Date | Description |
2024-03-20 |
delete secretary Rachel Coundon |
2024-03-20 |
insert otherexecutives Tommy Paulsen |
2024-03-20 |
delete person Emily de Castro Silva |
2024-03-20 |
delete person Nicola Marks |
2024-03-20 |
delete person Rachel Coundon |
2024-03-20 |
insert person Janet Ryles |
2024-03-20 |
insert person Michael Ward |
2024-03-20 |
insert person Tommy Paulsen |
2024-03-20 |
update person_description Bridget Carter => Bridget Carter |
2024-03-20 |
update person_title Lee Spoor: Consultant => Consultant E & I |
2024-03-20 |
update person_title Simon Daly: Consultant => Senior Consultant E & I |
2024-03-20 |
update person_title Stuart Downie: Consultant => Senior Consultant |
2024-03-20 |
update person_title Vijay Vello: Manager Technical Services ( Asia ) => General Manager, Tech Services, Marine & Asia |
2023-10-23 |
update statutory_documents SECRETARY APPOINTED MRS JESSICA ANNE PATTERSON |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL COUNDON |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-09-29 |
insert cfo Jessica Patterson |
2023-09-29 |
insert person Jessica Patterson |
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 |
2023-09-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2023-09-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2023-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILHELMSEN |
2023-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY MEIER PAULSEN |
2023-09-04 |
update statutory_documents CESSATION OF TPO HOLDING DANMARK APS AS A PSC |
2023-09-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/09/2023 |
2023-09-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/09/2023 |
2023-08-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-26 |
insert person Lee Spoor |
2023-07-26 |
insert person Mark Welch |
2023-07-26 |
insert person Mike Hindmarsh |
2023-07-26 |
update person_title Dr Neil Nicolson: Head of Coatings - Yacht => Head of Yacht Consultancy |
2023-07-26 |
update person_title Emily de Castro Silva: Finance Manager => Finance Manager, Consultancy |
2023-07-26 |
update person_title Nicola Marks: Finance Assistant => Finance Manager, Technical Services |
2023-07-26 |
update person_title Sophie Carvalho de Matos: Accounts Assistant; Admin => HR and ISO Manager |
2023-07-26 |
update person_title Sven Cuculic: Manager Technical Services ( Rest of World ) => Manager Marine Technical Services ( Rest of World ) |
2023-06-24 |
delete person Marcus Reynolds |
2023-06-24 |
delete service_pages_linkeddomain themeisle.com |
2023-06-24 |
update person_title Dr Neil Nicolson: Head of Yacht Consultancy => Head of Coatings - Yacht |
2023-05-24 |
insert person Andy Ab Samad |
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 |
2023-03-06 |
delete address 1 North Bridge Road
#11-06
High Street Centre
Singapore 179094 |
2023-03-06 |
delete person Bojan Dundovic |
2023-03-06 |
insert address 12 Woodlands Square
#02-65 Woods Square
Singapore 737715 |
2023-03-06 |
insert phone +1 713 301 3135 |
2023-02-02 |
insert person Bridget Carter |
2023-02-02 |
insert person Jakov Radenovic |
2023-02-02 |
insert person Sven Cuculic |
2023-02-02 |
update person_title Vijay Vello: Assistant Manager Technical Services ( Asia ) => Manager Technical Services ( Asia ) |
2023-01-01 |
delete person Joanne Elliott |
2023-01-01 |
insert person Emily de Castro Silva |
2022-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILHELMSEN / 01/04/2022 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY MEIER PAULSEN / 16/06/2022 |
2022-09-27 |
delete chiefcommercialofficer Mikkel Dehn |
2022-09-27 |
delete person Joe Stoker |
2022-09-27 |
delete person Krassi Nikolov |
2022-09-27 |
delete person Mikkel Dehn |
2022-09-27 |
insert person Nicola Marks |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-23 |
insert service_pages_linkeddomain themeisle.com |
2022-06-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-06 |
update statutory_documents ADOPT ARTICLES 26/05/2022 |
2022-05-23 |
insert person Simon Daly |
2022-02-07 |
insert chiefcommercialofficer Mikkel Dehn |
2022-02-07 |
delete person Jon Bayley |
2022-02-07 |
insert person Mikkel Dehn |
2022-02-07 |
update person_title Bojan Dundovic: Business Development Manager, Central and Southern Europe => Business Development Manager |
2022-02-07 |
update person_title Dr Stephen Brooke: Quality Systems Associate => Associate |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
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 |
2021-10-05 |
insert person Bojan Dundovic |
2021-10-05 |
insert person Fadzli Omar |
2021-10-05 |
update person_title Dr Neil Nicolson: Head of Yacht / Senior Consultant => Head of Yacht Consultancy |
2021-09-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-01 |
update person_title Dr Stephen Brooke: Associate; Quality Systems Associate => Quality Systems Associate |
2021-07-30 |
insert person Russell Wright |
2021-07-30 |
insert phone +65 82 221 401 |
2021-07-30 |
update person_title John Benitez: Technical Services Assistant Manager => Coating Project Manager |
2021-06-28 |
delete person Dr Clare Till |
2021-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOPKINSON / 04/06/2021 |
2021-04-09 |
delete otherexecutives Erik Thorlak |
2021-04-09 |
delete person Erik Thorlak |
2021-02-14 |
delete about_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete career_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete casestudy_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete client_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete contact_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete fax +44 1670 519 911 |
2021-02-14 |
delete index_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete management_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete phone +45 22 80 26 29 |
2021-02-14 |
delete service_pages_linkeddomain tpogroup.com |
2021-02-14 |
delete terms_pages_linkeddomain tpogroup.com |
2021-02-14 |
insert phone +45 23 63 59 80 |
2021-02-14 |
insert phone +47 4741 9848 |
2021-02-14 |
insert phone +49 151 219 219 77 |
2021-02-14 |
update person_title David C Dobson: Head of Professional Technical and Engineering Services / Senior Consultant => Associate, Professional Technical & Engineering Services |
2021-02-14 |
update person_title Michael Aamodt: Consultant => Director of Technology / Head of Chemical, Energy & Infrastructure / Consultant |
2021-01-15 |
insert person Dr. Benigna von Brederlow |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 5 THE WATERMARK GATESHEAD TYNE AND WEAR ENGLAND NE11 9SZ |
2020-10-30 |
insert address 4 THE STAITHES THE WATERMARK GATESHEAD ENGLAND NE11 9SN |
2020-10-30 |
update registered_address |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-10-03 |
insert otherexecutives Erik Thorlak |
2020-10-03 |
delete address 5 Keel Row
The Watermark
Gateshead
NE11 9SZ |
2020-10-03 |
insert address 4 The Staithes
The Watermark
Gateshead
NE11 9SN |
2020-10-03 |
insert person Erik Thorlak |
2020-10-03 |
insert person Jon Bayley |
2020-10-03 |
update person_description Alan Guy => Alan Guy |
2020-10-03 |
update person_description Andy Hopkinson => Andy Hopkinson |
2020-10-03 |
update person_description Bruno Ravel => Bruno Ravel |
2020-10-03 |
update person_description Dr Neil Nicolson => Dr Neil Nicolson |
2020-10-03 |
update person_description Dr Raouf Kattan => Dr Raouf Kattan |
2020-10-03 |
update person_description Rachel Coundon => Rachel Coundon |
2020-10-03 |
update primary_contact 5 Keel Row
The Watermark
Gateshead
NE11 9SZ => 4 The Staithes
The Watermark
Gateshead
NE11 9SN |
2020-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM
5 THE WATERMARK
GATESHEAD
TYNE AND WEAR
NE11 9SZ
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update num_mort_charges 0 => 1 |
2020-07-08 |
update num_mort_outstanding 0 => 1 |
2020-06-25 |
delete source_ip 77.104.134.195 |
2020-06-25 |
insert source_ip 35.214.32.66 |
2020-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036472790001 |
2020-04-25 |
delete person Chang Li |
2020-04-25 |
insert person John Benitez |
2020-03-25 |
delete address 5 Keel Row, The Watermark,
Gateshead, Tyne & Wear
NE11 9SZ |
2020-03-25 |
delete address 5 Keel Row, Watermark, Gateshead, NE11 9SZ |
2020-03-25 |
insert address 1 North Bridge Road
#11-06
High Street Centre
Singapore 179094 |
2020-03-25 |
insert address 5 Keel Row
The Watermark
Gateshead
NE11 9SZ |
2020-03-25 |
insert address Grusbakken 18
2820 Gentofte
Denmark |
2020-03-25 |
insert alias Safinah (Asia) Pte Ltd |
2020-03-25 |
insert person Stuart Downie |
2020-03-25 |
insert phone +45 22 80 26 29 |
2020-03-25 |
insert phone +65 872 522 40 |
2020-03-25 |
update primary_contact 5 Keel Row, The Watermark,
Gateshead, Tyne & Wear
NE11 9SZ => 5 Keel Row
The Watermark
Gateshead
NE11 9SZ |
2020-01-23 |
insert person Sophie Carvalho de Matos |
2019-12-23 |
insert managingdirector Andy Hopkinson |
2019-12-23 |
insert person Andy Hopkinson |
2019-12-23 |
insert person Michael Aamodt |
2019-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOR SVENSEN |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
2019-10-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2018 |
2019-07-24 |
insert person Krassi Nikolov |
2019-07-24 |
insert person Marcus Reynolds |
2019-07-24 |
insert person Martin Porsbjerg |
2019-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL COUNDON / 01/07/2019 |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HOPKINSON |
2019-06-24 |
insert otherexecutives Alan Walker |
2019-06-24 |
insert person Dr Iain Braidwood |
2019-06-24 |
update person_title Alan Guy: Consultant; Director; Director of Technology => Senior Consultant; Consultant; Director of Technology |
2019-06-24 |
update person_title Alan Walker: Market Sector Manager => Business Development Director; Senior Consultant |
2019-06-24 |
update person_title Bruno Ravel: Consultant => Head of Chemical and Disruptive Technologies / Senior Consultant; Consultant |
2019-06-24 |
update person_title Carl Barnes: Consultant => GM Marine Consulting / Senior Consultant |
2019-06-24 |
update person_title Chang Li: Associate; Doctoral Research Associate => Associate ( Doctoral Research Associate ) |
2019-06-24 |
update person_title Charles Atkinson: Consultant => Senior Consultant; Consultant |
2019-06-24 |
update person_title David C Dobson: Market Sector Manager => Head of Professional Technical and Engineering Services / Senior Consultant |
2019-06-24 |
update person_title Dr Clare Till: Consultant => Senior Consultant; Consultant |
2019-06-24 |
update person_title Dr Neil Nicolson: Market Sector Manager => Head of Yacht / Senior Consultant |
2019-06-24 |
update person_title Dr Ralitsa Mihaylova: Consultant => Head of Special Projects / Consultant |
2019-06-24 |
update person_title Keith W Hutchinson: Consultant => Senior Consultant |
2019-06-24 |
update person_title Sandy Kirkwood: Business Development Director; Consultant; Director => Business Development Director; Senior Consultant; Consultant |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED AL-KATTAN |
2019-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete company_previous_name EVER 1038 LIMITED |
2018-10-25 |
update statutory_documents ADOPT ARTICLES 22/08/2018 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-10-07 |
update account_ref_month 3 => 12 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2018-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILHELMSEN |
2018-09-05 |
update statutory_documents DIRECTOR APPOINTED MR STEEN HARTVIG |
2018-09-05 |
update statutory_documents DIRECTOR APPOINTED MR TOMMY MEIER PAULSEN |
2018-09-04 |
update statutory_documents ADOPT ARTICLES 22/08/2018 |
2018-08-23 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018 |
2018-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPO HOLDING DANMARK APS |
2018-08-23 |
update statutory_documents CESSATION OF DENISE CACILDA DA SILVA PAMPURI AL KATTAN AS A PSC |
2018-08-23 |
update statutory_documents CESSATION OF MOHAMED RAOUF ABDUL KARIM AL KATTAN AS A PSC |
2018-08-23 |
update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 996.08 |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBS |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER VAUGHAN |
2018-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-07-03 |
update statutory_documents ADOPT ARTICLES 16/06/2017 |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR TOR SVENSEN |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRKWOOD |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-03-12 |
delete address 21A BRIDGE STREET MORPETH NORTHUMBERLAND NE61 1NT |
2016-03-12 |
insert address 5 THE WATERMARK GATESHEAD TYNE AND WEAR ENGLAND NE11 9SZ |
2016-03-12 |
update registered_address |
2016-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
21A BRIDGE STREET
MORPETH
NORTHUMBERLAND
NE61 1NT |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-08 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-19 |
update statutory_documents 09/10/15 FULL LIST |
2015-05-29 |
update statutory_documents ADOPT ARTICLES 31/03/2015 |
2015-01-22 |
update statutory_documents SUB-DIVISION
08/01/15 |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKE |
2014-12-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-12-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-11-03 |
update statutory_documents 09/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 21A BRIDGE STREET MORPETH NORTHUMBERLAND UNITED KINGDOM NE61 1NT |
2013-12-07 |
insert address 21A BRIDGE STREET MORPETH NORTHUMBERLAND NE61 1NT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-05 |
update statutory_documents 09/10/13 FULL LIST |
2013-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-17 |
update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 955 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL JENSEN |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY TOWERS |
2012-10-22 |
update statutory_documents 09/10/12 FULL LIST |
2012-09-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-24 |
update statutory_documents 09/10/11 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
5A OLDGATE
MORPETH
NORTHUMBERLAND
NE61 1PY
UNITED KINGDOM |
2011-01-18 |
update statutory_documents ADOPT ARTICLES 04/01/2011 |
2010-11-05 |
update statutory_documents 09/10/10 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES KIRKWOOD / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER VAUGHAN / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED RAOUF ABDUL KARIM AL-KATTAN / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL STUBBS / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HAROLD TOWERS / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKE / 09/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TECHNICAL DIRECTOR CARL CHRISTIAN PENDERUP JENSEN / 09/10/2009 |
2009-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL COUNDON / 09/09/2009 |
2009-08-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-11 |
update statutory_documents ADOPT ARTICLES 19/01/2009 |
2008-12-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STUBBS |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
5A OLDGATE
MORPETH
NORTHUMBERLAND
NE61 1PY |
2008-11-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED TECHNICAL DIRECTOR CARL CHRISTIAN PENDERUP JENSEN |
2008-07-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORMAN JOHNSTON |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-20 |
update statutory_documents SECRETARY RESIGNED |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
9B CHANTRY PLACE
MORPETH
NORTHUMBERLAND NE61 1PJ |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-17 |
update statutory_documents SECRETARY RESIGNED |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05 |
2004-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 09/10/02; NO CHANGE OF MEMBERS |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
2002-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
12/12/01 |
2002-01-07 |
update statutory_documents £ NC 1900/2000
12/12/0 |
2002-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
SUN ALLIANCE HOUSE
35 MOSLEY STREET
NEWCASTLE UPON TYNE
NE1 1XX |
2001-10-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-23 |
update statutory_documents £ SR 65@1
26/09/00 |
2000-10-25 |
update statutory_documents RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents POS 65 X £1 EACH NOM VA 03/10/00 |
2000-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
1999-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 05/04/00 |
1999-06-23 |
update statutory_documents £ NC 1000/1900
10/06/99 |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-23 |
update statutory_documents SECRETARY RESIGNED |
1999-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED 10/06/99 |
1999-06-23 |
update statutory_documents SECT 951 10/06/99 |
1999-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-04 |
update statutory_documents SECRETARY RESIGNED |
1999-01-18 |
update statutory_documents COMPANY NAME CHANGED
EVER 1038 LIMITED
CERTIFICATE ISSUED ON 19/01/99 |
1998-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |