MAXON - History of Changes


DateDescription
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-25 delete source_ip 95.100.104.87
2023-06-25 delete source_ip 95.100.104.88
2023-06-25 insert source_ip 2.18.66.80
2023-06-25 insert source_ip 2.18.66.88
2023-05-25 delete index_pages_linkeddomain youtu.be
2023-05-25 delete source_ip 184.28.198.138
2023-05-25 delete source_ip 184.28.198.66
2023-05-25 insert career_pages_linkeddomain parvalux.com
2023-05-25 insert index_pages_linkeddomain hubs.ly
2023-05-25 insert source_ip 95.100.104.87
2023-05-25 insert source_ip 95.100.104.88
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-08 delete source_ip 104.86.110.89
2023-04-08 delete source_ip 104.86.111.81
2023-04-08 insert source_ip 184.28.198.138
2023-04-08 insert source_ip 184.28.198.66
2023-03-07 insert sales_emails sa..@servodynamics.com.vn
2023-03-07 delete address DNH TRADESERVE CC Verkauf Südafrika P.O. Box 31151 1684 Kyalami South Africa
2023-03-07 delete source_ip 95.101.143.131
2023-03-07 delete source_ip 95.101.143.160
2023-03-07 insert address DNH Technologies Verkauf Südafrika P.O. Box 31151 1684 Kyalami South Africa
2023-03-07 insert address Servo Dynamics Engineering Co.,Ltd.Sales Vietnam 4/1B Luong Dinh Cua St.W.Binh Khanh, Dist 2, Ho Chi Minh City Vietnam
2023-03-07 insert contact_pages_linkeddomain servodynamics.com.vn
2023-03-07 insert email sa..@servodynamics.com.vn
2023-03-07 insert phone +84 28 3740 2128
2023-03-07 insert phone +84 28 3740 2129
2023-03-07 insert source_ip 104.86.110.89
2023-03-07 insert source_ip 104.86.111.81
2023-02-03 delete personal_emails al..@maxongroup.com
2023-02-03 delete personal_emails st..@maxongroup.com
2023-02-03 insert sales_emails sa..@maxongroup.com
2023-02-03 delete address maxon Switzerland ag Verkauf Schweiz Mitte (PLZ 3251-3999, 6000-6499)Industriestrasse 23 6055 Alpnach Dorf Switzerland
2023-02-03 delete address maxon Switzerland ag Verkauf Schweiz Nord (PLZ: 4000 - 5999, 8100, 8200, 8400, 8500, 8900-8967)Industriestrasse 23 6055 Alpnach Dorf Switzerland
2023-02-03 delete address maxon Switzerland ag Verkauf Schweiz Ost (PLZ: 7000 - 8000, 8300, 8600, 8700, 8800, 9000 - 9658)Industriestrasse 23 6055 Alpnach Dorf Switzerland
2023-02-03 delete address maxon Switzerland ag Verkauf Schweiz West (PLZ 1000-3250, 6500-6999)Industriestrasse 23 6055 Alpnach Dorf Switzerland
2023-02-03 delete address maxon motor SEA Pte. Ltd.Sales Singapur 33 UBI AVENUE 3 #05-58 408868 Singapore
2023-02-03 delete address maxon motor ag Hauptsitz Schweiz Brünigstrasse 220 6072 Sachseln Switzerland
2023-02-03 delete email al..@maxongroup.com
2023-02-03 delete email ho..@maxongroup.com
2023-02-03 delete email st..@maxongroup.com
2023-02-03 delete email st..@maxongroup.com
2023-02-03 delete phone +41 (41) 662 42 39
2023-02-03 delete phone +41 (41) 662 95 94
2023-02-03 delete phone +41 (41) 666 15 67
2023-02-03 delete phone +41 (41) 666 16 16
2023-02-03 delete phone +41 (41) 666 16 43
2023-02-03 delete phone +41 (79) 419 15 60
2023-02-03 delete phone +41 (79) 642 50 15
2023-02-03 delete phone +41 (79) 658 30 26
2023-02-03 delete phone +41 (79) 855 20 68
2023-02-03 delete source_ip 23.10.252.74
2023-02-03 delete source_ip 23.10.252.77
2023-02-03 insert address maxon Switzerland ag Verkauf Schweiz Industriestrasse 23 6055 Alpnach Dorf Switzerland
2023-02-03 insert address maxon motor SEA Pte. Ltd.Sales Singapur 33 Ubi Ave 3 #08-40 408868 Singapore
2023-02-03 insert address zub machine control AG Buzibachstrasse 31 CH-6023 Rothenburg Switzerland
2023-02-03 insert alias maxon international ltd.
2023-02-03 insert email in..@maxongroup.com
2023-02-03 insert email sa..@maxongroup.com
2023-02-03 insert phone +41 (41) 662 95 95
2023-02-03 insert phone +41 41 541 50 40
2023-02-03 insert phone +41 41 541 50 49
2023-02-03 insert phone +41 79 838 34 20
2023-02-03 insert source_ip 95.101.143.131
2023-02-03 insert source_ip 95.101.143.160
2023-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ELLENDEN
2023-01-02 delete sales_emails sa..@innodrive.ru
2023-01-02 delete address InnoDrive LLC Verkauf Russland Pionerskaya street, 30 "B", office 306 Business-Center "Pioneer"197110 St. Petersburg Russian Federation
2023-01-02 delete address Verkauf Finnland Mököistenkatu 2FI-241 00 Salo Finland
2023-01-02 delete contact_pages_linkeddomain innodrive.ru
2023-01-02 delete email sa..@innodrive.ru
2023-01-02 delete phone +7 (812) 31-777-93
2023-01-02 delete source_ip 2.18.66.80
2023-01-02 delete source_ip 2.18.66.88
2023-01-02 insert address Verkauf Finnland Hakastaronkatu 15 as. 11 24130 Salo Finland
2023-01-02 insert source_ip 23.10.252.74
2023-01-02 insert source_ip 23.10.252.77
2022-09-29 delete index_pages_linkeddomain hubs.ly
2022-09-29 delete source_ip 95.101.143.131
2022-09-29 delete source_ip 95.101.143.160
2022-09-29 insert source_ip 2.18.66.80
2022-09-29 insert source_ip 2.18.66.88
2022-07-30 delete source_ip 2.18.66.80
2022-07-30 delete source_ip 2.18.66.88
2022-07-30 insert product_pages_linkeddomain parvalux.com
2022-07-30 insert source_ip 95.101.143.131
2022-07-30 insert source_ip 95.101.143.160
2022-06-28 delete contact_pages_linkeddomain mdp.fr
2022-06-28 delete phone +49/7641 91 14 - 14
2022-06-28 delete source_ip 184.28.198.138
2022-06-28 delete source_ip 184.28.198.66
2022-06-28 insert address Wallisdown Road Bournemouth, BH11 8PU United Kingdom
2022-06-28 insert contact_pages_linkeddomain parvalux.com
2022-06-28 insert person Daniela Renzo
2022-06-28 insert source_ip 2.18.66.80
2022-06-28 insert source_ip 2.18.66.88
2022-04-27 delete phone +52 81 3155 1013
2022-04-27 delete source_ip 72.246.97.56
2022-04-27 delete source_ip 72.246.97.99
2022-04-27 insert phone +52 81 2188 1940
2022-04-27 insert source_ip 184.28.198.138
2022-04-27 insert source_ip 184.28.198.66
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
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
2021-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-06-20 delete company_previous_name MAXON UK LIMITED
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-01-28 update statutory_documents CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH ELLENDEN
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MASOM / 12/04/2018
2018-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30 update statutory_documents 30/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-03-30 update statutory_documents 30/03/15 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
2014-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-04-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-03-31 update statutory_documents 30/03/14 FULL LIST
2014-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MASON / 10/08/2013
2014-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MASON / 10/08/2013
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
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
2013-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03 update statutory_documents 30/03/13 FULL LIST
2013-01-15 update statutory_documents SECRETARY APPOINTED MR KEITH ANTHONY ELLENDEN
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY ELLENDEN / 11/01/2013
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MASON / 11/01/2013
2012-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MASON / 01/11/2011
2011-12-12 update statutory_documents AUDITORS RESIGNATION
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ELLENDEN / 01/06/2010
2011-11-24 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOSEPH MASON
2011-04-07 update statutory_documents 30/03/11 FULL LIST
2011-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHREWDCHOICE LTD / 23/07/2010
2010-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELO GUTTORIELLO
2010-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHREWDCHOICE LTD
2010-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06 update statutory_documents 30/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELO GUTTORIELLO / 31/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EUGEN ELHIGER / 31/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX HERGER / 31/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ELLENDEN / 31/03/2010
2010-03-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHREWDCHOICE LTD / 31/03/2010
2009-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-03 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM MAXON HOUSE HOGWOOD LANE, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QW
2009-01-21 update statutory_documents DIRECTOR APPOINTED ANGELO GUTTORIELLO
2009-01-21 update statutory_documents DIRECTOR APPOINTED EUGEN ELHIGER
2008-04-21 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-16 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents DIRECTOR RESIGNED
2004-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-24 update statutory_documents NEW SECRETARY APPOINTED
2004-02-24 update statutory_documents SECRETARY RESIGNED
2003-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ALBERTO HOUSE MARINO WAY, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4RF
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-08 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-27 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 90 FETTER LANE LONDON EC4A 1JP
2000-08-24 update statutory_documents NEW SECRETARY APPOINTED
2000-08-24 update statutory_documents SECRETARY RESIGNED
2000-04-28 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-07-06 update statutory_documents £ NC 1000/100000 30/03/99
1999-07-06 update statutory_documents NC INC ALREADY ADJUSTED 30/03/99
1999-07-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99
1999-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 90 FETTER LANE LONDON EC4A 1JP
1999-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-30 update statutory_documents NEW SECRETARY APPOINTED
1999-06-30 update statutory_documents DIRECTOR RESIGNED
1999-06-30 update statutory_documents SECRETARY RESIGNED
1999-05-10 update statutory_documents COMPANY NAME CHANGED MAXON UK LIMITED CERTIFICATE ISSUED ON 10/05/99
1999-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION