Date | Description |
2025-02-25 |
insert personal_emails ce..@pulp-tec.com |
2025-02-25 |
delete email mi..@pulp-tec.com |
2025-02-25 |
delete person Michaela Zedler |
2025-02-25 |
insert email ce..@pulp-tec.com |
2025-02-25 |
insert person Celine Thiermann |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES |
2024-05-22 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-09-30 |
delete person Marion McLachlan |
2023-08-28 |
delete person Sebastian Schuhmann |
2023-06-25 |
delete personal_emails en..@pulp-tec.com |
2023-06-25 |
delete personal_emails fr..@pulp-tec.com |
2023-06-25 |
delete personal_emails go..@pulp-tec.com |
2023-06-25 |
delete personal_emails he..@pulp-tec.com |
2023-06-25 |
delete personal_emails ma..@pulp-tec.com |
2023-06-25 |
delete personal_emails pa..@pulp-tec.com |
2023-06-25 |
delete personal_emails se..@pulp-tec.com |
2023-06-25 |
delete personal_emails st..@pulp-tec.com |
2023-06-25 |
delete email en..@pulp-tec.com |
2023-06-25 |
delete email fr..@pulp-tec.com |
2023-06-25 |
delete email fr..@pulp-tec.com |
2023-06-25 |
delete email go..@pulp-tec.com |
2023-06-25 |
delete email he..@pulp-tec.com |
2023-06-25 |
delete email ma..@pulp-tec.com |
2023-06-25 |
delete email ma..@pulp-tec.com |
2023-06-25 |
delete email pa..@pulp-tec.com |
2023-06-25 |
delete email se..@pulp-tec.com |
2023-06-25 |
delete email st..@pulp-tec.com |
2023-06-25 |
delete person Göran Kube |
2023-06-25 |
delete phone +49 (0) 3594 777 54 00 |
2023-06-25 |
delete phone +49 3594 777 54 00 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_charges 4 => 5 |
2023-06-07 |
update num_mort_satisfied 2 => 3 |
2023-05-24 |
delete personal_emails jo..@pulp-tec.com |
2023-05-24 |
delete personal_emails la..@pulp-tec.com |
2023-05-24 |
delete personal_emails ma..@pulp-tec.com |
2023-05-24 |
delete personal_emails ni..@pulp-tec.com |
2023-05-24 |
delete personal_emails se..@pulp-tec.com |
2023-05-24 |
delete email ca..@pulp-tec.com |
2023-05-24 |
delete email ga..@pulp-tec.com |
2023-05-24 |
delete email jo..@pulp-tec.com |
2023-05-24 |
delete email la..@pulp-tec.com |
2023-05-24 |
delete email ma..@pulp-tec.com |
2023-05-24 |
delete email ni..@pulp-tec.com |
2023-05-24 |
delete email se..@pulp-tec.com |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2652660005 |
2023-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2652660005 |
2023-04-07 |
update num_mort_charges 2 => 4 |
2023-04-07 |
update num_mort_outstanding 0 => 2 |
2023-04-03 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-03-07 |
delete managingdirector Dr. Frank Jornitz |
2023-03-07 |
delete managingdirector Franz Jaeger |
2023-03-07 |
delete personal_emails ja..@pulp-tec.com |
2023-03-07 |
delete email ja..@pulp-tec.com |
2023-03-07 |
delete person Jana Bräuer |
2023-03-07 |
update person_title Dr. Frank Jornitz: Managing Director => Geschäftsführer |
2023-03-07 |
update person_title Franz Jaeger: Managing Director => Geschäftsführer |
2023-03-07 |
update person_title Michaela Zedler: Customer Service => Internal Sales Manager |
2023-02-03 |
insert address Drebnitzer Weg 4, Gebäude 1
01877 Bischofswerda
Germany |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2652660004 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2652660003 |
2022-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-29 |
update statutory_documents ADOPT ARTICLES 26/07/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-28 |
insert managingdirector Dr. Frank Jornitz |
2022-03-28 |
insert personal_emails ja..@pulp-tec.com |
2022-03-28 |
delete alias Pulp-Tec Compund GmbH + Co KG |
2022-03-28 |
insert alias Pulp-Tec Compound GmbH & Co KG |
2022-03-28 |
insert email fr..@pulp-tec.com |
2022-03-28 |
insert email ja..@pulp-tec.com |
2022-03-28 |
insert person Dr. Frank Jornitz |
2022-03-28 |
insert person Jana Bräuer |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-06-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-03 |
update statutory_documents ADOPT ARTICLES 01/04/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-09 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAW / 10/07/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-10 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-11-07 |
delete address 1 RUTLAND COURT EDINBURGH MIDLOTHIAN SCOTLAND EH3 8EY |
2019-11-07 |
insert address 8 GRAYSHILL ROAD CUMBERNAULD GLASGOW SCOTLAND G68 9HQ |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
1 RUTLAND COURT
EDINBURGH
MIDLOTHIAN
EH3 8EY
SCOTLAND |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAW / 29/10/2019 |
2019-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY SHAW / 29/10/2019 |
2019-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY SHAW / 29/10/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-15 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-08-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2016 |
2018-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-31 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 22891 |
2018-05-10 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-06 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-09 |
delete address PULP MILL HOUSE BANTON MILL MILL ROAD BANTON, KILSYTH GLASGOW NORTH LANARKSHIRE G65 0QG |
2017-02-09 |
insert address 1 RUTLAND COURT EDINBURGH MIDLOTHIAN SCOTLAND EH3 8EY |
2017-02-09 |
update registered_address |
2017-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
PULP MILL HOUSE BANTON MILL
MILL ROAD BANTON, KILSYTH
GLASGOW
NORTH LANARKSHIRE
G65 0QG |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ SOSNA |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CURRIE |
2017-01-08 |
update account_ref_month 3 => 12 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2017-01-08 |
update num_mort_outstanding 1 => 0 |
2017-01-08 |
update num_mort_satisfied 1 => 2 |
2016-12-22 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents 14/11/16 STATEMENT OF CAPITAL GBP 22891 |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-22 |
update statutory_documents 22/03/16 FULL LIST |
2016-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SHAW / 22/04/2016 |
2016-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY SHAW / 22/04/2016 |
2016-02-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-21 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address PULP MILL HOUSE BANTON MILL MILL ROAD BANTON, KILSYTH GLASGOW NORTH LANARKSHIRE UNITED KINGDOM G65 0QG |
2014-05-07 |
insert address PULP MILL HOUSE BANTON MILL MILL ROAD BANTON, KILSYTH GLASGOW NORTH LANARKSHIRE G65 0QG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-07 |
update statutory_documents 22/03/14 FULL LIST |
2014-02-07 |
update num_mort_outstanding 2 => 1 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents 22/03/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 22/03/12 FULL LIST |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
PULP MILL HOUSE BANTON MILL, MILL ROAD
BANTON
GLASGOW
NORTH LANARKSHIRE
G65 0QG
UNITED KINGDOM |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SHAW / 29/03/2011 |
2011-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY SHAW / 29/03/2011 |
2011-03-22 |
update statutory_documents 22/03/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 22/03/10 FULL LIST |
2009-06-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2009 FROM
UNITS 8 & 9
MURNIN ROAD INDUSTRIAL ESTATE
BONNYBRIDGE
FALKIRK
FK4 2BW |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ SOSNA / 01/01/2008 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
6 ATRIUM BUSINESS CENTRE
NORTH CALDEEN ROAD
COATBRIDGE
NORTH LANARKSHIRE ML5 4EF |
2008-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED
18/11/04 |
2004-12-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |