Date | Description |
2024-03-17 |
delete about_pages_linkeddomain goo.gl |
2024-03-17 |
delete address Poly World Trade Center (PWTC EXPO)
No. 1000 Xin Gang Dong Road Haizhu District
Guangzhou
PRC
510335 |
2024-03-17 |
delete alias HCP Packaging (Guangzhou) Co. Ltd. |
2024-03-17 |
delete email ma..@hcpackaging.com |
2024-03-17 |
delete fax +1 603 256 6979 |
2024-03-17 |
delete phone +1 424 217 5054 |
2024-03-17 |
delete phone +1 603 256 3141 |
2024-03-17 |
delete phone +52 899 864 2300 |
2024-03-17 |
insert phone +1 310 903 2177 |
2023-10-07 |
update account_category SMALL => FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MR KIRAN DAYALJI PATEL |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MS JIAPING DAI |
2023-06-23 |
delete address West District
Taichung
40310
China |
2023-06-23 |
delete fax +886 4 23717000 |
2023-06-23 |
delete phone +886 4 23716333 |
2023-06-23 |
delete source_ip 202.14.13.86 |
2023-06-23 |
insert contact_pages_linkeddomain what3words.com |
2023-06-23 |
insert source_ip 185.155.105.246 |
2023-06-23 |
update website_status FailedRobotsLimitReached => OK |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR YUE MA |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MING WU |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-03-13 |
update website_status FailedRobots => FailedRobotsLimitReached |
2022-12-21 |
update website_status OK => FailedRobots |
2022-11-19 |
delete address Wuzhong District
Suzhou, Jiangsu Province 215127
China |
2022-11-19 |
delete alias HCP Packaging Co. Ltd. |
2022-11-19 |
delete phone +86 512 8068 1688 |
2022-11-19 |
delete phone +86 512 8068 1928 |
2022-11-19 |
delete phone +86 512 8068 1929 |
2022-10-19 |
insert about_pages_linkeddomain goo.gl |
2022-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053737040003 |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MS YU LIAO |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX LEE |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS AQUINO |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAR CHEN |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MANTLE |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SHAW |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2022-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX LEE / 15/03/2022 |
2022-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAR CIN CHEN / 15/03/2022 |
2022-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON SUN KAN SHAW / 15/03/2022 |
2022-03-15 |
delete address 2262 E. Maple Ave,
El Segundo, CA 90245
USA |
2022-03-15 |
insert address 5855 Green Valley Circle
Ste 204, Culver City
CA 90230
USA |
2022-03-15 |
insert address Poly World Trade Center (PWTC EXPO)
No. 1000 Xin Gang Dong Road Haizhu District
Guangzhou
PRC
510335 |
2022-03-15 |
insert alias HCP Packaging (Guangzhou) Co. Ltd. |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARE MANTLE / 01/03/2022 |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD MANTLE / 01/03/2022 |
2021-12-07 |
update account_category FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-01 |
delete address Room 1317, Leighton Centre
77 Leighton Road, Causeway Bay
Hong Kong |
2021-09-01 |
insert address Room 508, 5/F
K. Wah Centre
191 Java Road
North Point
Hong Kong |
2021-08-07 |
delete address 1 HIGH STREET GUILDFORD SURREY UNITED KINGDOM GU2 4HP |
2021-08-07 |
insert address TAYFIELD HOUSE 38 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET ENGLAND BH4 9DW |
2021-08-07 |
update registered_address |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-07-31 |
insert address Tayfield House, 38 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom, BH4 9DW |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
1 HIGH STREET
GUILDFORD
SURREY
GU2 4HP
UNITED KINGDOM |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
TAYFIELD HOUSE POOLE ROAD
WESTBOURNE
BOURNEMOUTH
DORSET
BH4 9DW
ENGLAND |
2021-04-13 |
delete about_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
delete client_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
delete contact_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
delete index_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
delete product_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
delete terms_pages_linkeddomain accountcp.co.uk |
2021-04-13 |
insert about_pages_linkeddomain constantcontactpages.com |
2021-04-13 |
insert client_pages_linkeddomain constantcontactpages.com |
2021-04-13 |
insert contact_pages_linkeddomain constantcontactpages.com |
2021-04-13 |
insert index_pages_linkeddomain constantcontactpages.com |
2021-04-13 |
insert product_pages_linkeddomain constantcontactpages.com |
2021-04-13 |
insert terms_pages_linkeddomain constantcontactpages.com |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-02 |
update statutory_documents 25/07/20 STATEMENT OF CAPITAL GBP 3 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-07-21 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 2 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-22 |
insert alias HCP Germany Cosmetic GmbH & Co.KG |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_satisfied 1 => 2 |
2020-02-20 |
delete source_ip 185.155.104.68 |
2020-02-20 |
insert source_ip 202.14.13.86 |
2020-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARE MANTLE / 12/02/2020 |
2020-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD MANTLE / 12/02/2020 |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053737040003 |
2020-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053737040002 |
2020-01-19 |
delete address Cosmoprof Asia - Hong Kong 2019 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2019-11-18 |
delete sales_emails sa..@rusi.de |
2019-11-18 |
insert sales_emails sa..@hcpackaging.com |
2019-11-18 |
delete email ma..@rusi.de |
2019-11-18 |
delete email sa..@rusi.de |
2019-11-18 |
insert address Cosmoprof Asia - Hong Kong 2019 |
2019-11-18 |
insert email ma..@hcpackaging.com |
2019-11-18 |
insert email sa..@hcpackaging.com |
2019-10-07 |
update account_category SMALL => FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-18 |
delete source_ip 58.64.205.211 |
2019-08-18 |
insert source_ip 185.155.104.68 |
2019-06-18 |
delete email dd..@hcp-usa.com |
2019-06-18 |
delete email dd..@hcpackaging.com |
2019-06-18 |
delete person Damien Dossin |
2019-06-18 |
insert email cb..@hcpackaging.com |
2019-06-18 |
insert person Cheryl L Bisset |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
2019-03-07 |
update statutory_documents CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC |
2019-03-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/03/2019 |
2019-01-12 |
delete president Klaus Sindel |
2019-01-12 |
delete address 1350 Broadway, Suite 1903
New York, NY 10018
USA |
2019-01-12 |
delete email cm..@hcp-uk.com |
2019-01-12 |
delete email ef..@hcp-france.com |
2019-01-12 |
delete email jm..@hcp-uk.com |
2019-01-12 |
delete email ks..@rusi.de |
2019-01-12 |
delete email sl..@hcp-usa.com |
2019-01-12 |
delete person Klaus Sindel |
2019-01-12 |
delete phone +1 212 894 4736 |
2019-01-12 |
insert about_pages_linkeddomain miitbeian.gov.cn |
2019-01-12 |
insert address 430 Mountain Avenue, Suite 402
New Providence, NJ 07974
USA |
2019-01-12 |
insert client_pages_linkeddomain miitbeian.gov.cn |
2019-01-12 |
insert contact_pages_linkeddomain miitbeian.gov.cn |
2019-01-12 |
insert email cm..@hcpackaging.com |
2019-01-12 |
insert email dd..@hcpackaging.com |
2019-01-12 |
insert email ef..@hcpackaging.com |
2019-01-12 |
insert email jm..@hcpackaging.com |
2019-01-12 |
insert email sl..@hcpackaging.com |
2019-01-12 |
insert email tg..@rusi.de |
2019-01-12 |
insert index_pages_linkeddomain miitbeian.gov.cn |
2019-01-12 |
insert person Thomas Gibtner |
2019-01-12 |
insert phone +1 908 643 7720 |
2019-01-12 |
insert product_pages_linkeddomain miitbeian.gov.cn |
2018-10-27 |
delete email rq..@hcp-br.com |
2018-10-27 |
delete email ss..@hcp-br.com |
2018-10-27 |
delete person Rafael Quartaroli |
2018-10-27 |
delete phone +55 11 98596 9603 |
2018-10-27 |
delete phone 04313-220 |
2018-07-11 |
delete email er..@hcpackaging.com |
2018-07-11 |
insert email ja..@hcpackaging.com |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-05 |
insert general_emails in..@rusi.de |
2018-04-05 |
insert president Klaus Sindel |
2018-04-05 |
insert address Rudolf-Diesel-Straße 14
91572 Bechhofen
Germany |
2018-04-05 |
insert email in..@rusi.de |
2018-04-05 |
insert email ks..@rusi.de |
2018-04-05 |
insert fax +49 (0)9822 6099 10 |
2018-04-05 |
insert person Klaus Sindel |
2018-04-05 |
insert phone +49 (0)9822 6099-0 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
2018-02-16 |
insert phone 04313-220 |
2017-09-25 |
delete fax +44 1202 682576 |
2017-09-25 |
delete phone +1 310 913 1585 |
2017-09-25 |
delete phone +55 11 9 8737 8287 |
2017-09-25 |
insert address 4 rue Camille Decauville
ZAC du Plessis-Saucourt
91250 Tigery
France |
2017-09-25 |
insert email ed..@simp.fr |
2017-09-25 |
insert fax +33 1 69 03 32 12 |
2017-09-25 |
insert person Eric de Bardonnèche |
2017-09-25 |
insert phone +1 424 217 5054 |
2017-09-25 |
insert phone +33 1 69 83 13 93 |
2017-09-25 |
insert phone +55 11 98596 9603 |
2017-08-12 |
delete phone +55 11 98596 9603 |
2017-08-12 |
insert phone +55 11 9 8737 8287 |
2017-07-15 |
insert about_pages_linkeddomain sharefile.com |
2017-07-15 |
insert client_pages_linkeddomain sharefile.com |
2017-07-15 |
insert contact_pages_linkeddomain sharefile.com |
2017-07-15 |
insert index_pages_linkeddomain sharefile.com |
2017-07-15 |
insert product_pages_linkeddomain sharefile.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-07 |
update num_mort_outstanding 1 => 0 |
2017-06-07 |
update num_mort_satisfied 0 => 1 |
2017-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053737040002 |
2017-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053737040001 |
2017-04-07 |
delete address 11301 West Olympic Blvd. #369
Los Angeles, CA 90064
USA |
2017-04-07 |
delete email jo..@hcpackaging.com |
2017-04-07 |
delete phone +972 544655 |
2017-04-07 |
insert address 2262 E. Maple Ave,
El Segundo, CA 90245
USA |
2017-04-07 |
insert email er..@hcpackaging.com |
2017-04-07 |
insert phone +972 544 655 655 |
2017-04-07 |
insert phone +972 99 505 449 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-02-11 |
delete address Austin House
43 Poole Road
Westbourne
Bournemouth
Dorset
BH4 9DN
England |
2017-02-11 |
delete email sp..@hcp-uk.com |
2017-02-11 |
delete person Sue Pickford |
2017-02-11 |
insert address Tayfield House
38 Poole Road
Westbourne
Bournemouth
Dorset
BH4 9DW
England |
2017-02-11 |
insert email cm..@hcp-uk.com |
2017-02-11 |
insert person Cheryl Morgan |
2016-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-10-25 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 2 |
2016-10-21 |
update statutory_documents THE RESTRICTION ON THE AUTHORISED SHARE CAPITAL IN PARAGRAPH 5 OF THE MEMORANDUM OF ASSOCIATION BY VIRTUE OF SECTION 28 IS TREATED AS A PROVISION OF THE COMPANY'S ARTICLES OF ASSOCIATION, IS HEREBY REVOKED AND DELETED. THE DIRECTORS GIVEN THE POWER TO ALLOT SHARES IN THE COMPANY, GRANT RIGHTS, TO CONVERT ANY SECURITY INTO SHARES UNDER SECTION 550 OT THE ACT IN SUBSTITUTION FOR ALL PREVIOUS AUTHORITIES IN ACCORDANCE WITH SECTION 80 OF THE COMPANIES ACT 1985 OR SECTION 551 OF THE ACT. THE AUTHORITY GRANTED SHALL CEASE TO HAVE EFFECT WHERE - THE POWER IS REVOKED; THE COMPANY CEASES TO BE A PRIVATE COMPANY LIMITED BY SHARES OR THERE IS MORE THAN ONE CLASS OF SHARE IN THE COMPANY. 30/09/2016 |
2016-10-07 |
update num_mort_charges 0 => 1 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053737040001 |
2016-06-07 |
delete address 1 HIGH STREET GUILDFORD SURREY GU2 4HP |
2016-06-07 |
insert address 1 HIGH STREET GUILDFORD SURREY UNITED KINGDOM GU2 4HP |
2016-06-07 |
update registered_address |
2016-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
1 HIGH STREET
GUILDFORD
SURREY
GU2 4HP |
2016-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARE MANTLE / 16/05/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-04-27 |
delete email do..@hcpackaging.com |
2016-04-27 |
delete phone +86 517 8378 9100 |
2016-04-27 |
insert email jo..@hcpackaging.com |
2016-04-27 |
insert phone +86 517 8313 6300 |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DINWIDDIE |
2016-03-22 |
update statutory_documents 23/02/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-11 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED ALEX LEE |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED DAR CIN CHEN |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED GORDON SUN KAN SHAW |
2016-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHNEIDER |
2015-08-17 |
insert email rq..@hcp-br.com |
2015-08-17 |
insert email ss..@hcp-br.com |
2015-08-17 |
insert person Rafael Quartaroli |
2015-08-17 |
insert phone +55 11 98596 9603 |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-09 |
delete fax +86 21 6921 2651 |
2015-04-09 |
delete fax +86 512 65010672 |
2015-04-09 |
delete phone +86 21 6921 3232 |
2015-04-09 |
delete phone +86 512 65010670 |
2015-04-09 |
delete phone 65010671 |
2015-04-09 |
delete phone 65010783 |
2015-04-09 |
insert phone +86 21 5980 6299 |
2015-04-09 |
insert phone +86 21 5980 6300 |
2015-04-09 |
insert phone +86 21 6700 0888 |
2015-04-09 |
insert phone +86 512 8068 1688 |
2015-04-09 |
insert phone +86 512 8068 1928 |
2015-04-09 |
insert phone +86 512 8068 1929 |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-05 |
update statutory_documents 23/02/15 FULL LIST |
2015-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-11-20 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JOHN DINWIDDIE |
2014-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANISH BATLAW |
2014-11-06 |
delete email pe..@hcpackaging.com |
2014-11-06 |
insert email an..@hcpackaging.com |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
delete source_ip 116.228.75.236 |
2014-06-13 |
insert source_ip 58.64.205.211 |
2014-06-03 |
update website_status OK => FlippedRobots |
2014-05-06 |
delete address 20555 Devonshire Street Box #490
Chatsworth, CA 91311
USA |
2014-05-06 |
delete email lg..@hcp-usa.com |
2014-05-06 |
delete email rz..@hcp-usa.com |
2014-05-06 |
delete person Rick Zierer |
2014-05-06 |
delete phone +1 818 389 5250 |
2014-05-06 |
insert address 11301 West Olympic Blvd. #369
Los Angeles, CA 90064
USA |
2014-05-06 |
update person_title Sarah Larsen: Sales Manager => West Coast Sales Director |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-03-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-02-28 |
update statutory_documents 23/02/14 FULL LIST |
2014-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-02 |
update website_status FlippedRobots => OK |
2014-02-02 |
delete source_ip 58.211.45.20 |
2014-02-02 |
insert source_ip 116.228.75.236 |
2014-01-23 |
update website_status FailedRobots => FlippedRobots |
2014-01-06 |
update website_status OK => FailedRobots |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED ANISH BATLAW |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOSEPH SCHNEIDER |
2013-11-10 |
insert address 1350 Broadway, Suite 1903
New York, NY 10018
USA |
2013-11-10 |
insert phone +1 212 894 4736 |
2013-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QI FAN |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-19 |
update statutory_documents 23/02/13 FULL LIST |
2012-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHNEIDER |
2012-08-10 |
update statutory_documents DIRECTOR APPOINTED CARLOS MIGUEL AQUINO |
2012-08-10 |
update statutory_documents DIRECTOR APPOINTED QI FAN |
2012-08-10 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOSEPH SCHNEIDER |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED MING KEI WU |
2012-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF CHEN |
2012-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CHEN |
2012-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAR CHEN |
2012-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAR CHI CHEN |
2012-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-13 |
update statutory_documents 23/02/12 FULL LIST |
2011-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-03-02 |
update statutory_documents 23/02/11 FULL LIST |
2011-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAR CHI CHEN / 23/02/2011 |
2010-04-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents DIRECTOR APPOINTED SHAR CHI CHEN |
2010-04-07 |
update statutory_documents SECRETARY APPOINTED SHAR CHI CHEN |
2010-03-23 |
update statutory_documents 23/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF SHAR WEN CHEN / 18/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CHUNG YIN CHEN / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD MANTLE / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARE MANTLE / 18/03/2010 |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIEN LI |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIEN LI |
2009-04-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MANTLE / 01/07/2008 |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MANTLE / 01/07/2008 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents SECRETARY RESIGNED |
2005-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |