Date | Description |
2025-04-29 |
delete address Bhosari General Block, Bhosari, Tal-Haveli
Pune 411 026 Maharashtra
INDIA |
2025-04-29 |
insert address MIDC, Chinchwad
Pimpri-Chinchwad, Maharashtra 411018
INDIA |
2025-03-28 |
insert address Av Constitución, 30
46136, Museros (Valencia)
SPAIN |
2025-03-28 |
insert address Unit 26 Islington Court
Dudley Park, South Australia, 5008
AUSTRALIA |
2025-03-28 |
insert contact_pages_linkeddomain smsales.com.au |
2025-02-24 |
delete address Güzeller OSB. Galvano San. Sit. Cumhuriyet Cad. No: 2/10
41400 Gebze Kocaeli
TURKEY |
2025-01-23 |
delete address Gojan-dong, 110B-13L)44, Aengogae-ro 621beon-gil,
Namdong-gu
Incheon 21687
SOUTH KOREA |
2025-01-23 |
delete contact_pages_linkeddomain samhotech.co.kr |
2025-01-23 |
delete email sg..@live.com |
2025-01-23 |
delete fax +82 32-822-3498 |
2025-01-23 |
delete phone +82 32-822-3494 |
2024-12-23 |
delete fax +49-2504-88962-29 |
2024-12-23 |
delete index_pages_linkeddomain cloosbot.com |
2024-12-23 |
delete phone +49-2504-88962-0 |
2024-12-23 |
insert phone +49-5961-958330 |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, NO UPDATES |
2024-11-21 |
delete address 911 Albion Avenue
Schaumburg, Illinois 60193
USA |
2024-11-21 |
delete address Av. Bernardo Ader 3133
Carapachay (B1606DUU)
Buenos Aires
ARGENTINA |
2024-11-21 |
delete address Heidelberger Str. 11
01189 Dresden
GERMANY |
2024-11-21 |
delete address Los Olivos 1253
Parque Ind. Enea Pudahuel
Santiago de Chile
CHILE |
2024-11-21 |
delete contact_pages_linkeddomain abdsa.com.ar |
2024-11-21 |
delete email ab..@abdsa.com.ar |
2024-11-21 |
delete email pr..@proingas.cl |
2024-11-21 |
delete fax +1-847-9239989 |
2024-11-21 |
delete fax +54-11 47 62 61 44 |
2024-11-21 |
delete phone +54-11 47 62 61 33 |
2024-11-21 |
delete phone +562-24375280 |
2024-11-21 |
insert address 500 Commerce Drive
Schaumburg, Illinois 60173
USA |
2024-11-21 |
insert address Edisonstraße 4
04319 Leipzig
GERMANY |
2024-10-21 |
delete general_emails in..@vst-schweisstechnik.ch |
2024-10-21 |
delete office_emails te..@engelking-schweisstechnik.de |
2024-10-21 |
delete address Edisonstraße 4
04319 Leipzig-Engelsdorf
GERMANY |
2024-10-21 |
delete address Hans-Geiger-Str. 14
48291 Telgte / GERMANY |
2024-10-21 |
delete address Vorderdorfstrasse 30
8112 Otelfingen
SWITZERLAND |
2024-10-21 |
delete contact_pages_linkeddomain vst-schweisstechnik.ch |
2024-10-21 |
delete email in..@vst-schweisstechnik.ch |
2024-10-21 |
delete email te..@engelking-schweisstechnik.de |
2024-10-21 |
delete fax +41 56 520 76 22 |
2024-10-21 |
delete phone +41 56 520 76 21 |
2024-10-21 |
insert address Heidelberger Str. 11
01189 Dresden
GERMANY |
2024-10-21 |
insert address Heideweg 29
49740 Haselünne / GERMANY |
2024-09-19 |
delete address Bul. Evlogi i Hristo Georgievi 171 / A / 8
1504 Sofia
BULGARIA |
2024-09-19 |
insert address Industrial area Ilientsi, 108 Rozhen Blvd.
1271 Sofia
BULGARIA |
2024-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-18 |
delete address Blodkova 1585/13
70900 Ostrava - Mariánské Hory
CZECH REPUBLIC |
2024-08-18 |
delete contact_pages_linkeddomain ferier.cz |
2024-08-18 |
delete email fe..@ferier.cz |
2024-08-18 |
delete phone +420 596 626 520 |
2024-08-18 |
delete phone +420 603 432 204 |
2024-04-18 |
delete phone +55-11 953001094 |
2024-04-18 |
delete phone +55-55 33756023 |
2024-04-18 |
insert phone +55-55 33752526 |
2024-04-18 |
insert phone +55-55 996032039 |
2024-03-17 |
insert ceo Stephan Pittner |
2024-03-17 |
insert managingdirector Ian McLaren |
2024-03-17 |
insert personal_emails i...@cloos.co.uk |
2024-03-17 |
delete about_pages_linkeddomain keyplant.com |
2024-03-17 |
delete phone 56.577307 |
2024-03-17 |
delete phone 9.995896 |
2024-03-17 |
insert email bu..@cloos.de |
2024-03-17 |
insert email i...@cloos.co.uk |
2024-03-17 |
insert person Burkhard Kiesenbauer |
2024-03-17 |
insert person Ian McLaren |
2024-03-17 |
insert person Johann Kubu |
2024-03-17 |
insert phone +43 (0) 676 33 68 682 |
2024-03-17 |
insert phone +49 (0) 2773 85-142 |
2024-03-17 |
insert phone 10.084408 |
2024-03-17 |
insert phone 56.483466 |
2024-03-17 |
update person_title Stephan Pittner: CEO ), Alexander Veidt ( CFO => CEO |
2024-01-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES MCLAREN |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES |
2023-10-30 |
update statutory_documents DIRECTOR APPOINTED JOHANN KUBU |
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 |
2023-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-29 |
delete chiefcommercialofficer Ross McCrorie |
2023-09-29 |
delete managingdirector Jon Grigg |
2023-09-29 |
delete personal_emails cr..@cloos.co.uk |
2023-09-29 |
delete personal_emails ro..@cloos.co.uk |
2023-09-29 |
delete email cr..@cloos.co.uk |
2023-09-29 |
delete email i...@cloos.co.uk |
2023-09-29 |
delete email ro..@cloos.co.uk |
2023-09-29 |
delete person Craig Parkes |
2023-09-29 |
delete person Ian Beech |
2023-09-29 |
delete person Jon Grigg |
2023-09-29 |
delete person Ross McCrorie |
2023-09-29 |
delete person Steve Grindey |
2023-09-29 |
delete phone +44 (0)7548 829565 |
2023-09-29 |
delete phone +44 (0)7715 649043 |
2023-09-29 |
delete phone +44 (0)7793 777650 |
2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON GRIGG |
2023-07-25 |
delete address Rua Tarauacá, 1262 - Jardim Cumbica
CEP: 07240-180, Guarulhos - SP
BRAZIL |
2023-07-25 |
delete fax +55-11 2304-2634 |
2023-07-25 |
delete phone +55-11 2304-2224 |
2023-07-25 |
delete phone +55-55 33752526 |
2023-07-25 |
delete phone 5533752213 |
2023-07-25 |
insert phone +55-11 953001094 |
2023-07-25 |
insert phone +55-55 33756023 |
2023-06-23 |
delete address Gedung Kawan Lama Lt 6 Jl. Puri Kencana No. 1 Meruya
Kembangan 11610 Jakarta
INDONESIA |
2023-06-23 |
delete email mi..@cbn.net.id |
2023-06-23 |
delete fax +49-341-65974-90 |
2023-06-23 |
delete fax +62-2158-23959 |
2023-06-23 |
delete phone +62-2158-29078 |
2023-06-23 |
delete product_pages_linkeddomain cloos.be |
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 |
2023-04-06 |
delete general_emails in..@cloos.ru |
2023-04-06 |
delete address Business Park "Rumyantsevo", Blok G, Office 925/1
108811, Moscow, p. Moscowsky
RUSSIA |
2023-04-06 |
delete contact_pages_linkeddomain cloos.ru |
2023-04-06 |
delete email in..@cloos.ru |
2023-04-06 |
delete fax 7 495 784-93-00 |
2023-04-06 |
delete person Johann Kubu |
2023-04-06 |
delete phone +43 (0) 676 33 68 682 |
2023-04-06 |
delete phone +7 495 784-92-00 |
2023-03-05 |
insert general_emails in..@mikatool.dk |
2023-03-05 |
delete address Amtsvejen 45A Gassum
8981 Spentrup
DENMARK |
2023-03-05 |
delete address Maestro Rodrigo, 20A
12530 Burriana (Castellón)
SPAIN |
2023-03-05 |
delete alias Cloos Portugal |
2023-03-05 |
delete alias Cloos Spain |
2023-03-05 |
delete career_pages_linkeddomain cloosrobot.com |
2023-03-05 |
delete contact_pages_linkeddomain maskingruppen.dk |
2023-03-05 |
delete email fh@maskingruppen.dk |
2023-03-05 |
delete fax +45-8645-3410 |
2023-03-05 |
delete phone +34-618510404 |
2023-03-05 |
delete phone +45-8645-3400 |
2023-03-05 |
insert address Carrer del Cat. J.L. Blasco Estellés, 20 - bajo4B
46500 Sagunto (Valencia)
SPAIN |
2023-03-05 |
insert contact_pages_linkeddomain mikatool.dk |
2023-03-05 |
insert email in..@mikatool.dk |
2023-03-05 |
insert phone +34 96 3708252 |
2023-03-05 |
insert phone +45 86 41 41 43 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES |
2022-11-29 |
insert career_pages_linkeddomain cloosrobot.com |
2022-10-28 |
delete general_emails in..@schweisstechnikcloos.ch |
2022-10-28 |
insert general_emails in..@vst-schweisstechnik.ch |
2022-10-28 |
delete email in..@schweisstechnikcloos.ch |
2022-10-28 |
insert email in..@vst-schweisstechnik.ch |
2022-10-28 |
update person_title Ian Beech: Projects => Projects / Business Support |
2022-10-12 |
update statutory_documents SOLVENCY STATEMENT DATED 21/09/22 |
2022-10-12 |
update statutory_documents REDUCE ISSUED CAPITAL 21/09/2022 |
2022-10-12 |
update statutory_documents 12/10/22 STATEMENT OF CAPITAL GBP 1136815 |
2022-10-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-26 |
insert personal_emails cr..@cloos.co.uk |
2022-09-26 |
insert personal_emails ro..@cloos.co.uk |
2022-09-26 |
delete person Tony Tedeschi |
2022-09-26 |
insert email cr..@cloos.co.uk |
2022-09-26 |
insert email i...@cloos.co.uk |
2022-09-26 |
insert email ro..@cloos.co.uk |
2022-09-26 |
insert person Ian Beech |
2022-09-26 |
insert phone +44 (0)7548 829565 |
2022-09-26 |
insert phone +44 (0)7715 649043 |
2022-09-26 |
insert phone +44 (0)7793 777650 |
2022-07-25 |
delete address 2 Yishun Industrial Street 1
Northpoint BizHub #07-11S
Singapore 768159 |
2022-07-25 |
insert address 15 Yishun Industrial Street 1
#01-28 Win 5
Singapore 768091 |
2022-05-24 |
delete solution_pages_linkeddomain cloos.be |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-08 |
update statutory_documents DIRECTOR APPOINTED MR JON GRIGG |
2021-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BEECH |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-02-07 |
update account_ref_month 10 => 12 |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2020-09-30 |
2020-01-27 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 31/12/2019 |
2020-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BEECH / 20/04/2018 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-03-08 |
delete address UNIT 2-3 WULFURN TRAD EST STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6HR |
2016-03-08 |
insert address UNITS 28/29 HOLLIES BUSINESS PARK HOLLIES PARK ROAD CANNOCK STAFFORDSHIRE ENGLAND WS11 1DB |
2016-03-08 |
update registered_address |
2016-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
UNIT 2-3 WULFURN TRAD EST
STAFFORD ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV10 6HR |
2015-12-07 |
update returns_last_madeup_date 2015-01-27 => 2015-11-02 |
2015-12-07 |
update returns_next_due_date 2016-02-24 => 2016-11-30 |
2015-11-02 |
update statutory_documents 02/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-02-07 |
update returns_last_madeup_date 2014-04-30 => 2015-01-27 |
2015-02-07 |
update returns_next_due_date 2015-05-28 => 2016-02-24 |
2015-01-27 |
update statutory_documents 27/01/15 FULL LIST |
2015-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRIEDEMANN THOMAS |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHAN PITTNER |
2014-05-01 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBURT BUCHMANN |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALF PULVERICH |
2013-05-01 |
update statutory_documents 30/04/13 FULL LIST |
2013-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2012-05-02 |
update statutory_documents 30/04/12 FULL LIST |
2012-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-11-07 |
update statutory_documents DIRECTOR APPOINTED DOCTOR ROBURT KURT BUCHMANN |
2011-05-04 |
update statutory_documents 30/04/11 FULL LIST |
2011-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2010-05-14 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BEECH / 30/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALF PULVERICH / 30/04/2010 |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
2008-04-04 |
update statutory_documents DIRECTOR APPOINTED IAN BEECH |
2008-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
2007-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-16 |
update statutory_documents SECRETARY RESIGNED |
2006-06-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED |
2005-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-04 |
update statutory_documents £ NC 1000000/2000000
25/09/96 |
1996-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED 25/09/96 |
1996-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
1995-08-11 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-11-21 |
update statutory_documents £ NC 300100/1000000
25/10/94 |
1994-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED 25/10/94 |
1994-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-05-13 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1993-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-03 |
update statutory_documents RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
1993-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
1991-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-10-29 |
update statutory_documents RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS |
1990-07-31 |
update statutory_documents SECRETARY RESIGNED |
1990-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-01-05 |
update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
1989-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-04-14 |
update statutory_documents RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS |
1989-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED 29/10/87 |
1989-01-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/87 |
1989-01-19 |
update statutory_documents WD 22/12/88 AD 29/10/87---------
£ SI 300000@1=300000
£ IC 2/300002 |
1988-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1988-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/88 FROM:
ALDWYCH HOUSE,
ALDWYCH,
LONDON.
WC2B 4JP |
1988-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-09-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-24 |
update statutory_documents COMPANY NAME CHANGED
VENTURESPLIT LIMITED
CERTIFICATE ISSUED ON 24/06/87 |
1987-06-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/87 FROM:
2 BACHES STREET
LONDON
N1 6EE |
1987-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |