MI-PAY - History of Changes


DateDescription
2024-04-18 update website_status OK => IndexPageFetchError
2024-03-17 insert otherexecutives Sjoerd Groot
2024-03-17 delete source_ip 104.18.20.149
2024-03-17 delete source_ip 104.18.21.149
2024-03-17 insert person Sjoerd Groot
2024-03-17 insert source_ip 92.205.7.8
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
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-26 delete source_ip 172.64.147.30
2023-08-26 delete source_ip 104.18.40.226
2023-08-26 insert source_ip 104.18.20.149
2023-08-26 insert source_ip 104.18.21.149
2023-07-23 delete address Mihai Sebastian Nr.1, 557260 Sibiu, Romania
2023-07-23 delete person Ciprian Barbu
2023-07-23 delete person Michael Martens
2023-07-23 insert address Mihail Sebastian Nr.1, 557260 Sibiu, Romania
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-20 delete person Alper Altan
2023-06-20 update website_status InvalidLanguage => OK
2023-04-20 update website_status OK => InvalidLanguage
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
2023-03-20 insert cfo Pim van der Boom
2023-03-20 delete person Ken Rompelman
2023-03-20 delete person Petra Klerken
2023-03-20 insert person Pim van der Boom
2023-03-20 update website_status InvalidLanguage => OK
2023-01-17 update website_status OK => InvalidLanguage
2022-12-16 insert coo Fawad Shah
2022-12-16 delete source_ip 104.18.10.88
2022-12-16 delete source_ip 104.18.11.88
2022-12-16 insert person Fawad Shah
2022-12-16 insert source_ip 172.64.147.30
2022-12-16 insert source_ip 104.18.40.226
2022-11-15 delete source_ip 172.64.147.30
2022-11-15 delete source_ip 104.18.40.226
2022-11-15 insert source_ip 104.18.10.88
2022-11-15 insert source_ip 104.18.11.88
2022-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-05-12 delete source_ip 104.18.10.88
2022-05-12 delete source_ip 104.18.11.88
2022-05-12 insert source_ip 172.64.147.30
2022-05-12 insert source_ip 104.18.40.226
2021-12-13 delete chiefcommercialofficer Chris Baars
2021-12-13 delete index_pages_linkeddomain alphacommsolutions.com
2021-12-13 delete person Chris Baars
2021-12-13 delete person Jorian den Otter
2021-11-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-15 update statutory_documents ADOPT ARTICLES 28/10/2021
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 7 => 8
2021-08-21 delete source_ip 104.19.241.43
2021-08-21 delete source_ip 104.19.242.43
2021-08-21 insert source_ip 104.18.10.88
2021-08-21 insert source_ip 104.18.11.88
2021-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-08-07 update num_mort_outstanding 3 => 1
2021-08-07 update num_mort_satisfied 5 => 7
2021-07-19 insert about_pages_linkeddomain xing.com
2021-07-19 insert career_pages_linkeddomain xing.com
2021-07-19 insert contact_pages_linkeddomain xing.com
2021-07-19 insert index_pages_linkeddomain xing.com
2021-07-19 insert person Quinn Ponidjo
2021-07-19 insert solution_pages_linkeddomain xing.com
2021-07-19 insert terms_pages_linkeddomain xing.com
2021-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378360006
2021-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378360007
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-02-07 update account_ref_month 1 => 12
2021-02-07 update accounts_next_due_date 2021-10-31 => 2021-09-30
2021-01-25 insert person Jorian den Otter
2020-12-08 update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020
2020-12-07 update account_category FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-09-24 update robots_txt_status www.mi-pay.com: 404 => 200
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-07 update account_ref_month 12 => 1
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-01-31
2020-06-16 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/01/2020
2020-03-27 update statutory_documents DIRECTOR APPOINTED HUBERTUS FRANCISCUS SPARNAAIJ
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKERSON
2020-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN NICHOLAS BEALE / 24/03/2020
2020-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBERTUS FRANCISCUS SPARNAAIJ
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MI-PAY GROUP PLC / 01/08/2018
2020-03-24 update statutory_documents CESSATION OF MI-PAY GROUP PLC AS A PSC
2020-02-07 update num_mort_outstanding 4 => 3
2020-02-07 update num_mort_satisfied 4 => 5
2020-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049378360008
2020-01-11 delete person ALLEN WILLIAM ATWELL
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN ATWELL
2019-09-10 delete personal_emails gr..@investor-focus.co.uk
2019-09-10 delete address 24 Cornhill London EC3V 3ND
2019-09-10 delete email gr..@investor-focus.co.uk
2019-09-10 delete email he..@investor-focus.co.uk
2019-09-10 delete person Graham Herring
2019-09-10 delete person Heather Armstrong
2019-09-10 delete phone 0203 934 6630
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07 update num_mort_charges 7 => 8
2019-02-07 update num_mort_outstanding 3 => 4
2019-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049378360008
2018-12-31 insert otherexecutives HUUB SPARNAAY
2018-12-31 insert person HUUB SPARNAAY
2018-11-14 delete source_ip 185.96.94.82
2018-11-14 insert source_ip 104.19.241.43
2018-11-14 insert source_ip 104.19.242.43
2018-11-14 update robots_txt_status www.mi-pay.com: 200 => 404
2018-10-10 delete address 10 Old Burlngton Street London W1S 3AG
2018-10-10 delete address 15 Bishopsgate London EC2M 3AR
2018-10-10 insert address 24 Cornhill London EC3V 3ND
2018-10-10 insert address 5th floor 5 St Helen's Place London EC3A 6AB
2018-10-07 delete address SEAL HOUSE 56 LONDON ROAD BAGSHOT SURREY GU19 5HL
2018-10-07 insert address 30 CROWN PLACE EARL STREET LONDON UNITED KINGDOM EC2A 4ES
2018-10-07 update registered_address
2018-09-04 delete address Seal House, 56 London Road, Bagshot, Surrey, GU19 5HL
2018-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2018 FROM SEAL HOUSE 56 LONDON ROAD BAGSHOT SURREY GU19 5HL
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14 delete ceo Michael Clay Dickerson
2018-03-14 delete cfo John Nicholas Beale
2018-03-14 delete chairman Seamus Declan Keating
2018-03-14 delete cto ALLEN WILLIAM ATWELL
2018-03-14 delete otherexecutives Michael Clay Dickerson
2018-03-14 delete address 41 Conduit Street London W1S 2YQ
2018-03-14 delete address 73 Watling Street London EC4M 9BJ
2018-03-14 delete phone +44 20 3053 8671
2018-03-14 insert address 10 Old Burlngton Street London W1S 3AG
2018-03-14 insert address 15 Bishopsgate London EC2M 3AR
2018-03-14 insert phone 0203 934 6630
2018-03-14 update person_title ALLEN WILLIAM ATWELL: CHIEF TECHNOLOGY OFFICER; IT / Telecoms Technologist => IT / Telecoms Technologist; Non - Executive Director and Technology Consultant )
2018-03-14 update person_title John Nicholas Beale: Member of the Board of Directors; Chief Financial Officer => Chief Executive Officer and Interim Chief Financial Officer ); Member of the Board of Directors
2018-03-14 update person_title Michael Clay Dickerson: Member of the Board of Directors; Chief Executive Officer => Executive Chairman of the Board of Directors
2018-03-14 update person_title Seamus Declan Keating: Member of the Board of Directors; Non - Executive Chairman => Non - Executive Director
2018-03-14 update primary_contact 41 Conduit Street London W1S 2YQ => 10 Old Burlngton Street London W1S 3AG
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MI-PAY GROUP PLC
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
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23 delete address Newgate Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2017-03-23 insert address 73 Watling Street London EC4M 9BJ
2016-11-23 delete address 23 Berkeley Square London W1J 6HE
2016-11-23 insert address 41 Conduit Street London W1S 2YQ
2016-11-23 update person_description Michael Stone => Michael Stone
2016-11-23 update primary_contact 23 Berkeley Square London W1J 6HE => 41 Conduit Street London W1S 2YQ
2016-10-26 delete source_ip 52.19.48.132
2016-10-26 delete source_ip 52.19.105.144
2016-10-26 insert source_ip 185.96.94.82
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-03 delete otherexecutives Gavin Breeze
2016-08-03 delete person Gavin Breeze
2016-07-08 update statutory_documents 26/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05 delete personal_emails e...@newgatethreadneedle.com
2016-05-05 insert personal_emails gr..@investor-focus.co.uk
2016-05-05 delete address Newgate Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2016-05-05 delete email e...@newgatethreadneedle.com
2016-05-05 delete email t...@newgatethreadneedle.com
2016-05-05 delete person Edward Treadwell
2016-05-05 delete person Tim Thompson
2016-05-05 delete phone +44 20 7653 9850
2016-05-05 insert address 73 Watling Street London EC4M 9BJ
2016-05-05 insert email gr..@investor-focus.co.uk
2016-05-05 insert email he..@investor-focus.co.uk
2016-05-05 insert person Graham Herring
2016-05-05 insert person Heather Armstrong
2016-05-05 insert phone +44 20 3053 8671
2016-05-05 update person_description Michael Clay Dickerson => Michael Clay Dickerson
2016-04-05 delete address 23 Berkeley Square London W1J 6HE
2016-04-05 insert address 41 Conduit Street London W1S 2YQ
2016-04-05 update primary_contact 23 Berkeley Square London W1J 6HE => 41 Conduit Street London W1S 2YQ
2015-09-07 delete address SEAL HOUSE 56 LONDON ROAD BAGSHOT SURREY UNITED KINGDOM GU19 5HL
2015-09-07 insert address SEAL HOUSE 56 LONDON ROAD BAGSHOT SURREY GU19 5HL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-23 delete source_ip 54.194.246.13
2015-08-23 delete source_ip 54.229.190.145
2015-08-23 insert source_ip 52.19.48.132
2015-08-23 insert source_ip 52.19.105.144
2015-08-11 update account_category GROUP => FULL
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update statutory_documents 26/06/15 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN WILLIAM ATWELL / 14/04/2015
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-21 delete address Seal House, 56 London Road, Bagshot, Surrey, GU24 0BL
2015-06-21 insert address Seal House, 56 London Road, Bagshot, Surrey, GU19 5HL
2015-05-07 delete address RED HOUSE CEMETERY PALES BROOKWOOD SURREY GU24 0BL
2015-05-07 insert address SEAL HOUSE 56 LONDON ROAD BAGSHOT SURREY UNITED KINGDOM GU19 5HL
2015-05-07 update registered_address
2015-04-25 delete address 5 New Street Square London EC4A 3TW
2015-04-25 delete address Cemetery Pales Brookwood Surrey GU24 0BL
2015-04-25 delete address Newgate Threadneedle Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2015-04-25 delete alias Mi-Pay Ltd
2015-04-25 delete source_ip 178.62.12.134
2015-04-25 insert address 30 Crown Place Earl Street London EC2A 4ES
2015-04-25 insert address Newgate Sky Light City Tower 50 Basinghall Street London EC2V 5DE
2015-04-25 insert address Seal House, 56 London Road, Bagshot, Surrey, GU24 0BL
2015-04-25 insert source_ip 54.194.246.13
2015-04-25 insert source_ip 54.229.190.145
2015-04-25 update robots_txt_status www.mi-pay.com: 404 => 200
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM RED HOUSE CEMETERY PALES BROOKWOOD SURREY GU24 0BL
2015-02-28 delete personal_emails j...@newgatethreadneedle.com
2015-02-28 delete email j...@newgatethreadneedle.com
2015-02-28 delete person John Coles
2015-02-28 insert address Cemetery Pales Brookwood Surrey GU24 0BL
2015-02-28 insert email t...@newgatethreadneedle.com
2015-02-28 insert person Tim Thompson
2015-02-28 insert registration_number 5550853
2014-12-06 insert personal_emails e...@newgatethreadneedle.com
2014-12-06 delete email f...@newgatethreadneedle.com
2014-12-06 delete person Fiona Conroy
2014-12-06 insert email e...@newgatethreadneedle.com
2014-12-06 insert person Edward Treadwell
2014-10-26 update person_description ALLEN WILLIAM ATWELL => ALLEN WILLIAM ATWELL
2014-10-26 update person_description Ed Lascelles => Ed Lascelles
2014-10-26 update person_description Gavin Breeze => Gavin Breeze
2014-10-26 update person_description John Nicholas Beale => John Nicholas Beale
2014-10-26 update person_description Michael Clay Dickerson => Michael Clay Dickerson
2014-09-27 delete general_emails in..@mi-pay.com
2014-09-27 delete email in..@mi-pay.com
2014-09-27 delete index_pages_linkeddomain indzine.co.uk
2014-09-27 delete index_pages_linkeddomain mipayplc.com
2014-09-27 delete phone +44 (0)207 11 22 121
2014-09-27 delete source_ip 94.136.53.39
2014-09-27 insert source_ip 178.62.12.134
2014-09-27 update robots_txt_status www.mi-pay.com: 200 => 404
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-10-20 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-11-17 => 2015-07-24
2014-06-26 update statutory_documents 26/06/14 FULL LIST
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS BEALE / 21/11/2011
2014-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NICOLAS BEALE / 21/11/2011
2014-06-06 delete cco Steve Britton
2014-06-06 delete otherexecutives Mario Anid
2014-06-06 insert cto Allen William Atwell
2014-06-06 insert otherexecutives Allen William Atwell
2014-06-06 insert otherexecutives Gavin Breeze
2014-06-06 insert otherexecutives Michael Stone
2014-06-06 insert otherexecutives Seamus Declan Keating
2014-06-06 delete person Mario Anid
2014-06-06 delete person Norman Frankel
2014-06-06 insert alias Mi-Pay Group plc
2014-06-06 insert index_pages_linkeddomain mipayplc.com
2014-06-06 insert person Allen William Atwell
2014-06-06 insert person Gavin Breeze
2014-06-06 insert person Kasper Wochner
2014-06-06 insert person Michael Stone
2014-06-06 insert person Seamus Declan Keating
2014-06-06 update person_description Ed Lascelles => Edward William Anthony Lascelles
2014-06-06 update person_description Michael Dickerson => Michael Clay Dickerson
2014-06-06 update person_title Edward William Anthony Lascelles: Non - Executive Board Director; Member of the Board of Directors => Member of the Board of Directors
2014-06-06 update person_title John Nicholas Beale: Director of the Board; CFO; Member of the Board of Directors; Member of the Management Team => Member of the Board of Directors; Chief Financial Officer
2014-06-06 update person_title Michael Clay Dickerson: Chairman; CEO; Member of the Board of Directors; Executive Chairman of the Board; Member of the Management Team => Member of the Board of Directors; Chief Executive Officer
2014-06-06 update person_title Steve Britton: CCO; Member of the Management Team => Head of Sales and Account Management - UK / Europe
2014-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21 update statutory_documents DIRECTOR APPOINTED MR ALLEN WILLIAM ATWELL
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LASCELLES
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BREEZE
2014-05-12 update statutory_documents ALTER ARTICLES 16/04/2014
2014-05-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07 update num_mort_charges 6 => 7
2014-05-07 update num_mort_outstanding 2 => 3
2014-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO ANID
2014-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049378360007
2014-01-07 update num_mort_charges 5 => 6
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049378360006
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-28 update statutory_documents 20/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 insert company_previous_name MIPAY LIMITED
2013-06-21 update name MIPAY LIMITED => MI-PAY LIMITED
2013-06-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-24 update statutory_documents 19/04/13 STATEMENT OF CAPITAL GBP 551139
2013-04-11 update statutory_documents DIRECTOR APPOINTED GAVIN BREEZE
2013-01-19 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents 20/10/12 FULL LIST
2012-10-24 update person_title Norman Frankel
2012-10-24 update person_title Steve Britton
2012-10-24 delete person Allan Jakobsen
2012-10-24 delete person Glen Jennison
2012-10-24 update person_description Michael Dickerson
2012-10-24 update person_title Michael Dickerson
2012-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN JAKOBSEN
2012-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-12 update statutory_documents COMPANY NAME CHANGED MIPAY LIMITED CERTIFICATE ISSUED ON 12/06/12
2012-06-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21 update statutory_documents DIRECTOR APPOINTED JOHN NICHOLAS BEALE
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN JENNISON
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN FRANKEL
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BAXENDALE
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRITTON
2012-02-01 update statutory_documents 20/10/11 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAKOBSEN / 01/09/2011
2012-01-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-01-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-04 update statutory_documents ADOPT ARTICLES 21/11/2011
2012-01-04 update statutory_documents 21/11/11 STATEMENT OF CAPITAL GBP 513691
2011-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-23 update statutory_documents SECRETARY APPOINTED MR JOHN NICOLAS BEALE
2011-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILL HAYES
2011-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-14 update statutory_documents DIRECTOR APPOINTED MR ALLAN JAKOBSEN
2010-12-14 update statutory_documents SECRETARY APPOINTED MR WILL HAYES
2010-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WALL
2010-10-21 update statutory_documents 20/10/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAY DICKERSON / 20/10/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT FRANKEL / 20/10/2010
2010-10-21 update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 128508
2010-03-29 update statutory_documents 19/02/10 STATEMENT OF CAPITAL GBP 128508
2010-03-17 update statutory_documents RE-CONVERSION 19/02/10
2010-03-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLAY DICKERSON
2009-11-24 update statutory_documents 20/10/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM ANTHONY LASCELLES / 20/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ALBERT JENNISON / 20/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ANID / 20/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT FRANKEL / 20/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MICHAEL BAXENDALE / 20/10/2009
2009-11-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MELVYN BRITTON
2009-11-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LASCELLES / 24/11/2008
2008-11-14 update statutory_documents SECRETARY APPOINTED MR MICHAEL ELLIOT WALL
2008-11-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID NUNN
2008-11-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON CAVILL
2008-11-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON CAVILL
2008-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRANKEL / 15/03/2008
2008-11-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-07 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-03 update statutory_documents GBP NC 75000/118000 27/10/2008
2008-09-12 update statutory_documents NC INC ALREADY ADJUSTED 01/11/07
2007-12-19 update statutory_documents NC INC ALREADY ADJUSTED 01/11/07
2007-12-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29 update statutory_documents RETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-16 update statutory_documents NC INC ALREADY ADJUSTED 30/10/07
2007-11-16 update statutory_documents £ NC 50000/75000 30/10/
2007-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-16 update statutory_documents SECRETARY RESIGNED
2007-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents NEW SECRETARY APPOINTED
2007-08-03 update statutory_documents £ NC 40000/50000 26/07/07
2007-08-03 update statutory_documents NC INC ALREADY ADJUSTED 26/07/07
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents DIRECTOR RESIGNED
2007-01-04 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents NC INC ALREADY ADJUSTED 15/12/05
2006-02-08 update statutory_documents CHANGE REGISTERED OFFIC 15/12/05
2005-11-22 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-27 update statutory_documents DIRECTOR RESIGNED
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents DIRECTOR RESIGNED
2004-11-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-15 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents SECRETARY RESIGNED
2004-10-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 5 CROMWELL PLACE LONDON SW7 2JE
2004-03-27 update statutory_documents £ NC 1000/30000 17/02/
2004-03-27 update statutory_documents ALLOT SHARES & CH R/O 17/02/04
2004-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2004-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-10 update statutory_documents S366A DISP HOLDING AGM 20/10/03
2003-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION