Date | Description |
2025-05-02 |
delete phone +39 06 50576536 |
2025-05-02 |
delete phone +39 06 50576755 |
2025-05-02 |
insert phone +39 0684358401 |
2025-05-02 |
insert phone +43 1 928 210 10 |
2025-05-02 |
insert phone +43660 1777626 |
2025-05-02 |
insert phone +49 (0) 4321 60 27 526 |
2025-05-02 |
insert phone +49 (0) 4321 69 54 710 |
2025-05-02 |
insert phone +49 (0) 4321 85 24 70 |
2025-05-02 |
insert phone +49 (0) 4321 85 37 491 |
2025-05-02 |
insert phone +49 (0) 4321 95 21 068 |
2025-05-02 |
insert phone +49 (0) 4321 95 22 650 |
2025-05-02 |
insert phone +49 (0) 43219522512 |
2025-05-02 |
insert phone +4943216957700 |
2025-03-31 |
delete person Mey Pop |
2025-03-31 |
delete phone +43 2166 20233 |
2025-03-31 |
delete phone +43 662 850159 |
2025-03-31 |
delete phone +43-2166-20396 |
2025-03-31 |
delete phone +43-2166-23067 |
2025-03-31 |
delete phone 0043-2166-22147 |
2025-03-31 |
insert alias McArthurGlen Loyalty Club |
2025-03-31 |
insert phone +43 676 5707846 |
2024-12-23 |
delete phone +39 0297139279 |
2024-12-23 |
delete phone +43 662 230415 |
2024-12-23 |
delete phone +43 676 4642326 |
2024-12-23 |
delete phone +43-2166-20168 |
2024-12-23 |
delete phone +43-2166-20613 |
2024-12-23 |
delete phone +43-720-2051152 |
2024-12-23 |
insert about_pages_linkeddomain apple.com |
2024-12-23 |
insert about_pages_linkeddomain google.com |
2024-12-23 |
insert phone +43 (0) 676 789 6670 |
2024-12-23 |
insert phone +43-720-2051151 |
2024-12-23 |
insert phone 0143 038084 |
2024-11-21 |
delete address 210-43 Hanna Ave, Toronto ON, M6K 1X1, Canada |
2024-11-21 |
delete address 77a Cheap Street, Sherborne, Dorset, DT9 3BA |
2024-11-21 |
delete address Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS |
2024-11-21 |
delete address Nations House, 3rd Floor, 103 Wigmore Street, London, W1U 1WH, United Kingdom |
2024-11-21 |
delete phone +39 06 50576779 |
2024-11-21 |
delete phone +43 1 81585082601 |
2024-11-21 |
delete phone +43-2166-20147 |
2024-11-21 |
insert address 44 Mail de Lannoy, 59100 Roubaix, France |
2024-11-21 |
insert address Alter Spandauer Weg 1, 14641 Wustermark, Germany |
2024-11-21 |
insert address Calle Alfonso Ponce de Léon 6, 29004 Málaga |
2024-11-21 |
insert address Designer Outlet Strasse 1, A - 7111 Parndorf, Austria |
2024-11-21 |
insert address Nations House, 103 Wigmore Street, London, W1U 1QS United Kingdom |
2024-11-21 |
insert address Stadsweide 2, 6041 TD Roermond, The Netherlands |
2024-11-21 |
insert address Suite 1500 Royal Centre, 1055 W. Georgia Street, PO Box 11117 |
2024-11-21 |
insert alias OMF German Services GmbH |
2024-11-21 |
insert phone +390632093270 |
2024-11-21 |
insert phone +43-2166-20168 |
2024-11-21 |
insert phone +43-2166-20357 |
2024-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-10-21 |
delete phone +34 610 478 473 |
2024-10-21 |
delete phone +34 627 808 207 |
2024-10-21 |
delete phone +34 952 980 490 |
2024-10-21 |
delete phone +39 0143 1435348 |
2024-10-21 |
delete phone +39 0143 1920689 |
2024-10-21 |
delete phone +39 06 5050500 |
2024-10-21 |
delete phone +39 06 94800310 |
2024-10-21 |
delete phone +43 662 294012 |
2024-10-21 |
insert phone +34 605 356 361 |
2024-10-21 |
insert phone +34 952 356 320 |
2024-10-21 |
insert phone +39 06 94805862 |
2024-10-21 |
insert phone +43 662 657068 |
2024-09-19 |
delete phone +34 952 731 117 |
2024-09-19 |
delete phone +39 0143 038016 |
2024-09-19 |
delete phone +39 0143 340141 |
2024-09-19 |
delete phone +39 0143 340407 |
2024-09-19 |
delete phone +39 0143 340469 |
2024-09-19 |
delete phone +39 0143 344625 |
2024-09-19 |
delete phone +39 0143 634363 |
2024-09-19 |
delete phone +39 06 5050312 |
2024-09-19 |
delete phone +39 06 50576555 |
2024-09-19 |
delete phone +39 06 77642721 |
2024-09-19 |
delete phone +39 06 96526484 |
2024-09-19 |
delete phone +43 676 3536748 |
2024-09-19 |
delete phone +43-2166-20517 |
2024-09-19 |
delete phone +43-2166-20912 |
2024-09-19 |
delete phone +43-2166-22199 |
2024-09-19 |
delete phone +43-2166-22750 |
2024-09-19 |
delete phone +43-2166-23113 |
2024-09-19 |
insert phone +33 181701948 |
2024-09-19 |
insert phone +34 692 183 956 |
2024-09-19 |
insert phone +39 006 50576667 |
2024-09-19 |
insert phone +39 0143 060242 |
2024-09-19 |
insert phone +39 0143 1431603 |
2024-09-19 |
insert phone +39 0143 1438049 |
2024-09-19 |
insert phone +39 0143 1509108 |
2024-09-19 |
insert phone +39 0143 1890047 |
2024-09-19 |
insert phone +39 0143 1920689 |
2024-09-19 |
insert phone +39 0143 1921471 |
2024-09-19 |
insert phone +39 0143 340571 |
2024-09-19 |
insert phone +39 0143 340588 |
2024-09-19 |
insert phone +39 0143 340596 |
2024-09-19 |
insert phone +39 0143 345856 |
2024-09-19 |
insert phone +39 0297139279 |
2024-09-19 |
insert phone +39 06 45411382 |
2024-09-19 |
insert phone +39 06 95217470 |
2024-09-19 |
insert phone +39 3476348202 |
2024-09-19 |
insert phone +39 349 2218958 |
2024-09-19 |
insert phone +43-2166-20396 |
2024-09-19 |
insert phone +43-2166-20736 |
2024-09-19 |
insert phone +43-2166-30900 |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES |
2024-07-17 |
delete directions_pages_linkeddomain only-4u.it |
2024-07-17 |
delete email do..@ikp.at |
2024-07-17 |
delete phone +39 0143 038024 |
2024-07-17 |
delete phone +43 662 853218 |
2024-07-17 |
delete phone +43-2166-20422 |
2024-07-17 |
delete phone +43-2166-22852 |
2024-07-17 |
delete phone +43-2622-44056 |
2024-07-17 |
delete phone +49 (0) 4321 20 05 849 |
2024-07-17 |
delete phone +49 (0) 4321 30 39 900 |
2024-07-17 |
delete phone +49 (0) 4321 39 02 780 |
2024-07-17 |
delete phone +49 (0) 4321 53 93 995 |
2024-07-17 |
delete phone +49 (0) 4321 55 55 650 |
2024-07-17 |
delete phone +49 (0) 4321 55 60 628 |
2024-07-17 |
delete phone +49 (0) 4321 55 60 732 |
2024-07-17 |
delete phone +49 (0) 4321 55 62 100 |
2024-07-17 |
delete phone +49 (0) 4321 55 62 540 |
2024-07-17 |
delete phone +49 (0) 4321 55 86 675 |
2024-07-17 |
delete phone +49 (0) 4321 60 27 526 |
2024-07-17 |
delete phone +49 (0) 4321 69 50 100 |
2024-07-17 |
delete phone +49 (0) 4321 75 52 1125 |
2024-07-17 |
delete phone +49 (0) 4321 75 58 272 |
2024-07-17 |
delete phone +49 (0) 4321 85 17 494 |
2024-07-17 |
delete phone +49 (0) 4321 85 37 491 |
2024-07-17 |
delete phone +49 (0) 4321 95 21 068 |
2024-07-17 |
delete phone +49 (0) 4321-85 22 327 |
2024-07-17 |
delete phone +49 (0)4321 30 80 702 |
2024-07-17 |
delete phone +49 40 822 1057 60 |
2024-07-17 |
delete phone +49 4321 390 67 77 |
2024-07-17 |
delete phone +49 4321 9349550 |
2024-07-17 |
delete phone +49866 19003956 |
2024-07-17 |
delete service_pages_linkeddomain tesla.com |
2024-07-17 |
delete service_pages_linkeddomain thinkserravalle.it |
2024-07-17 |
insert address Kirchengasse 7/18
1070 Wien |
2024-07-17 |
insert directions_pages_linkeddomain alexala.it |
2024-07-17 |
insert email de..@ikp.at |
2024-07-17 |
insert phone +34 952 310 406 |
2024-07-17 |
insert phone +39 0131 029030 |
2024-07-17 |
insert phone +39 0143 1509514 |
2024-07-17 |
insert phone +39 3498683462 |
2024-07-17 |
insert phone +43 662 216014 |
2024-07-17 |
insert phone +43 676 421 3362 |
2024-07-17 |
insert phone 0143 514409 |
2024-07-17 |
insert service_pages_linkeddomain bit.ly |
2024-06-13 |
delete phone +34 667 923 003 |
2024-06-13 |
delete phone +34 951 495 619 |
2024-06-13 |
delete phone +34 952 729 281 |
2024-06-13 |
delete phone +34 952 758 958 |
2024-06-13 |
delete phone +39 0143 1820004 |
2024-06-13 |
delete phone +39 0143 340486 |
2024-06-13 |
delete phone +39 0143 686315 |
2024-06-13 |
delete phone +39 06 5050025 |
2024-06-13 |
delete phone +39 06 5050117 |
2024-06-13 |
delete phone +39 06 5050133 |
2024-06-13 |
delete phone +39 06 5050620 |
2024-06-13 |
delete phone +39 06 50570828 |
2024-06-13 |
delete phone +39 06 50570876 |
2024-06-13 |
delete phone +39 06 50576604 |
2024-06-13 |
delete phone +43-2166-20156 |
2024-06-13 |
delete phone +43-59057058-71112 |
2024-06-13 |
delete phone 0143 686008 |
2024-06-13 |
insert directions_pages_linkeddomain rawcharging.com |
2024-06-13 |
insert phone +34 951 560 053 |
2024-06-13 |
insert phone +34 951 578 740 |
2024-06-13 |
insert phone +34 951 746 792 |
2024-06-13 |
insert phone +34 952 239 012 |
2024-06-13 |
insert phone +39 0143 1820011 |
2024-06-13 |
insert phone +39 0143345762 |
2024-06-13 |
insert phone +39 06 52724035 |
2024-06-13 |
insert phone +43 662 425541 |
2024-06-13 |
insert phone +43 720 317703 |
2024-06-13 |
insert phone +43-2166-300871 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-03-17 |
insert about_pages_linkeddomain site.com |
2024-03-17 |
insert contact_pages_linkeddomain site.com |
2024-03-17 |
insert index_pages_linkeddomain site.com |
2024-03-17 |
insert service_pages_linkeddomain site.com |
2024-03-17 |
insert terms_pages_linkeddomain site.com |
2023-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-27 |
delete phone +43-2166-20662-10 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-25 |
insert phone +43-2166-20167 |
2023-08-25 |
insert phone +43-2166-3672 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-07-23 |
delete cfo Mark Epstein |
2023-07-23 |
insert otherexecutives Mark Epstein |
2023-07-23 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-07-23 |
delete alias Designer Outlet Neumünster GmbH |
2023-07-23 |
delete email co..@mcarthurglen.com |
2023-07-23 |
delete email pr..@mcarthurglen.com |
2023-07-23 |
delete phone 0303 123 11113 |
2023-07-23 |
delete terms_pages_linkeddomain bloctel.gouv.fr |
2023-07-23 |
delete terms_pages_linkeddomain edpb.europa.eu |
2023-07-23 |
delete terms_pages_linkeddomain ico.org.uk |
2023-07-23 |
insert address Nations House, 3rd Floor, 103 Wigmore Street, London, England, W1U 1QS |
2023-07-23 |
insert phone +43-2166-26213 |
2023-07-23 |
update person_description Gary Bond => Gary Bond |
2023-07-23 |
update person_description Michael Natas => Michael Natas |
2023-07-23 |
update person_title Gary Bond: Development Director; Joint Managing Director Development => Development Director; Executive Development Advisor |
2023-07-23 |
update person_title Mark Epstein: in 2010 As Chief Financial Officer; Chief Financial Officer => in 2010 As Chief Financial Officer; Group Chief Financial Officer |
2023-06-27 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL NATAS |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BOND |
2023-06-20 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-06-20 |
insert phone 0303 123 11113 |
2023-06-20 |
insert terms_pages_linkeddomain edpb.europa.eu |
2023-06-20 |
insert terms_pages_linkeddomain ico.org.uk |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-05-20 |
delete phone +43-2166-20361 |
2023-05-20 |
delete phone +43-2166-20833 |
2023-05-20 |
delete phone +43-2166-23042 |
2023-05-20 |
delete phone +49 (0) 4321 85 29 816 |
2023-05-20 |
insert phone +43-2166-20662-10 |
2023-05-20 |
insert phone +43-2166-22362 |
2023-05-20 |
insert phone +49866 19003956 |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2023-04-15 |
update website_status IndexPageFetchError => FlippedRobots |
2023-04-07 |
delete company_previous_name BAA-MCARTHUR/GLEN UK LIMITED |
2023-04-07 |
delete company_previous_name BMG UK LIMITED |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-03-14 |
update website_status OK => IndexPageFetchError |
2023-01-10 |
delete phone + 43-2166-20829 |
2023-01-10 |
delete phone +30 210 6083 548 |
2023-01-10 |
delete phone +43 (0) 2166-20637 |
2023-01-10 |
delete phone +43 2166 20799 |
2023-01-10 |
delete phone +43 2166 20906 |
2023-01-10 |
delete phone +43-2166-20027 |
2023-01-10 |
delete phone +43-2166-20319 |
2023-01-10 |
delete phone +43-2166-21151 |
2023-01-10 |
delete phone +43-2166-21166 |
2023-01-10 |
delete phone +43-2166-22199 |
2023-01-10 |
delete phone +43-2166-22910 |
2023-01-10 |
delete phone +43-2166-23106 |
2023-01-10 |
delete phone +43-2166-26208 |
2023-01-10 |
delete phone +43-2166-26212 |
2023-01-10 |
delete phone +43-2166-3672 |
2023-01-10 |
delete phone +43-664-88000950 |
2023-01-10 |
delete phone +43-720-2051150 |
2023-01-10 |
delete phone 0043-2166-20853 |
2023-01-10 |
insert phone +43 676 572 72 03 |
2023-01-10 |
insert phone +43-2166-20094 |
2023-01-10 |
insert phone +43-2166-20361 |
2023-01-10 |
insert phone +43-2166-20662 |
2023-01-10 |
insert phone +43-2166-20833 |
2023-01-10 |
insert phone +43-2166-22201 |
2023-01-10 |
insert phone +43-2166-22271 |
2023-01-10 |
insert phone +43-2166-23042 |
2022-10-07 |
delete phone +43-2166-20429 |
2022-10-07 |
insert email mc..@talkshopmedia.com |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2022-05-07 |
insert phone +43-2166-20429 |
2022-03-07 |
delete phone +43-2166-20429 |
2022-03-07 |
delete terms_pages_linkeddomain google.com |
2022-03-07 |
insert index_pages_linkeddomain mcarthurglenclub.force.com |
2022-03-07 |
insert phone +43 (0) 2166-20637 |
2022-03-07 |
insert phone +49 (0) 4321 20 05 849 |
2022-03-07 |
insert phone +49 (0) 4321 30 39 900 |
2022-03-07 |
insert phone +49 (0) 4321 39 02 780 |
2022-03-07 |
insert phone +49 (0) 4321 53 93 995 |
2022-03-07 |
insert phone +49 (0) 4321 55 55 650 |
2022-03-07 |
insert phone +49 (0) 4321 55 60 628 |
2022-03-07 |
insert phone +49 (0) 4321 55 60 732 |
2022-03-07 |
insert phone +49 (0) 4321 55 62 100 |
2022-03-07 |
insert phone +49 (0) 4321 55 62 540 |
2022-03-07 |
insert phone +49 (0) 4321 55 86 675 |
2022-03-07 |
insert phone +49 (0) 4321 60 27 526 |
2022-03-07 |
insert phone +49 (0) 4321 69 50 100 |
2022-03-07 |
insert phone +49 (0) 4321 75 52 1125 |
2022-03-07 |
insert phone +49 (0) 4321 75 58 272 |
2022-03-07 |
insert phone +49 (0) 4321 85 17 494 |
2022-03-07 |
insert phone +49 (0) 4321 85 29 816 |
2022-03-07 |
insert phone +49 (0) 4321 85 37 491 |
2022-03-07 |
insert phone +49 (0) 4321 95 21 068 |
2022-03-07 |
insert phone +49 (0) 4321-85 22 327 |
2022-03-07 |
insert phone +49 (0)4321 30 80 702 |
2022-03-07 |
insert phone +49 40 822 1057 60 |
2022-03-07 |
insert phone +49 4321 390 67 77 |
2022-03-07 |
insert phone +49 4321 9349550 |
2022-03-07 |
insert service_pages_linkeddomain mcarthurglenclub.force.com |
2022-03-07 |
insert terms_pages_linkeddomain mcarthurglenclub.force.com |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-18 |
update person_title Polo Ralph Lauren: BOSS / Lacoste; BOSS => BOSS / Lacoste; Coach; BOSS |
2021-08-17 |
insert contact_pages_linkeddomain how-was-your-day.com |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS SUSIE HEUISLER MCCABE |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2021-06-11 |
delete personal_emails sa..@citizenrelations.com |
2021-06-11 |
delete contact_pages_linkeddomain bit.ly |
2021-06-11 |
delete email sa..@citizenrelations.com |
2021-06-11 |
delete phone 604 202 6623 |
2021-06-11 |
update person_title Calvin Klein: Coach; BOSS => BOSS |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-18 |
delete phone +49 (0) 4321 55 55 650 |
2021-04-18 |
delete phone +49 (0) 4321 55 84 480 |
2021-04-18 |
delete phone +49 (0) 4321 84 06 321 |
2021-04-18 |
delete phone +49 (0) 4321 85 29 842 |
2021-04-18 |
delete phone +49 (0) 4321 95 21 068 |
2021-04-18 |
delete phone +49 (0)4321 30 80 702 |
2021-04-18 |
insert contact_pages_linkeddomain bit.ly |
2021-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-01-23 |
delete ceo Julia J. Calabrese |
2021-01-23 |
delete otherexecutives Susie McCabe |
2021-01-23 |
insert person Joan Jove |
2021-01-23 |
update person_description Julia J. Calabrese => Julia J. Calabrese |
2021-01-23 |
update person_description Susie McCabe => Susie McCabe |
2021-01-23 |
update person_title Julia J. Calabrese: Chief Executive Officer => in 1998 As Chief Operating Officer; Vice Chairman |
2021-01-23 |
update person_title Susie McCabe: Deputy Chief Executive Officer; Deputy Chief Executive Officer of the McArthurGlen Group => CO - CEO; Deputy Chief Executive Officer of the McArthurGlen Group |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-11 |
delete phone 0043-2166-20440 |
2020-07-11 |
delete phone 0043-2166-20607 |
2020-07-11 |
delete phone 0043-2166-20717 |
2020-07-11 |
delete phone 0043-2166-20853 |
2020-07-11 |
delete phone 0043-2166-22732 |
2020-07-11 |
delete phone 0043-2166-23042 |
2020-07-11 |
delete phone 0043-2166-25392 |
2020-07-11 |
insert phone 0043-2166-20050 |
2020-07-11 |
insert phone 0043-2166-20355 |
2020-07-11 |
insert phone 0043-2166-20429 |
2020-07-11 |
insert phone 0043-2166-20435 |
2020-07-11 |
insert phone 0043-2166-20664 |
2020-07-11 |
insert phone 0043-2166-22150 |
2020-07-11 |
insert phone 0043-2166-22199 |
2020-07-11 |
insert phone 0043-2166-22716 |
2020-07-11 |
insert phone 0043-2166-23126 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-09 |
delete index_pages_linkeddomain schleswig-holstein.de |
2020-06-09 |
delete phone +43 2166 361410 |
2020-06-09 |
delete phone +43 2166 361430 |
2020-06-09 |
delete phone 0043-2166-20726 |
2020-06-09 |
delete phone 0043-2166-20815 |
2020-06-09 |
delete phone 0043-2166-23046 |
2020-06-09 |
delete phone 0043-2166-23106 |
2020-06-09 |
delete phone 0043-2166-23115 |
2020-06-09 |
delete phone 0043-2166-23126 |
2020-06-09 |
delete phone 0043-676-55 |
2020-06-09 |
delete phone 0043-676-82 |
2020-06-09 |
delete phone 44 257 |
2020-06-09 |
delete phone 7376 02 |
2020-06-09 |
insert phone +43 2166 3614-0 |
2020-06-09 |
insert phone 0043-2166-20440 |
2020-06-09 |
insert phone 0043-2166-20607 |
2020-06-09 |
insert phone 0043-2166-20717 |
2020-06-09 |
insert phone 0043-2166-20853 |
2020-06-09 |
insert phone 0043-2166-22732 |
2020-06-09 |
insert phone 0043-2166-23042 |
2020-06-09 |
insert phone 0043-2166-25392 |
2020-05-10 |
delete phone 0043-2166-20156 |
2020-05-10 |
delete phone 0043-2166-20361 |
2020-05-10 |
delete phone 0043-2166-20484 |
2020-05-10 |
delete phone 0043-2166-20700 |
2020-05-10 |
delete phone 0043-2166-220610 |
2020-05-10 |
delete phone 0043-2166-23185 |
2020-05-10 |
delete phone 0043-2166-3697 |
2020-05-10 |
delete phone 0043-7662-3175654 |
2020-05-10 |
delete phone 0049 (0) 4321 20 04 760 |
2020-05-10 |
delete phone 0049 (0) 4321 55 60 732 |
2020-05-10 |
delete phone 0049 (0) 4321 69 50 100 |
2020-05-10 |
delete phone 0049 (0) 4321 70 77 60 |
2020-05-10 |
delete phone 0049 (0) 4321 70 77 935 |
2020-05-10 |
delete phone 0049 (0) 4321 85 29 816 |
2020-05-10 |
insert index_pages_linkeddomain schleswig-holstein.de |
2020-05-10 |
insert phone 0043-2166-20726 |
2020-05-10 |
insert phone 0043-2166-20815 |
2020-05-10 |
insert phone 0043-2166-23046 |
2020-05-10 |
insert phone 0043-2166-23106 |
2020-05-10 |
insert phone 0043-2166-23115 |
2020-05-10 |
insert phone 0043-2166-23126 |
2020-05-10 |
insert phone 0043-676-55 |
2020-05-10 |
insert phone 0049 (0) 4321 55 55 650 |
2020-05-10 |
insert phone 0049 (0) 4321 84 06 321 |
2020-05-10 |
insert phone 0049 (0) 4321 85 29 842 |
2020-05-10 |
insert phone 0049 (0)4321 30 80 702 |
2020-05-10 |
insert phone 44 257 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-10 |
delete phone 0043-2166-20094 |
2020-04-10 |
delete phone 0043-2166-20167 |
2020-04-10 |
delete phone 0043-2166-20517 |
2020-04-10 |
delete phone 0043-2166-20833 |
2020-04-10 |
delete phone 0043-2166-22750 |
2020-04-10 |
delete phone 0043-2166-22912 |
2020-04-10 |
delete phone 0043-2166-3136 |
2020-04-10 |
delete phone 0043-2166-3691 |
2020-04-10 |
delete phone 0043-512-2305451 |
2020-04-10 |
delete phone 0043-676-55 |
2020-04-10 |
delete phone 44 257 |
2020-03-11 |
delete phone 0043-2166-20192 |
2020-03-11 |
delete phone 0043-2166-20621 |
2020-03-11 |
insert phone 02166-26113 |
2020-02-09 |
insert phone 0043-2166-20245 |
2020-02-09 |
insert phone 0043-2166-20350 |
2020-02-09 |
insert phone 0043-2166-20509 |
2020-02-09 |
insert phone 0043-2166-20712 |
2020-02-09 |
insert phone 0043-2166-20831 |
2020-02-09 |
insert phone 0043-2166-2655 |
2020-02-09 |
insert phone 0043-2166-3691 |
2020-02-09 |
insert phone 0043-2166-3691-3 |
2020-02-09 |
insert phone 0043-2166-43033 |
2020-01-09 |
delete phone 0043-2166-20289 |
2020-01-09 |
delete phone 0043-2166-20637 |
2020-01-09 |
delete phone 0043-2166-20784 |
2020-01-09 |
delete phone 0043-2166-22199 |
2020-01-09 |
delete phone 0043-2166-22732 |
2020-01-09 |
delete phone 0043-2166-23071 |
2020-01-09 |
delete phone 0043-2166-23118 |
2020-01-09 |
delete phone 0043-2166-3697 |
2019-12-09 |
insert office_emails in..@mcarthurglen.com |
2019-12-09 |
insert email in..@mcarthurglen.com |
2019-12-09 |
insert phone +43 2166 361410 |
2019-12-09 |
insert phone 0043-2166-20637 |
2019-12-09 |
insert phone 0043-2166-20784 |
2019-12-09 |
insert phone 0043-2166-22199 |
2019-12-09 |
insert phone 0043-2166-22732 |
2019-12-09 |
insert phone 0043-2166-23071 |
2019-12-09 |
insert phone 0043-2166-23115 |
2019-12-09 |
insert phone 0043-2166-23118 |
2019-12-09 |
insert phone 0043-2166-3697 |
2019-11-09 |
delete phone 0043-2166-20319 |
2019-11-09 |
delete phone 0043-2166-20484 |
2019-11-09 |
delete phone 0043-2166-20656 |
2019-11-09 |
delete phone 0043-2166-22716 |
2019-11-09 |
delete phone 0043-2166-25389 |
2019-11-09 |
insert phone 0043-2166-20289 |
2019-11-09 |
insert phone 0043-2166-20355 |
2019-11-09 |
insert phone 0043-2166-20509 |
2019-11-09 |
insert phone 0043-2166-20517 |
2019-11-09 |
insert phone 0043-2166-3672 |
2019-11-09 |
insert phone 0043-2166-3691-3 |
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 |
2019-10-09 |
insert address Oderstraße 10
24539 Neumünster
Germany |
2019-10-09 |
insert phone 0049 (0) 4321 20 04 760 |
2019-10-09 |
insert phone 0049 (0) 4321 55 60 732 |
2019-10-09 |
insert phone 0049 (0) 4321 55 84 480 |
2019-10-09 |
insert phone 0049 (0) 4321 69 50 100 |
2019-10-09 |
insert phone 0049 (0) 4321 70 77 60 |
2019-10-09 |
insert phone 0049 (0) 4321 70 77 935 |
2019-10-09 |
insert phone 0049 (0) 4321 85 29 816 |
2019-10-09 |
insert phone 0049 (0) 4321 95 21 068 |
2019-10-09 |
insert registration_number HRB 13443 KI |
2019-10-09 |
insert vat DE262473588 |
2019-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH WALLACH KAEMPFER |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MS JULIA JEAN CALABRESE |
2019-04-04 |
delete source_ip 185.26.230.129 |
2019-04-04 |
insert source_ip 23.101.58.137 |
2019-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MOORE JOHNSON |
2019-01-24 |
update statutory_documents CESSATION OF DWAYNE CLAYTON HOLT AS A PSC |
2018-12-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAEMPFER |
2018-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA CALABRESE |
2018-11-22 |
update statutory_documents SECRETARY APPOINTED MR LIRON MEISTER |
2018-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-08-09 |
delete address NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1WH |
2018-08-09 |
insert address NATIONS HOUSE 3RD FLOOR, 103 WIGMORE STREET LONDON ENGLAND W1U 1QS |
2018-08-09 |
update registered_address |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AZIN TAHERI KOUTENAEI |
2018-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM
NATIONS HOUSE 103 WIGMORE STREET
LONDON
W1U 1WH |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA JEAN CALABRESE / 01/06/2018 |
2018-05-15 |
update statutory_documents SECRETARY APPOINTED MS AZIN TAHERI KOUTENAEI |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAESHIA CHRISTENSEN |
2018-01-24 |
delete phone +49 (0)4321 7834043 |
2018-01-24 |
delete phone 04321-69 |
2018-01-24 |
delete phone 04321-85 |
2018-01-24 |
delete phone 04321-96 |
2018-01-24 |
delete phone 604.295.3228 |
2018-01-24 |
insert phone 0049 (0) 4321 69 06 050 |
2018-01-24 |
insert phone 0049 (0) 4321 69 59 435 |
2018-01-24 |
insert phone 0049 (0) 4321 78 34 043 |
2018-01-24 |
insert phone 0049 (0) 4321 85 15 278 |
2018-01-24 |
insert phone 0049 (0) 4321 85 17 494 |
2018-01-24 |
insert phone 0049 (0) 4321 85 18 763 |
2018-01-24 |
insert phone 0049 (0) 4321 95 21 561 |
2018-01-24 |
insert phone 0049 (0) 4321 95 23 395 |
2018-01-24 |
insert phone 0049 (0) 4321 96 49 308 |
2018-01-24 |
insert phone 0049 (0) 55 74 208 |
2018-01-24 |
insert phone 604.295.3231 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-06-18 |
update website_status FlippedRobots => OK |
2017-06-18 |
insert personal_emails cr..@citizenrelations.com |
2017-06-18 |
delete address Nations House, 3rd Floor, 103 Wigmore Street, London, W1U 1WH, UK |
2017-06-18 |
delete fax +43/2166/3615 |
2017-06-18 |
delete impressum_pages_linkeddomain drawgroup.com |
2017-06-18 |
delete phone 604-649-2985 |
2017-06-18 |
delete service_pages_linkeddomain neusiedler-see.at |
2017-06-18 |
delete source_ip 162.13.77.18 |
2017-06-18 |
insert alias Rockport |
2017-06-18 |
insert email cr..@citizenrelations.com |
2017-06-18 |
insert email ma..@mcarthurglen.com |
2017-06-18 |
insert person CANADA DAY |
2017-06-18 |
insert person Sarah Pacini |
2017-06-18 |
insert person Ted Baker |
2017-06-18 |
insert phone +43/2166/361410 |
2017-06-18 |
insert phone 604-231-5515 |
2017-06-18 |
insert phone 604-818-1012 |
2017-06-18 |
insert service_pages_linkeddomain purstyle.net |
2017-06-18 |
insert source_ip 185.26.230.129 |
2017-05-29 |
update website_status OK => FlippedRobots |
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 |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA JEAN CALABRESE / 01/04/2016 |
2016-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-03-09 |
delete about_pages_linkeddomain designeroutletparndorf.at |
2016-03-09 |
insert impressum_pages_linkeddomain drawgroup.com |
2016-02-10 |
delete contact_pages_linkeddomain designeroutletparndorf.at |
2016-02-10 |
delete email ev..@ikp.at |
2016-02-10 |
delete phone +43 1 5247790-26 |
2016-02-10 |
insert about_pages_linkeddomain designeroutletparndorf.at |
2016-02-10 |
insert contact_pages_linkeddomain designeroutlet.at |
2016-02-10 |
insert email do..@ikp.at |
2016-02-10 |
insert phone +43 1 5247790-29 |
2016-01-21 |
update statutory_documents SECRETARY APPOINTED MS KAESHIA DIANE CHRISTENSEN |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILES MILLERCHIP |
2016-01-12 |
delete career_pages_linkeddomain designeroutlet.at |
2016-01-12 |
insert contact_pages_linkeddomain designeroutletparndorf.at |
2016-01-12 |
insert phone +44 (0) 1233 895 900 |
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 |
2015-11-01 |
delete personal_emails se..@nicoleweber.de |
2015-11-01 |
delete contact_pages_linkeddomain mcarthurglenashford.com |
2015-11-01 |
delete email se..@nicoleweber.de |
2015-11-01 |
delete index_pages_linkeddomain lastexitlondon.com |
2015-11-01 |
delete partner_pages_linkeddomain b-m-g.co.uk |
2015-11-01 |
insert career_pages_linkeddomain designeroutlet.at |
2015-11-01 |
insert phone 604-649-2985 |
2015-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-07 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-10-04 |
delete contact_pages_linkeddomain designeroutletneumunster.de |
2015-10-04 |
delete contact_pages_linkeddomain mcarthurglengroup.co.uk |
2015-10-04 |
delete openinghours_pages_linkeddomain drawgroup.com |
2015-10-04 |
insert contact_pages_linkeddomain mcarthurglenashford.com |
2015-10-04 |
insert index_pages_linkeddomain lastexitlondon.com |
2015-10-04 |
insert partner_pages_linkeddomain b-m-g.co.uk |
2015-09-06 |
delete contact_pages_linkeddomain designeroutlet.at |
2015-09-06 |
delete contact_pages_linkeddomain designeroutletparndorf.at |
2015-09-06 |
insert contact_pages_linkeddomain designeroutletneumunster.de |
2015-09-06 |
insert contact_pages_linkeddomain mcarthurglengroup.co.uk |
2015-09-06 |
insert openinghours_pages_linkeddomain drawgroup.com |
2015-09-04 |
update statutory_documents 10/08/15 FULL LIST |
2015-08-09 |
delete career_pages_linkeddomain designeroutlet.at |
2015-08-09 |
delete career_pages_linkeddomain drawgroup.com |
2015-08-09 |
insert career_pages_linkeddomain designeroutletparndorf.at |
2015-08-09 |
insert contact_pages_linkeddomain designeroutlet.at |
2015-08-09 |
insert contact_pages_linkeddomain designeroutletparndorf.at |
2015-08-09 |
insert phone 604-231-5525 |
2015-07-12 |
delete about_pages_linkeddomain designeroutlet.at |
2015-07-12 |
delete contact_pages_linkeddomain designeroutlet.at |
2015-07-12 |
insert career_pages_linkeddomain designeroutlet.at |
2015-07-12 |
insert career_pages_linkeddomain drawgroup.com |
2015-06-13 |
delete career_pages_linkeddomain designeroutlet.at |
2015-06-13 |
delete service_pages_linkeddomain lastexitlondon.com |
2015-06-13 |
insert about_pages_linkeddomain designeroutlet.at |
2015-06-13 |
insert contact_pages_linkeddomain designeroutlet.at |
2015-06-13 |
insert partner Armani Outlet |
2015-05-16 |
insert career_pages_linkeddomain designeroutlet.at |
2015-05-16 |
insert email jo..@cachetcommunicatie.com |
2015-04-15 |
insert personal_emails se..@nicoleweber.de |
2015-04-15 |
delete about_pages_linkeddomain mcarthurglengroup.co.uk |
2015-04-15 |
delete address Oderstraße 10,
24539 Neumünste,
Deutschland |
2015-04-15 |
delete address Straße 1,
7111 Parndorf,
Deutschland |
2015-04-15 |
delete person Dirk Krueger |
2015-04-15 |
insert address Oderstraße 10,
24539 Neumünster,
Deutschland |
2015-04-15 |
insert address Straße 1,
7111 Parndorf,
Austria |
2015-04-15 |
insert email se..@nicoleweber.de |
2015-04-15 |
insert person Sebastian Schleicher |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-27 |
delete address Designer Outlet Straße 1
7111 Parndorf |
2014-10-27 |
delete address Kimberley Way, Ashford, Kent, TN24 0SD, United Kingdom |
2014-10-27 |
delete address Mansfield Road, South Normanton, Derbyshire, DE55 2JW, United Kingdom |
2014-10-27 |
delete contact_pages_linkeddomain mcarthurglenashford.com |
2014-10-27 |
insert about_pages_linkeddomain mcarthurglengroup.co.uk |
2014-10-27 |
insert address East Midlands Designer Outlet,
Mansfield Road,
South Normanton,
DE55 2JW,
United Kingdom |
2014-10-27 |
insert address Kimberley Way,
Kent,
TN24 0SD,
United Kingdom |
2014-10-27 |
insert address Oderstraße 10,
24539 Neumünste,
Deutschland |
2014-10-27 |
insert address Route d'Arlon 199,
6780 Messancy,
Belgique |
2014-10-27 |
insert address Straße 1,
7111 Parndorf,
Deutschland |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-22 |
insert contact_pages_linkeddomain mcarthurglenashford.com |
2014-09-01 |
update statutory_documents 10/08/14 FULL LIST |
2014-08-15 |
delete contact_pages_linkeddomain designeroutlet.at |
2014-07-11 |
delete contact_pages_linkeddomain b-m-g.co.uk |
2014-07-11 |
delete contact_pages_linkeddomain designeroutletneumunster.de |
2014-07-11 |
delete impressum_pages_linkeddomain designeroutlet.at |
2014-07-11 |
insert contact_pages_linkeddomain lacoste.com |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY JONES |
2014-05-28 |
delete personal_emails ka..@mcarthurglen.com |
2014-05-28 |
delete contact_pages_linkeddomain lastexitlondon.com |
2014-05-28 |
delete email ka..@mcarthurglen.com |
2014-05-28 |
delete index_pages_linkeddomain designeroutlet.at |
2014-05-28 |
delete index_pages_linkeddomain vimeo.com |
2014-05-28 |
delete person Karen Hoffmann |
2014-05-28 |
insert contact_pages_linkeddomain b-m-g.co.uk |
2014-05-28 |
insert contact_pages_linkeddomain designeroutletneumunster.de |
2014-05-28 |
insert email mc..@nicoleweber.de |
2014-05-28 |
insert impressum_pages_linkeddomain designeroutlet.at |
2014-05-28 |
insert person Dirk Krueger |
2014-05-28 |
insert person NICOLE WEBER |
2014-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-09-30 |
2014-04-20 |
delete general_emails in..@press-factory.de |
2014-04-20 |
insert personal_emails ka..@mcarthurglen.com |
2014-04-20 |
delete address Karl-Marx-Allee 81, 10243 Berlin, Germany |
2014-04-20 |
delete address Stadsweide 2, 6041 TD Roermond,
Netherlands |
2014-04-20 |
delete email in..@press-factory.de |
2014-04-20 |
delete phone +49 (0) 302 887 900 0 |
2014-04-20 |
insert contact_pages_linkeddomain designeroutlet.at |
2014-04-20 |
insert contact_pages_linkeddomain lastexitlondon.com |
2014-04-20 |
insert email ka..@mcarthurglen.com |
2014-04-20 |
insert index_pages_linkeddomain designeroutlet.at |
2014-04-20 |
insert index_pages_linkeddomain vimeo.com |
2014-04-20 |
insert person Karen Hoffmann |
2014-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2014-03-21 |
delete contact_pages_linkeddomain bridgenddesigneroutlet.co.uk |
2014-03-21 |
insert phone 01656 653 874 |
2014-03-21 |
insert phone 01656 655 177 |
2014-03-05 |
delete contact_pages_linkeddomain designeroutlet.at |
2014-03-05 |
delete contact_pages_linkeddomain lastexitlondon.com |
2014-03-05 |
insert contact_pages_linkeddomain bridgenddesigneroutlet.co.uk |
2014-03-05 |
insert phone 03 25 70 47 10 |
2014-02-10 |
delete about_pages_linkeddomain mcarthurglengroup.co.uk |
2014-02-10 |
delete address Building Block E71, Yalou, 19004 Spata, Athens
Part Of The |
2014-02-10 |
insert contact_pages_linkeddomain designeroutlet.at |
2014-02-10 |
insert phone +30 2106630830 |
2014-02-10 |
insert phone +30 2106630840 |
2014-01-27 |
insert about_pages_linkeddomain mcarthurglengroup.co.uk |
2014-01-27 |
insert about_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert address Building Block E71, Yalou, 19004 Spata, Athens
Part Of The |
2014-01-27 |
insert career_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert contact_pages_linkeddomain lastexitlondon.com |
2014-01-27 |
insert contact_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert impressum_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert openinghours_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert service_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
insert terms_pages_linkeddomain mcarthurglengroup.com |
2014-01-27 |
update robots_txt_status www.designeroutletneumuenster.de: 200 => 404 |
2014-01-27 |
update robots_txt_status www.mcarthurglen.com: 200 => 404 |
2014-01-12 |
insert career_pages_linkeddomain instagram.com |
2014-01-12 |
insert impressum_pages_linkeddomain instagram.com |
2014-01-12 |
insert index_pages_linkeddomain instagram.com |
2014-01-07 |
delete company_previous_name SHELFCO (NO.882) LIMITED |
2013-12-28 |
insert about_pages_linkeddomain instagram.com |
2013-12-28 |
insert contact_pages_linkeddomain instagram.com |
2013-12-28 |
insert openinghours_pages_linkeddomain instagram.com |
2013-12-28 |
insert terms_pages_linkeddomain instagram.com |
2013-12-14 |
delete about_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
delete career_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
delete contact_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
delete impressum_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
delete openinghours_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
delete terms_pages_linkeddomain mcarthurglengroup.com |
2013-12-14 |
insert phone 02166-20319 |
2013-11-30 |
insert about_pages_linkeddomain mcarthurglengroup.com |
2013-11-30 |
insert career_pages_linkeddomain mcarthurglengroup.com |
2013-11-30 |
insert contact_pages_linkeddomain mcarthurglengroup.com |
2013-11-30 |
insert impressum_pages_linkeddomain mcarthurglengroup.com |
2013-11-30 |
insert openinghours_pages_linkeddomain mcarthurglengroup.com |
2013-11-30 |
insert terms_pages_linkeddomain mcarthurglengroup.com |
2013-11-15 |
delete source_ip 5.79.36.220 |
2013-11-15 |
insert source_ip 162.13.77.18 |
2013-11-07 |
delete address NATIONS HOUSE 103 WIGMORE STREET LONDON UNITED KINGDOM W1U 1WH |
2013-11-07 |
insert address NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1WH |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-11-07 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-10-31 |
insert fax +43/2166/3615 |
2013-10-31 |
insert phone +43/2166/3614 |
2013-10-29 |
update statutory_documents 10/08/13 FULL LIST |
2013-10-24 |
delete about_pages_linkeddomain mcarthurglengroup.com |
2013-10-24 |
delete career_pages_linkeddomain mcarthurglengroup.com |
2013-10-24 |
delete contact_pages_linkeddomain mcarthurglengroup.com |
2013-10-24 |
delete impressum_pages_linkeddomain mcarthurglengroup.com |
2013-10-24 |
delete openinghours_pages_linkeddomain mcarthurglengroup.com |
2013-10-24 |
delete terms_pages_linkeddomain mcarthurglengroup.com |
2013-09-06 |
update account_ref_month 3 => 12 |
2013-08-19 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-08-10 |
delete contact_pages_linkeddomain designer-outlet-roermond.com |
2013-08-10 |
delete contact_pages_linkeddomain mcarthurglenathens.gr |
2013-08-10 |
delete product_pages_linkeddomain ashforddesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain bridgenddesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain designer-outlet-berlin.com |
2013-08-10 |
delete product_pages_linkeddomain designer-outlet-parndorf.at |
2013-08-10 |
delete product_pages_linkeddomain designer-outlet-roermond.com |
2013-08-10 |
delete product_pages_linkeddomain designer-outlet-salzburg.at |
2013-08-10 |
delete product_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain livingstondesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain mcarthurglen.it |
2013-08-10 |
delete product_pages_linkeddomain mcarthurglenathens.gr |
2013-08-10 |
delete product_pages_linkeddomain mcarthurglenroubaix.fr |
2013-08-10 |
delete product_pages_linkeddomain mcarthurglentroyes.fr |
2013-08-10 |
delete product_pages_linkeddomain swindondesigneroutlet.com |
2013-08-10 |
delete product_pages_linkeddomain yorkdesigneroutlet.com |
2013-08-10 |
delete terms_pages_linkeddomain designer-outlet-roermond.com |
2013-08-10 |
delete terms_pages_linkeddomain mcarthurglenathens.gr |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-06-21 |
insert general_emails en..@swindondesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete about_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete about_pages_linkeddomain designer-outlet-roermond.com |
2013-06-21 |
delete about_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete about_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete about_pages_linkeddomain mcarthurglenathens.gr |
2013-06-21 |
delete about_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete about_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete about_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete about_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain bridgenddesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete career_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete career_pages_linkeddomain designer-outlet-roermond.com |
2013-06-21 |
delete career_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete career_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete career_pages_linkeddomain mcarthurglenathens.gr |
2013-06-21 |
delete career_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete career_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete career_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete career_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete contact_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete contact_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete contact_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete contact_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete contact_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete contact_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete contact_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete contact_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete contact_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain bridgenddesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete impressum_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete impressum_pages_linkeddomain designer-outlet-roermond.com |
2013-06-21 |
delete impressum_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete impressum_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete impressum_pages_linkeddomain mcarthurglenathens.gr |
2013-06-21 |
delete impressum_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete impressum_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete impressum_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete impressum_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain bridgenddesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete index_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete index_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete index_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete index_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete index_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete index_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete openinghours_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete openinghours_pages_linkeddomain designer-outlet-roermond.com |
2013-06-21 |
delete openinghours_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete openinghours_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete openinghours_pages_linkeddomain mcarthurglenathens.gr |
2013-06-21 |
delete openinghours_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete openinghours_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete openinghours_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete openinghours_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain ashforddesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain bridgenddesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain designer-outlet-berlin.com |
2013-06-21 |
delete terms_pages_linkeddomain designer-outlet-parndorf.at |
2013-06-21 |
delete terms_pages_linkeddomain designer-outlet-salzburg.at |
2013-06-21 |
delete terms_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain livingstondesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain mcarthurglen.it |
2013-06-21 |
delete terms_pages_linkeddomain mcarthurglenroubaix.fr |
2013-06-21 |
delete terms_pages_linkeddomain mcarthurglentroyes.fr |
2013-06-21 |
delete terms_pages_linkeddomain swindondesigneroutlet.com |
2013-06-21 |
delete terms_pages_linkeddomain yorkdesigneroutlet.com |
2013-06-21 |
insert email en..@swindondesigneroutlet.com |
2013-06-21 |
insert phone +44 (0) 1793 507603 |
2013-06-07 |
update statutory_documents SECRETARY APPOINTED MR GILES NICHOLAS MILLERCHIP |
2013-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAESHIA CHRISTENSEN |
2013-04-25 |
insert about_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert about_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert about_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert about_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert about_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert about_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert about_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert about_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert about_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert about_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert about_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert about_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain bridgenddesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert career_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert career_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert career_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert career_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert career_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert career_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert career_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert contact_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert impressum_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain bridgenddesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert impressum_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert impressum_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert impressum_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert impressum_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert impressum_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert impressum_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert impressum_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain bridgenddesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert index_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert index_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert index_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert index_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert index_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert index_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert openinghours_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert openinghours_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert openinghours_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert openinghours_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert openinghours_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert openinghours_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert openinghours_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain bridgenddesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert product_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert product_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert product_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert product_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert product_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert product_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert product_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain ashforddesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain bridgenddesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain cheshireoaksdesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain designer-outlet-berlin.com |
2013-04-25 |
insert terms_pages_linkeddomain designer-outlet-parndorf.at |
2013-04-25 |
insert terms_pages_linkeddomain designer-outlet-salzburg.at |
2013-04-25 |
insert terms_pages_linkeddomain eastmidlandsdesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain livingstondesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain mcarthurglen.it |
2013-04-25 |
insert terms_pages_linkeddomain mcarthurglenroubaix.fr |
2013-04-25 |
insert terms_pages_linkeddomain mcarthurglentroyes.fr |
2013-04-25 |
insert terms_pages_linkeddomain swindondesigneroutlet.com |
2013-04-25 |
insert terms_pages_linkeddomain yorkdesigneroutlet.com |
2013-04-10 |
delete personal_emails tr..@mcarthurglen.com |
2013-04-10 |
delete email tr..@mcarthurglen.com |
2013-04-10 |
delete email tr..@mcarthurglen.com |
2013-04-10 |
delete person Tracy Howbridge |
2013-04-10 |
insert person Fashion Fling |
2013-02-04 |
update statutory_documents SECRETARY APPOINTED MISS KAESHIA DIANE CHRISTENSEN |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAYLIE FLATT |
2013-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-23 |
update statutory_documents 10/08/12 FULL LIST |
2012-08-23 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2012-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLIE CHARLOTTE FLATT / 22/08/2012 |
2012-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-11 |
update statutory_documents 10/08/11 FULL LIST |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLACH KAEMPFER / 10/08/2011 |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IBIYEMI SOLANKE |
2011-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-10-13 |
update statutory_documents SECRETARY APPOINTED MISS HAYLIE CHARLOTTE FLATT |
2010-08-24 |
update statutory_documents 10/08/10 FULL LIST |
2010-03-29 |
update statutory_documents SOLVENCY STATEMENT DATED 26/03/10 |
2010-03-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010 |
2010-03-29 |
update statutory_documents REDUCE ISSUED CAPITAL 25/03/2010 |
2010-03-29 |
update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 47166232 |
2010-03-29 |
update statutory_documents 29/03/10 STATEMENT OF CAPITAL GBP 0.5 |
2010-03-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
103 WIGMORE STREET
NATIONS HOUSE 3RD FLOOR
LONDON
W1U 1WH |
2008-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-13 |
update statutory_documents SECRETARY RESIGNED |
2007-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
SEYMOUR MEWS HOUSE, 26-37 SEYMOUR MEWS, LONDON, W1H 6BN |
2005-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-14 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents SECRETARY RESIGNED |
2003-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 FROM:
43-45 PORTMAN SQUARE, LONDON, W1H 6AG |
2003-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM:
130 WILTON ROAD, LONDON, SW1V 1LQ |
2002-11-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-15 |
update statutory_documents COMPANY NAME CHANGED
BMG UK LIMITED
CERTIFICATE ISSUED ON 15/10/02 |
2002-10-11 |
update statutory_documents COMPANY NAME CHANGED
BAA-MCARTHUR/GLEN UK LIMITED
CERTIFICATE ISSUED ON 11/10/02 |
2002-10-10 |
update statutory_documents S-DIV
17/09/02 |
2002-10-10 |
update statutory_documents SUB DIVISION 10/09/02 |
2002-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/98 |
1999-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS |
1998-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-26 |
update statutory_documents SECRETARY RESIGNED |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS |
1996-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-02 |
update statutory_documents SECRETARY RESIGNED |
1995-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS |
1995-03-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-09-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-09 |
update statutory_documents RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1994-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/94 FROM:
50 STRATTON STREET
LONDON
W1X 5FL |
1994-02-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-09 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO.882) LIMITED
CERTIFICATE ISSUED ON 09/12/93 |
1993-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |