Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-23 |
delete person Debbie Harrold |
2023-01-23 |
delete source_ip 185.162.108.21 |
2023-01-23 |
insert source_ip 172.67.72.38 |
2023-01-23 |
insert source_ip 104.26.4.251 |
2023-01-23 |
insert source_ip 104.26.5.251 |
2022-11-20 |
update person_title Karensa Maton: Head of Products => Service Delivery Manager; Head of Products |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-19 |
delete source_ip 92.63.136.52 |
2022-10-19 |
insert source_ip 185.162.108.21 |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
update account_ref_month 10 => 12 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2022-09-30 |
2022-04-06 |
update statutory_documents PREVEXT FROM 31/10/2021 TO 31/12/2021 |
2022-02-07 |
update num_mort_charges 6 => 7 |
2022-02-07 |
update num_mort_outstanding 3 => 4 |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAGRAPHIC HOLDINGS LTD |
2022-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800007 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2021-09-04 |
delete about_pages_linkeddomain fig.agency |
2021-09-04 |
delete career_pages_linkeddomain fig.agency |
2021-09-04 |
delete contact_pages_linkeddomain fig.agency |
2021-09-04 |
delete index_pages_linkeddomain fig.agency |
2021-09-04 |
delete management_pages_linkeddomain fig.agency |
2021-09-04 |
delete service_pages_linkeddomain fig.agency |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-08-01 |
insert about_pages_linkeddomain fig.agency |
2021-08-01 |
insert career_pages_linkeddomain fig.agency |
2021-08-01 |
insert contact_pages_linkeddomain fig.agency |
2021-08-01 |
insert index_pages_linkeddomain fig.agency |
2021-08-01 |
insert management_pages_linkeddomain fig.agency |
2021-08-01 |
insert service_pages_linkeddomain fig.agency |
2021-07-01 |
update person_title Gemma Tappenden: Sales Consultant => Solutions Consultant |
2021-04-14 |
delete about_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete career_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete casestudy_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete contact_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete index_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete management_pages_linkeddomain a1webstats.com |
2021-04-14 |
delete service_pages_linkeddomain a1webstats.com |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-21 |
insert person Michelle Kelly |
2020-04-21 |
update website_status FlippedRobots => OK |
2020-04-02 |
update website_status OK => FlippedRobots |
2020-01-28 |
insert about_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert career_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert casestudy_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert contact_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert index_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert management_pages_linkeddomain a1webstats.com |
2020-01-28 |
insert service_pages_linkeddomain a1webstats.com |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-12-27 |
delete source_ip 77.104.171.176 |
2019-12-27 |
insert source_ip 92.63.136.52 |
2019-11-27 |
update website_status FlippedRobots => OK |
2019-11-07 |
update website_status OK => FlippedRobots |
2019-10-08 |
update website_status FlippedRobots => OK |
2019-09-19 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-20 |
update website_status FlippedRobots => OK |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-07-30 |
update website_status OK => FlippedRobots |
2019-06-29 |
update website_status FlippedRobots => OK |
2019-05-23 |
update website_status OK => FlippedRobots |
2019-04-18 |
update website_status FlippedRobots => OK |
2019-04-18 |
delete source_ip 192.124.249.4 |
2019-04-18 |
insert person Adele Tomlinson |
2019-04-18 |
insert phone +44 (0)1246 543010 |
2019-04-18 |
insert source_ip 77.104.171.176 |
2019-04-18 |
update robots_txt_status hub.datagraphic.co.uk: 200 => 403 |
2019-03-26 |
update website_status OK => FlippedRobots |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLYN KING / 20/12/2018 |
2019-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE HAWXWELL / 20/12/2018 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete person Ricky Niner |
2018-04-13 |
delete person Steve Lovell |
2018-04-13 |
insert person Jo Hawxwell |
2018-04-13 |
insert person Karensa Maton |
2018-04-13 |
insert person Michelle Martin |
2018-04-13 |
insert person Pete Wells |
2018-04-13 |
insert person Richard Thomas |
2018-04-13 |
insert person Russell Wright |
2018-03-08 |
update website_status FailedRobots => FlippedRobots |
2018-01-17 |
update website_status FlippedRobots => FailedRobots |
2018-01-06 |
update website_status FailedRobots => FlippedRobots |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-11-05 |
update name PROLOG PRINT MEDIA LIMITED => DATAGRAPHIC GROUP LIMITED |
2017-11-05 |
update person_identity_version ERIC WELLS: 0001 => 0003 |
2017-11-05 |
update person_usual_residence_country ERIC WELLS: ENGLAND => PORTUGAL |
2017-11-05 |
update personal_address This information is on record |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WELLS / 01/07/2016 |
2017-09-27 |
update website_status OK => FailedRobots |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-05-24 |
update website_status FlippedRobots => OK |
2017-05-24 |
insert career_pages_linkeddomain a1webstats.com |
2017-05-24 |
insert index_pages_linkeddomain a1webstats.com |
2017-05-24 |
insert industry_tag Document Outsourcing |
2017-05-24 |
insert phone +44 (0)1246 543000 |
2017-05-24 |
insert terms_pages_linkeddomain a1webstats.com |
2017-04-26 |
insert company_previous_name PROLOG PRINT MEDIA LIMITED |
2017-04-26 |
update name PROLOG PRINT MEDIA LIMITED => DATAGRAPHIC GROUP LIMITED |
2017-04-02 |
update website_status OK => FlippedRobots |
2017-02-28 |
update statutory_documents COMPANY NAME CHANGED PROLOG PRINT MEDIA LIMITED
CERTIFICATE ISSUED ON 28/02/17 |
2017-01-08 |
delete company_previous_name SYNED LIMITED |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-08-20 |
delete address Cottage Leap
Rugby
CV21 3XP |
2016-08-20 |
insert address Butlers Leap
Rugby
CV21 3RQ |
2016-08-20 |
update primary_contact Cottage Leap
Rugby
CV21 3XP => Butlers Leap
Rugby
CV21 3RQ |
2016-07-17 |
delete cto Tim Milstead |
2016-07-17 |
delete person Tim Milstead |
2016-07-17 |
insert address Butlers Leap
Rugby
Warwickshire
CV21 3RQ |
2016-04-01 |
update person_identity_version RICHARD GLYN KING: 0001 => 0002 |
2016-04-01 |
update personal_address This information is on record |
2016-03-12 |
update num_mort_charges 5 => 6 |
2016-03-12 |
update num_mort_outstanding 5 => 3 |
2016-03-12 |
update num_mort_satisfied 0 => 3 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012153800002 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012153800003 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-11 |
update num_mort_charges 3 => 5 |
2016-02-11 |
update num_mort_outstanding 3 => 5 |
2016-02-11 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-02-11 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2016-02-05 |
delete otherexecutives Sarah Butler |
2016-02-05 |
insert cmo Suzanne Beech |
2016-02-05 |
insert cto Tim Milstead |
2016-02-05 |
insert otherexecutives Glyn King |
2016-02-05 |
insert person Glyn King |
2016-02-05 |
insert person Matt Gray |
2016-02-05 |
insert person Paul Francis |
2016-02-05 |
insert person Ricky Niner |
2016-02-05 |
insert person Steve Lovell |
2016-02-05 |
insert person Suzanne Beech |
2016-02-05 |
insert person Tim Milstead |
2016-02-05 |
update person_description Bradley Spooner => Bradley Spooner |
2016-02-05 |
update person_description Mike Green => Mike Green |
2016-02-05 |
update person_description Robert Hoon => Robert Hoon |
2016-02-05 |
update person_description Sarah Butler => Sarah Butler |
2016-02-05 |
update person_title Bradley Spooner: Financial Manager => Finance Manager |
2016-02-05 |
update person_title Mike Green: IT Manager => IT Security Manager |
2016-02-05 |
update person_title Sarah Butler: Client Services Director => General Manager |
2016-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800006 |
2016-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800005 |
2016-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800004 |
2016-01-07 |
update statutory_documents 06/12/15 FULL LIST |
2016-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLYN KING / 08/06/2015 |
2015-09-27 |
delete source_ip 188.65.114.122 |
2015-09-27 |
insert source_ip 192.124.249.4 |
2015-09-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-07-08 |
delete company_previous_name SYNED COMPUTER SUPPLIES LIMITED |
2015-07-04 |
delete alias Datagraphic Ltd |
2015-07-04 |
delete index_pages_linkeddomain t.co |
2015-07-04 |
insert about_pages_linkeddomain google.com |
2015-07-04 |
insert about_pages_linkeddomain linkedin.com |
2015-07-04 |
insert about_pages_linkeddomain twitter.com |
2015-07-04 |
insert address Cottage Leap
Rugby
CV21 3XP |
2015-07-04 |
insert index_pages_linkeddomain google.com |
2015-07-04 |
insert index_pages_linkeddomain linkedin.com |
2015-07-04 |
insert management_pages_linkeddomain google.com |
2015-07-04 |
insert management_pages_linkeddomain linkedin.com |
2015-07-04 |
insert management_pages_linkeddomain twitter.com |
2015-07-04 |
insert terms_pages_linkeddomain google.com |
2015-07-04 |
insert terms_pages_linkeddomain linkedin.com |
2015-07-04 |
insert terms_pages_linkeddomain twitter.com |
2015-07-04 |
update founded_year 1971 => null |
2015-07-04 |
update person_description Bradley Spooner => Bradley Spooner |
2015-02-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-02-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2015-01-07 |
delete address UNIT 1 MELTHAM LANE STONEGRAVELS INDUSTRIAL ESTATE CHESTERFIELD SOUTH YORKSHIRE S41 7LG |
2015-01-07 |
insert address IRELAND INDUSTRIAL ESTATE ADELPHI WAY STAVELEY CHESTERFIELD S43 3LS |
2015-01-07 |
update num_mort_charges 2 => 3 |
2015-01-07 |
update num_mort_outstanding 2 => 3 |
2015-01-07 |
update registered_address |
2015-01-06 |
update statutory_documents 06/12/14 FULL LIST |
2014-12-29 |
delete address Meltham Lane, Chesterfield, S41 7LG |
2014-12-29 |
delete source_ip 193.111.200.151 |
2014-12-29 |
insert address Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS |
2014-12-29 |
insert source_ip 188.65.114.122 |
2014-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
UNIT 1 MELTHAM LANE
STONEGRAVELS INDUSTRIAL ESTATE
CHESTERFIELD
SOUTH YORKSHIRE
S41 7LG |
2014-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800003 |
2014-10-26 |
delete person Julia Bryant |
2014-09-25 |
delete about_pages_linkeddomain linkedin.com |
2014-09-25 |
delete about_pages_linkeddomain twitter.com |
2014-09-25 |
delete contact_pages_linkeddomain linkedin.com |
2014-09-25 |
delete contact_pages_linkeddomain twitter.com |
2014-09-25 |
delete index_pages_linkeddomain linkedin.com |
2014-09-25 |
delete management_pages_linkeddomain linkedin.com |
2014-09-25 |
delete management_pages_linkeddomain twitter.com |
2014-09-25 |
delete terms_pages_linkeddomain linkedin.com |
2014-09-25 |
delete terms_pages_linkeddomain twitter.com |
2014-04-24 |
insert address Meltham Lane, Chesterfield, S41 7LG |
2014-02-07 |
update account_ref_day 30 => 31 |
2014-02-07 |
update account_ref_month 4 => 10 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-07-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-02-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2014-01-08 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/10/2014 |
2014-01-08 |
update statutory_documents 06/12/13 FULL LIST |
2014-01-03 |
delete about_pages_linkeddomain dugwood.com |
2014-01-03 |
delete contact_pages_linkeddomain dugwood.com |
2014-01-03 |
delete terms_pages_linkeddomain dugwood.com |
2013-12-20 |
insert about_pages_linkeddomain dugwood.com |
2013-12-20 |
insert contact_pages_linkeddomain dugwood.com |
2013-12-20 |
insert index_pages_linkeddomain t.co |
2013-12-20 |
insert terms_pages_linkeddomain dugwood.com |
2013-12-05 |
delete index_pages_linkeddomain t.co |
2013-10-13 |
update website_status ServerDown => OK |
2013-10-13 |
delete coo Keith Adams |
2013-10-13 |
delete general_emails en..@gingernut-creative.com |
2013-10-13 |
insert otherexecutives Sarah Butler |
2013-10-13 |
delete email en..@gingernut-creative.com |
2013-10-13 |
delete person Keith Adams |
2013-10-13 |
insert index_pages_linkeddomain t.co |
2013-10-13 |
update person_description Sarah Butler => Sarah Butler |
2013-10-13 |
update person_title Sarah Butler: Staff Member; Client Account Director => Client Services Director |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012153800002 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-05-30 |
update website_status OK => ServerDown |
2013-05-12 |
insert index_pages_linkeddomain linkedin.com |
2013-05-12 |
insert index_pages_linkeddomain twitter.com |
2013-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-10 |
update statutory_documents 06/12/12 FULL LIST |
2012-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2012-01-04 |
update statutory_documents 06/12/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-12-23 |
update statutory_documents 06/12/10 FULL LIST |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-01-29 |
update statutory_documents 06/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WELLS / 29/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLYN KING / 29/01/2010 |
2009-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
PROLOG HOUSE
LITTLEMOOR
ECKINGTON
SHEFFIELD S21 4EF |
2004-10-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-01-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents COMPANY NAME CHANGED
PROLOG BUSINESS SERVICES LIMITED
CERTIFICATE ISSUED ON 04/08/03 |
2003-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
2001-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
1998-07-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-16 |
update statutory_documents SECRETARY RESIGNED |
1998-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
1997-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
1997-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-16 |
update statutory_documents COMPANY NAME CHANGED
SYNED LIMITED
CERTIFICATE ISSUED ON 17/12/96 |
1995-12-22 |
update statutory_documents RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
1995-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/95 FROM:
ADLINGTON IND. ESTATE
DERBY ROAD
CLAY CROSS
CHESTERFIELD S45 9AG |
1995-06-15 |
update statutory_documents COMPANY NAME CHANGED
SYNED COMPUTER SUPPLIES LIMITED
CERTIFICATE ISSUED ON 16/06/95 |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
1994-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-19 |
update statutory_documents RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS |
1993-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-16 |
update statutory_documents RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS |
1992-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS |
1991-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-01-17 |
update statutory_documents RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS |
1991-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1989-12-13 |
update statutory_documents RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS |
1989-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-01-13 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-06-07 |
update statutory_documents £ NC 1000/100000 |
1988-06-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/88 |
1988-06-07 |
update statutory_documents WD 25/04/88 AD 22/03/88---------
PREMIUM
£ SI 5000@1=5000
£ IC 19998/24998 |
1988-01-06 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1988-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/87 FROM:
ASHTON LODGE
28 ABERCROMBIE STREET
CHESTERFIELD
S41 7LW |
1987-06-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/06/87 |
1987-06-29 |
update statutory_documents COMPANY NAME CHANGED
COMPAPER LIMITED
CERTIFICATE ISSUED ON 30/06/87 |
1987-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-09 |
update statutory_documents RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS |
1987-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1980-07-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/07/80 |
1975-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1975-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |