AZ INTEC - History of Changes


DateDescription
2024-05-16 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-04-07 delete address Brynsalléen 4 0667 Oslo Norway
2024-04-07 delete email pe..@azintec.com
2024-04-07 insert address Bjørnerudveien 18 1266 Oslo Norway
2024-04-07 insert email in..@azintec.com
2024-04-07 insert email ka..@azintec.com
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-10-20 insert personal_emails pa..@azintec.com
2023-10-20 insert email pa..@azintec.com
2023-10-20 insert person Patrick Hunger
2023-10-20 insert phone +49 37360 693111
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
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
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-14 delete personal_emails ka..@azintec.com
2022-12-14 delete email ka..@azintec.com
2022-12-14 delete person Kathrin Viviers
2022-12-14 insert email jo..@azintec.com
2022-12-14 insert person Jonas Remscheid
2022-09-15 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-27 insert office_emails in..@azintec.com
2022-06-27 delete email az..@azintec.com
2022-06-27 insert email in..@azintec.com
2022-06-27 insert email pe..@azintec.com
2022-06-27 insert phone +49 37360 6602-555
2022-03-24 delete office_emails in..@azintec.com
2022-03-24 delete personal_emails al..@azintec.com
2022-03-24 delete personal_emails fl..@azintec.com
2022-03-24 delete personal_emails mi..@azintec.com
2022-03-24 insert personal_emails ka..@azintec.com
2022-03-24 insert sales_emails or..@azintec.com
2022-03-24 delete address Via Olmetto, 17 20123 Milano Italy
2022-03-24 delete alias AZ INTEC srl
2022-03-24 delete email al..@azintec.com
2022-03-24 delete email fl..@azintec.com
2022-03-24 delete email in..@azintec.com
2022-03-24 delete email mi..@azintec.com
2022-03-24 delete fax +39 0264672400
2022-03-24 delete fax +49 9391 9138952
2022-03-24 delete person Alessandro Bonaiti
2022-03-24 delete person Flaviano Pellegrini
2022-03-24 delete person Michael Schubert
2022-03-24 delete phone +39 026 4672609
2022-03-24 delete phone +39 0284931567
2022-03-24 delete phone +49 37360 6602457
2022-03-24 delete phone +49 9391 9138940
2022-03-24 insert alias AZ INTEC Limited
2022-03-24 insert alias AZ INTEC Ltd.
2022-03-24 insert email az..@azintec.com
2022-03-24 insert email ka..@azintec.com
2022-03-24 insert email or..@azintec.com
2022-03-24 insert person Kathrin Viviers
2022-03-24 insert phone +49 151 67728745
2022-03-24 update person_title Gerhard Völlink: Sales for South DE at CH; SPECIAL SOLUTIONS => Key Account Manager
2022-03-24 update person_title Simon Buchta: Sales for UK IE IS AU NZ => Sales for UK IT FR IE AU NZ
2022-03-07 insert company_previous_name AZ FLOWTECH LIMITED
2022-03-07 update name AZ FLOWTECH LIMITED => AZ INTEC LIMITED
2022-02-02 update statutory_documents COMPANY NAME CHANGED AZ FLOWTECH LIMITED CERTIFICATE ISSUED ON 02/02/22
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMANN / 22/12/2021
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-08-06 delete general_emails in..@az-flowtech.com
2021-08-06 insert personal_emails si..@azintec.com
2021-08-06 delete address 153 Newton Road Lowton Warrington Cheshire WA3 1EZ Great Britain
2021-08-06 delete email in..@az-flowtech.com
2021-08-06 delete fax +44 1942 272271
2021-08-06 delete person Andy Jarman
2021-08-06 delete phone +44 1942 272272
2021-08-06 insert address Crows Nest Business Park Ashton Road, Billinge Wigan WN5 7XX Great Britain
2021-08-06 insert email si..@azintec.com
2021-08-06 insert person Simon Buchta
2021-08-06 insert phone +43 69911344736
2021-07-14 update statutory_documents SECRETARY APPOINTED MR GOLO SCHIFFMANN
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMANN / 13/07/2021
2021-07-14 update statutory_documents CESSATION OF ANDREW TIMOTHY JARMAN AS A PSC
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JARMAN
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE JARMAN
2021-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053237680001
2021-07-03 delete address Cermákovice 20 67173 Tulešice Czech Republic
2021-07-03 delete source_ip 87.98.150.101
2021-07-03 insert address Čermákovice 20 67173 Tulešice Czech Republic
2021-07-03 insert source_ip 45.87.158.7
2021-04-26 delete personal_emails an..@azintec.com
2021-04-26 delete email an..@azintec.com
2021-04-26 delete person André Schuster
2021-04-26 delete phone +49 175 7447156
2021-04-07 delete address UNIT 2 LOWTON ENTERPRISE PARK 159 NEWTON ROAD LOWTON WARRINGTON CHESHIRE WA3 1EZ
2021-04-07 insert address OFFICE 16-17 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN ENGLAND WN5 7XX
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-07 update registered_address
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMANN / 22/03/2021
2021-03-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY JARMAN / 12/03/2021
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMANN / 12/03/2021
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GOLO SCHIFFMANN / 12/03/2021
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM UNIT 2 LOWTON ENTERPIRISE PARL153 153 NEWTON ROAD LOWTON WARRINGTON WA3 1EZ ENGLAND
2021-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM UNIT 2 LOWTON ENTERPRISE PARK 159 NEWTON ROAD LOWTON WARRINGTON CHESHIRE WA3 1EZ
2021-02-02 delete address Via Senigallia, 18/2 20161 Milano Italy
2021-02-02 delete fax +49 4494 921188
2021-02-02 delete phone +49 4494 921189
2021-02-02 insert address Via Olmetto, 17 20123 Milano Italy
2021-02-02 insert phone +39 0284931567
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMAN / 04/01/2021
2020-11-17 update statutory_documents DIRECTOR APPOINTED MR GOLO SCHIFFMANN
2020-07-31 delete phone +49 151 18058983
2020-07-31 insert phone +49 37360 6602-333
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-01 delete email ga..@azintec.com
2020-05-01 delete person Gaby Martin
2020-05-01 delete phone +49 37360 6602-352
2020-05-01 delete phone +49 39206 52303
2020-05-01 delete phone +49 6083 9134-211
2020-05-01 insert phone +49 151 18058983
2020-05-01 insert phone +49 151 18058986
2020-05-01 insert phone +49 37360 6602-374
2020-05-01 update person_title Kersten M. Huth: Business Development Manager / Sales => Key Account Manager
2020-05-01 update person_title Tino Fingerhut: Key Account Manager; SALES => Sales Manager; SALES
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053237680001
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK ZIMMERMANN / 18/03/2019
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2019-01-03 delete address Smedeland 14 DK-2600 Glostrup
2019-01-03 delete contact_pages_linkeddomain google.com
2019-01-03 insert address Smedeland 14 2600 Glostrup Denmark
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-26 update website_status FailedRobots => OK
2018-05-22 update website_status OK => FailedRobots
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-12-30 update person_title Detlef Klitzsch: Segment Manager Valves / Salesmanager DACH LI NE LV EE LT by UA RU => Salesmanager DE at CH LI NL LT EE LV AM AZ by KZ KG MD RU TD TM UA ZU GE
2017-12-30 update person_title Gerhard Völlink: Sales for South D a CH => Sales for South DE at CH
2017-11-20 insert personal_emails mi..@azintec.com
2017-11-20 insert email mi..@azintec.com
2017-11-20 insert person Michael Schubert
2017-11-20 insert phone +386 356 605312
2017-11-20 insert phone +49 37360 6602457
2017-11-20 update person_title Alessandro Bonaiti: Sales for Italy, France ( AZ INTEC Srl ) => Sales for FR IT BE LUX
2017-11-20 update person_title André Schuster: Sales Middle / North D / a / CH => Sales for Middle / North DE
2017-11-20 update person_title Andy Jarman: Sales for UK / Ireland => Sales for UK IE IS AU NZ
2017-11-20 update person_title Detlef Klitzsch: Salesmanager for D / a / CH => Segment Manager Valves / Salesmanager DACH LI NE LV EE LT by UA RU
2017-11-20 update person_title Flaviano Pellegrini: Sales for Turkey, Greece, Romania => Sales for IL RO BG TR DK NO FI SE
2017-11-20 update person_title Kersten M. Huth: Business Development Manager for Benelux, Scandinavia, Baltics => Business Development Manager / Sales
2017-11-20 update person_title Lluis Broquetas: Sales for Spain, Portugal, North Africa => Sales for GR ES PR DZ TN LY EG
2017-11-20 update person_title Radomír Lang: Sales for Czech Republic / Poland / Slovakia / Hungary => Sales for CZ PL SK HU
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-17 insert phone 331084301
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-07 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-04 update statutory_documents 04/01/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-07 update statutory_documents 04/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 2 LOWTON ENTERPRISE PARK 159 NEWTON ROAD LOWTON WARRINGTON CHESHIRE ENGLAND WA3 1EZ
2014-02-07 insert address UNIT 2 LOWTON ENTERPRISE PARK 159 NEWTON ROAD LOWTON WARRINGTON CHESHIRE WA3 1EZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-21 update statutory_documents 04/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-22 delete address UNIT 5 QUEEN STREET TRADING ESTATE, QUEEN STREET GOLBORNE WARRINGTON WA3 3AF
2013-06-22 insert address UNIT 2 LOWTON ENTERPRISE PARK 159 NEWTON ROAD LOWTON WARRINGTON CHESHIRE ENGLAND WA3 1EZ
2013-06-22 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-04 update statutory_documents 04/01/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 5 QUEEN STREET TRADING ESTATE, QUEEN STREET GOLBORNE WARRINGTON WA3 3AF
2012-01-08 update statutory_documents 04/01/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 04/01/11 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 04/01/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRK ZIMMERMANN / 03/01/2010
2010-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE MARIE JARMAN / 03/01/2010
2009-10-27 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-01-22 update statutory_documents RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-09 update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03 update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15 update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05 update statutory_documents SECRETARY RESIGNED
2005-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION