12-17 |
delete contact_pages_linkeddomain curtisinst.it |
2024-12-17 |
delete contact_pages_linkeddomain curtisinstpr.com |
2024-12-17 |
delete contact_pages_linkeddomain curtisinstruments.com.cn |
2024-12-17 |
delete phone 44 (0) 739-456-8172 |
2024-12-17 |
delete phone 82-10-9472-2015 |
2024-11-16 |
delete career_pages_linkeddomain kohlercompany.com |
2024-11-16 |
delete career_pages_linkeddomain service-now.com |
2024-11-16 |
delete contact_pages_linkeddomain kohlercompany.com |
2024-11-16 |
delete contact_pages_linkeddomain service-now.com |
2024-11-16 |
delete email re..@curtisinst.com |
2024-11-16 |
delete index_pages_linkeddomain kohlercompany.com |
2024-11-16 |
delete index_pages_linkeddomain service-now.com |
2024-11-16 |
delete partner_pages_linkeddomain kohlercompany.com |
2024-11-16 |
delete partner_pages_linkeddomain service-now.com |
2024-11-16 |
delete product_pages_linkeddomain kohlercompany.com |
2024-11-16 |
delete product_pages_linkeddomain service-now.com |
2024-11-16 |
insert career_pages_linkeddomain rehlko.com |
2024-11-16 |
insert contact_pages_linkeddomain rehlko.com |
2024-11-16 |
insert index_pages_linkeddomain rehlko.com |
2024-11-16 |
insert partner_pages_linkeddomain rehlko.com |
2024-11-16 |
insert product_pages_linkeddomain rehlko.com |
2024-10-15 |
delete address UK Engineering Centre
2 Barmston Ln
Washington, SR53NY UK
ENGLAND |
2024-10-15 |
delete phone 44 (0) 191 716 8430 |
2024-10-15 |
insert address UK Engineering Centre
2 Koppers Way
Monkton Business Park
Hebburn Tyne and Wear NE31 2EZ
ENGLAND |
2024-10-15 |
insert phone 44 (0) 739-456-8172 |
2024-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-11 |
delete email ny..@curtisinst.com |
2024-06-08 |
delete career_pages_linkeddomain kohlerenergygroup.com |
2024-06-08 |
delete contact_pages_linkeddomain kohlerenergygroup.com |
2024-06-08 |
delete index_pages_linkeddomain kohlerenergygroup.com |
2024-06-08 |
delete partner_pages_linkeddomain kohlerenergygroup.com |
2024-06-08 |
delete product_pages_linkeddomain kohlerenergygroup.com |
2024-06-08 |
delete terms_pages_linkeddomain kohlerenergygroup.com |
2024-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-09 |
update statutory_documents ADOPT ARTICLES 01/05/2024 |
2024-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011558440004 |
2024-03-31 |
delete partner Impulse Car Systems LTD |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES |
2023-10-05 |
insert partner Hainzl Industriesysteme GmbH |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
delete address Z.I. de la Pointe
20/22 rue Pierre Grange
94124 Fontenay sous Bois cedex
FRANCE |
2023-08-29 |
delete partner Electrical Vehicles Co., LTD. |
2023-08-29 |
delete partner Wise Enterprise Co., Ltd. |
2023-08-29 |
insert address 219 Rue des Marais
94120 FONTENAY SOUS BOIS
FRANCE |
2023-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-22 |
insert career_pages_linkeddomain kohlercompany.com |
2023-07-22 |
insert career_pages_linkeddomain service-now.com |
2023-07-22 |
insert contact_pages_linkeddomain kohlercompany.com |
2023-07-22 |
insert contact_pages_linkeddomain service-now.com |
2023-07-22 |
insert index_pages_linkeddomain kohlercompany.com |
2023-07-22 |
insert index_pages_linkeddomain service-now.com |
2023-07-22 |
insert partner_pages_linkeddomain kohlercompany.com |
2023-07-22 |
insert partner_pages_linkeddomain service-now.com |
2023-07-22 |
insert product_pages_linkeddomain kohlercompany.com |
2023-07-22 |
insert product_pages_linkeddomain service-now.com |
2023-06-16 |
insert career_pages_linkeddomain kohlerenergygroup.com |
2023-06-16 |
insert contact_pages_linkeddomain kohlerenergygroup.com |
2023-06-16 |
insert index_pages_linkeddomain kohlerenergygroup.com |
2023-06-16 |
insert partner_pages_linkeddomain kohlerenergygroup.com |
2023-06-16 |
insert product_pages_linkeddomain kohlerenergygroup.com |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 11 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2023-09-30 |
2023-02-12 |
delete phone 44-7394-568172 |
2023-02-12 |
insert phone 44 (0) 191 716 8430 |
2023-01-11 |
update statutory_documents CESSATION OF HERBERT VOLLRATH KOHLER AS A PSC |
2023-01-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/09/2022 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-11-23 |
update statutory_documents CURREXT FROM 30/11/2022 TO 31/12/2022 |
2022-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HERBERT VOLLRATH KOHLER / 23/12/2021 |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR KERRY GREEN |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES |
2022-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2022-03-25 |
delete phone 886 2 2910 7250 |
2022-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT VOLLRATH KOHLER |
2022-01-19 |
update statutory_documents CESSATION OF STUART MARWELL AS A PSC |
2021-12-03 |
delete partner Castle Mechanical Handling Co. Ltd |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-07-07 |
update account_category FULL => GROUP |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-05 |
delete address Room 05, Floor 11 of Zhongyu Plaza
A6 Gongti North Road
Chaoyang District
Beijing 100027
CHINA |
2021-07-05 |
delete phone 86-10-65260683 |
2021-07-05 |
insert address 388 Xinping Street Suzhou Industrial Park
No.7 Building
Jiangsu Province
CHINA |
2021-07-05 |
insert phone 86-512-66325535 |
2021-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-01-28 |
insert address UK Engineering Centre
2 Barmston Ln
Washington, SR53NY UK
ENGLAND |
2020-10-03 |
insert address UK Engineering Centre
2 Barmston Ln
Washington, SR53NY UK |
2020-10-03 |
insert phone +44 7394 568172 |
2020-05-07 |
update account_category GROUP => FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-12-21 |
delete index_pages_linkeddomain evbatterymonitoring.com |
2019-08-22 |
delete partner Bylong Industries PTY LTD |
2019-08-22 |
update robots_txt_status masterdrive.curtisinstruments.com: 404 => 0 |
2019-07-23 |
delete contact_pages_linkeddomain primemediany.com |
2019-07-23 |
delete index_pages_linkeddomain primemediany.com |
2019-07-23 |
delete partner_pages_linkeddomain primemediany.com |
2019-07-23 |
delete product_pages_linkeddomain primemediany.com |
2019-07-23 |
delete source_ip 34.199.193.255 |
2019-07-23 |
insert contact_pages_linkeddomain primemediawestchester.com |
2019-07-23 |
insert index_pages_linkeddomain primemediawestchester.com |
2019-07-23 |
insert partner_pages_linkeddomain primemediawestchester.com |
2019-07-23 |
insert product_pages_linkeddomain primemediawestchester.com |
2019-07-23 |
insert source_ip 192.252.156.55 |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2019-03-16 |
delete career_pages_linkeddomain curtis.ch |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-02-11 |
update website_status FlippedRobots => OK |
2019-02-11 |
insert partner Bohlinger Inc. |
2019-02-11 |
insert partner Bylong Industries PTY LTD |
2019-02-11 |
insert partner Castle Mechanical Handling Co. Ltd |
2019-02-11 |
insert partner Comindex s.r.l. |
2019-02-11 |
insert partner DECOM KFT |
2019-02-11 |
insert partner Digi-Key Corporation |
2019-02-11 |
insert partner E-CAR-TECH Consulting GmbH |
2019-02-11 |
insert partner Electrical Vehicles Co., LTD. |
2019-02-11 |
insert partner Imecar Elektronik Ltd |
2019-02-11 |
insert partner Impulse Car Systems LTD |
2019-02-11 |
insert partner Nivel Parts & Manufacturing Co. |
2019-02-11 |
insert partner Ontario Battery Services Co. Ltd. |
2019-02-11 |
insert partner PROAX TECHNOLOGIES LTD |
2019-02-11 |
insert partner Prime Forklifters Pvt Ltd |
2019-02-11 |
insert partner Sun Services Forklift Parts Pvt Ltd |
2019-02-11 |
insert partner TVH Parts, Co. |
2019-02-11 |
insert partner Tecknowledgey, Inc. |
2019-02-11 |
insert partner UTS Technology SDN BHD |
2019-02-11 |
insert partner VINNIG COMPONENTES ELETRÔNICOS Ltda. |
2019-02-11 |
insert partner Watrana Traction Pvt Ltd |
2019-02-11 |
insert partner Wise Enterprise Co., Ltd. |
2018-11-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-11-01 |
update website_status OK => FlippedRobots |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARWELL |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY LANGSFORD |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILKES |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANKERS / 01/10/2018 |
2018-07-13 |
insert career_pages_linkeddomain businesscatalyst.com |
2018-07-13 |
insert career_pages_linkeddomain coroflot.com |
2018-07-13 |
insert career_pages_linkeddomain marino3.com |
2018-07-13 |
insert career_pages_linkeddomain plinadesign.com |
2018-07-13 |
insert career_pages_linkeddomain primemediany.com |
2018-07-13 |
insert career_pages_linkeddomain webinstinct.com |
2018-07-13 |
insert contact_pages_linkeddomain businesscatalyst.com |
2018-07-13 |
insert contact_pages_linkeddomain coroflot.com |
2018-07-13 |
insert contact_pages_linkeddomain marino3.com |
2018-07-13 |
insert contact_pages_linkeddomain plinadesign.com |
2018-07-13 |
insert contact_pages_linkeddomain primemediany.com |
2018-07-13 |
insert contact_pages_linkeddomain webinstinct.com |
2018-07-13 |
insert index_pages_linkeddomain businesscatalyst.com |
2018-07-13 |
insert index_pages_linkeddomain coroflot.com |
2018-07-13 |
insert index_pages_linkeddomain marino3.com |
2018-07-13 |
insert index_pages_linkeddomain plinadesign.com |
2018-07-13 |
insert index_pages_linkeddomain primemediany.com |
2018-07-13 |
insert index_pages_linkeddomain webinstinct.com |
2018-07-13 |
insert partner_pages_linkeddomain businesscatalyst.com |
2018-07-13 |
insert partner_pages_linkeddomain coroflot.com |
2018-07-13 |
insert partner_pages_linkeddomain marino3.com |
2018-07-13 |
insert partner_pages_linkeddomain plinadesign.com |
2018-07-13 |
insert partner_pages_linkeddomain primemediany.com |
2018-07-13 |
insert partner_pages_linkeddomain webinstinct.com |
2018-07-13 |
insert product_pages_linkeddomain businesscatalyst.com |
2018-07-13 |
insert product_pages_linkeddomain coroflot.com |
2018-07-13 |
insert product_pages_linkeddomain marino3.com |
2018-07-13 |
insert product_pages_linkeddomain plinadesign.com |
2018-07-13 |
insert product_pages_linkeddomain primemediany.com |
2018-07-13 |
insert product_pages_linkeddomain webinstinct.com |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
2018-04-06 |
delete career_pages_linkeddomain amazonaws.com |
2018-04-06 |
delete contact_pages_linkeddomain amazonaws.com |
2018-04-06 |
delete index_pages_linkeddomain amazonaws.com |
2018-04-06 |
delete partner_pages_linkeddomain amazonaws.com |
2018-04-06 |
delete product_pages_linkeddomain amazonaws.com |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-02-18 |
delete person RoHS Albright |
2018-02-18 |
insert career_pages_linkeddomain albrightinternational.com |
2018-02-18 |
insert contact_pages_linkeddomain albrightinternational.com |
2018-02-18 |
insert index_pages_linkeddomain albrightinternational.com |
2018-02-18 |
insert partner_pages_linkeddomain albrightinternational.com |
2018-02-18 |
insert product_pages_linkeddomain albrightinternational.com |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANKERS / 24/01/2018 |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH LANGSFORD / 25/01/2018 |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-16 |
update statutory_documents 10/03/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANKERS |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SADLER |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-20 |
update statutory_documents 10/03/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 3 => 0 |
2015-03-07 |
update num_mort_satisfied 0 => 3 |
2015-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-02 |
update statutory_documents 10/03/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-03-19 |
update statutory_documents 10/03/13 FULL LIST |
2012-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 |
2012-04-03 |
update statutory_documents 10/03/12 FULL LIST |
2011-04-07 |
update statutory_documents 10/03/11 FULL LIST |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE SADLER |
2011-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2010-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 |
2010-03-15 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH LANGSFORD / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKES / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SADLER / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARWELL / 10/03/2010 |
2010-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA ELIZABETH SADLER / 10/03/2010 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2003-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2001-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/00 FROM:
51 GRAFTON STREET
NORTHAMPTON
NN1 2NT |
2000-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
1997-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1996-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-03-08 |
update statutory_documents RETURN MADE UP TO 22/03/96; CHANGE OF MEMBERS |
1995-03-15 |
update statutory_documents RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS |
1995-02-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94 |
1994-06-05 |
update statutory_documents RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS |
1994-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-04-14 |
update statutory_documents RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS |
1993-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS |
1992-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91 |
1991-04-10 |
update statutory_documents RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS |
1991-04-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90 |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-22 |
update statutory_documents RETURN MADE UP TO 02/03/90; NO CHANGE OF MEMBERS |
1990-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89 |
1990-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-20 |
update statutory_documents RE DIRECTORS FRM 5-8 16/02/90 |
1989-04-14 |
update statutory_documents RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS |
1989-04-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/88 |
1988-03-24 |
update statutory_documents RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS |
1988-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
1987-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS |
1987-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1974-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |