Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-04 |
delete address 193 Pickering Street
Portland, CT 06480
United States |
2024-04-04 |
insert address 9 Fairfield Blvd
Wallingford, CT 06492
United States |
2024-04-04 |
insert phone +86 07176260980 |
2023-10-11 |
delete address 2970 A Bay Vista Court
Benicia, CA 94510
United States |
2023-10-11 |
insert address 2970 Bay Vista Court
Suite A
Benicia, CA 94510
United States |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER NEUBERGER |
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 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLAND |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-04 |
insert address 488 Xiazhou Avenue
Yichang Shi
Hubei Sheng, 443001
China |
2022-07-04 |
insert address Additive Center
25 Enterprise Drive
Suite A
Hamilton, OH 45015
United States |
2022-07-04 |
insert address Laser Center
25 Enterprise Drive
Suite B
Hamilton, OH 45015
United States |
2022-07-04 |
insert career_pages_linkeddomain urldefense.com |
2022-07-04 |
insert email ad..@upmet.com |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-02-10 |
delete about_pages_linkeddomain onealind.com |
2022-02-10 |
delete about_pages_linkeddomain twitter.com |
2022-02-10 |
delete career_pages_linkeddomain twitter.com |
2022-02-10 |
delete contact_pages_linkeddomain twitter.com |
2022-02-10 |
delete index_pages_linkeddomain twitter.com |
2022-02-10 |
delete product_pages_linkeddomain live2support.com |
2022-02-10 |
delete product_pages_linkeddomain twitter.com |
2022-02-10 |
delete terms_pages_linkeddomain twitter.com |
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 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-28 |
delete index_pages_linkeddomain youtu.be |
2021-06-19 |
insert address 193 Pickering Street
Portland, CT 06480
United States |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
delete phone 714.249.7430 |
2021-02-05 |
insert index_pages_linkeddomain youtu.be |
2021-02-05 |
insert phone 714.736.9013 |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-14 |
insert email sa..@upmet.com |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UNITED PERFORMANCE METALS INC. / 31/03/2018 |
2019-12-30 |
delete about_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
delete address 180 Clemenceau Avenue #02-02
#02-02, Haw Par Centre
SINGAPORE 239922
Singapore |
2019-12-30 |
delete career_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
delete contact_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
delete index_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
delete product_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
delete terms_pages_linkeddomain kineticwebsites.com |
2019-12-30 |
insert address 180 Clemenceau Avenue #02-02
Haw Par Centre
SINGAPORE 239922
Singapore |
2019-12-30 |
insert email so..@upmet.com |
2019-11-27 |
update website_status FailedRobotsLimitReached => OK |
2019-11-27 |
insert sales_emails sa..@upmet.hu |
2019-11-27 |
delete about_pages_linkeddomain plus.google.com |
2019-11-27 |
delete address 3475 Symmes Road
Hamilton, Ohio 45015 |
2019-11-27 |
delete address Building 2, Cell 4
Leshegyi u. 31
SZIGETSZENTMIKLOS
2310 Hungary |
2019-11-27 |
delete career_pages_linkeddomain plus.google.com |
2019-11-27 |
delete contact_pages_linkeddomain plus.google.com |
2019-11-27 |
delete email dk..@upmet.com |
2019-11-27 |
delete email ep..@upmet.com |
2019-11-27 |
delete email ml..@upmet.com |
2019-11-27 |
delete fax 707.745.4627 |
2019-11-27 |
delete fax 714.736.9835 |
2019-11-27 |
delete fax 847.498.2810 |
2019-11-27 |
delete fax 860.289.2841 |
2019-11-27 |
delete index_pages_linkeddomain plus.google.com |
2019-11-27 |
delete person Dawid Królicki |
2019-11-27 |
delete phone +36 30 636 5289 |
2019-11-27 |
delete phone +44 28 9181 7919 |
2019-11-27 |
delete phone +48 796 453 460 |
2019-11-27 |
delete phone +65 63487717 |
2019-11-27 |
delete product_pages_linkeddomain plus.google.com |
2019-11-27 |
delete terms_pages_linkeddomain consumercal.org |
2019-11-27 |
delete terms_pages_linkeddomain plus.google.com |
2019-11-27 |
insert about_pages_linkeddomain kineticwebsites.com |
2019-11-27 |
insert address 14941 E. Northam Street
La Mirada, CA 90638
United States |
2019-11-27 |
insert address 180 Clemenceau Avenue #02-02
#02-02, Haw Par Centre
SINGAPORE 239922
Singapore |
2019-11-27 |
insert address 201 Forrester Drive
Suite C9
Greenville, SC 29607
United States |
2019-11-27 |
insert address 2970 A Bay Vista Court
Benicia, CA 94510
United States |
2019-11-27 |
insert address 3045 Commercial Avenue
Northbrook, IL 60062
United States |
2019-11-27 |
insert address 3475 Symmes Road Hamilton, OH, USA 45015 |
2019-11-27 |
insert address 350 Pleasant Valley Road
South Windsor, CT 06074
United States |
2019-11-27 |
insert address Building 9, Docking Bay 14
2310
Hungary |
2019-11-27 |
insert alias United Performance Metals Limited |
2019-11-27 |
insert career_pages_linkeddomain kineticwebsites.com |
2019-11-27 |
insert contact_pages_linkeddomain kineticwebsites.com |
2019-11-27 |
insert email bb..@upmet.com |
2019-11-27 |
insert email sa..@upmet.hu |
2019-11-27 |
insert index_pages_linkeddomain kineticwebsites.com |
2019-11-27 |
insert phone +36 24 887 341 |
2019-11-27 |
insert phone +44 (0) 2891 817919 |
2019-11-27 |
insert phone 714.249.7430 |
2019-11-27 |
insert product_pages_linkeddomain kineticwebsites.com |
2019-11-27 |
insert terms_pages_linkeddomain cnil.fr |
2019-11-27 |
insert terms_pages_linkeddomain garanteprivacy.it |
2019-11-27 |
insert terms_pages_linkeddomain giodo.gov.pl |
2019-11-27 |
insert terms_pages_linkeddomain ico.org.uk |
2019-11-27 |
insert terms_pages_linkeddomain kineticwebsites.com |
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 |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-27 |
update website_status FailedRobots => FailedRobotsLimitReached |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-11-17 |
update website_status OK => FailedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-08 |
delete email ig..@upmet.com |
2018-03-08 |
delete email lh..@upmet.com |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-09 |
insert company_previous_name VULCANIUM METALS INTERNATIONAL LIMITED |
2017-06-09 |
update name VULCANIUM METALS INTERNATIONAL LIMITED => UNITED PERFORMANCE METALS LIMITED |
2017-05-27 |
update statutory_documents COMPANY NAME CHANGED VULCANIUM METALS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 27/05/17 |
2017-05-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-01-09 |
update account_category SMALL => FULL |
2017-01-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-09 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
delete address SAVANNAH HOUSE 3 OCEAN VILLAGE OCEAN WAY SOUTHAMPTON SO14 3TJ |
2016-08-07 |
insert address 12 GOUGH SQUARE LONDON EC4A 3DW |
2016-08-07 |
update reg_address_care_of null => ARTHUR COX |
2016-08-07 |
update registered_address |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
SAVANNAH HOUSE 3 OCEAN VILLAGE
OCEAN WAY
SOUTHAMPTON
SO14 3TJ |
2016-05-14 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-14 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-04 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-13 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-08-13 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-07-31 |
update statutory_documents 11/03/15 FULL LIST |
2015-07-14 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-12-01 |
update statutory_documents SECOND FILING WITH MUD 11/03/14 FOR FORM AR01 |
2014-09-26 |
update statutory_documents SECRETARY APPOINTED MR JEFFREY LIESCH |
2014-07-07 |
delete address SAVANNAH HOUSE 3 OCEAN VILLAGE OCEAN WAY SOUTHAMPTON ENGLAND SO14 3TJ |
2014-07-07 |
insert address SAVANNAH HOUSE 3 OCEAN VILLAGE OCEAN WAY SOUTHAMPTON SO14 3TJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-07-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-06-02 |
update statutory_documents 11/03/14 FULL LIST |
2013-12-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-12-11 |
update statutory_documents SECOND FILING WITH MUD 11/03/11 FOR FORM AR01 |
2013-12-11 |
update statutory_documents 23/12/10 STATEMENT OF CAPITAL GBP 110 |
2013-09-06 |
delete address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME MAIDSTONE KENT ME4 4QU |
2013-09-06 |
insert address SAVANNAH HOUSE 3 OCEAN VILLAGE OCEAN WAY SOUTHAMPTON ENGLAND SO14 3TJ |
2013-09-06 |
update num_mort_outstanding 3 => 1 |
2013-09-06 |
update num_mort_satisfied 2 => 4 |
2013-09-06 |
update registered_address |
2013-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY LIESCH |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROWLAND |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS KENNARD |
2013-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM, MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, MAIDSTONE, KENT, ME4 4QU |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID YOHO |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOFMAN |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEOPOLD |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LEOPOLD |
2013-06-26 |
update num_mort_charges 4 => 5 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
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 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068441680005 |
2013-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-19 |
update statutory_documents 11/03/13 FULL LIST |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-30 |
update statutory_documents 11/03/12 FULL LIST |
2011-05-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-05-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-05-13 |
update statutory_documents 11/03/11 FULL LIST |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELIEL LEOPOLD / 11/03/2011 |
2011-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-12 |
update statutory_documents ADOPT ARTICLES 23/12/2010 |
2010-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-18 |
update statutory_documents 11/03/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES YOHO / 10/03/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JERRY STEPHEN ST. CLAIR / 10/03/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM O'PREY / 10/03/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEROME HOFMAN / 10/03/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELIEL LEOPOLD / 10/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES YOHO / 10/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JERRY STEPHEN ST. CLAIR / 10/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM O'PREY / 10/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEROME HOFMAN / 10/03/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELIEL LEOPOLD / 10/03/2010 |
2010-04-09 |
update statutory_documents ALTER ARTICLES 10/03/2010 |
2010-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-03 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WILLIAM O'PREY |
2009-06-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |