FILTERMIST - History of Changes


DateDescription
2024-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2024-04-07 insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment
2024-03-16 delete general_emails in..@passtech.overmach.com
2024-03-16 delete sales_emails ie..@houghtonintl.com
2024-03-16 insert personal_emails to..@optimumoils.com
2024-03-16 insert sales_emails sa..@passtech.overmach.com
2024-03-16 delete address 31 Avenue des Lacs 74950 Scionzier France
2024-03-16 delete address 51 Gilberthorpes Rd PO Box 16213 Hornby Christchurch 8042
2024-03-16 delete address Highway of Revolution 102 195279 St Petersburg Russia
2024-03-16 delete address Highway of Revolution 102-2 195279 St Petersburg Russia
2024-03-16 delete contact_pages_linkeddomain passtech.co.uk
2024-03-16 delete contact_pages_linkeddomain quakerhoughton.com
2024-03-16 delete contact_pages_linkeddomain rollmatic.com.br
2024-03-16 delete contact_pages_linkeddomain sovplym.com
2024-03-16 delete email ie..@houghtonintl.com
2024-03-16 delete email in..@passtech.overmach.com
2024-03-16 delete email me..@sovplym.spb.ru
2024-03-16 delete email ro..@rollmatic.com.br
2024-03-16 delete email ro..@austeraa-process.no
2024-03-16 delete person Aleksandr Melnik
2024-03-16 delete person Alison Green
2024-03-16 delete person Robert Kirschner
2024-03-16 delete phone +47 916 88 881
2024-03-16 delete phone +55 11 5666 8999
2024-03-16 delete phone +63-49-508-3912
2024-03-16 delete phone +7 812 335 0033
2024-03-16 delete phone 04775-190
2024-03-16 insert address 380 Rue des Prés 74300 CLUSES France
2024-03-16 insert contact_pages_linkeddomain passtech-me.com
2024-03-16 insert email di..@digernes.no
2024-03-16 insert email sa..@passtech.overmach.com
2024-03-16 insert email to..@optimumoils.com
2024-03-16 insert person Romina Santiago
2024-03-16 insert phone +47 517 798 98
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-27 delete person Mr. Szabolcs Péter
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
2023-04-26 delete office_emails as..@filtermist.com
2023-04-26 delete address 300, Tampines Avenue 5 Tampines Junction, 09-02, Singapore 529653
2023-04-26 delete alias Filtermist Asia Pte Ltd
2023-04-26 delete contact_pages_linkeddomain filtermistasia.com
2023-04-26 delete email as..@filtermist.com
2023-04-26 delete person Desmond Teo
2023-04-26 delete phone +65 6789 8519
2023-04-26 delete source_ip 109.228.0.109
2023-04-26 insert person Alison Green
2023-04-26 insert source_ip 20.90.134.17
2023-04-26 update website_status IndexPageFetchError => OK
2023-04-07 insert company_previous_name FILTERMIST SYSTEMS LIMITED
2023-04-07 update name FILTERMIST SYSTEMS LIMITED => FILTERMIST LIMITED
2023-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-25 update website_status OK => IndexPageFetchError
2023-01-21 delete alias Filtermist International Limited
2023-01-21 delete alias Filtermist Systems Limited
2023-01-21 delete registration_number 05671698
2023-01-21 delete vat 687900296
2023-01-21 insert alias Filtermist Limited
2023-01-21 insert vat 776332020
2023-01-03 update statutory_documents COMPANY NAME CHANGED FILTERMIST SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/01/23
2022-12-20 delete contact_pages_linkeddomain en-creative.com
2022-12-20 delete email fi..@en-creative.com
2022-12-20 delete phone +86 10 51668933
2022-12-20 insert alias Filtermist Shanghai Ltd
2022-12-20 insert email ha..@absolent.cn
2022-12-20 insert person Hansen Xu
2022-12-20 insert phone +86 21 60702155
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-07-16 delete contact_pages_linkeddomain toolquip.co.za
2022-07-16 delete email ti..@toolquip.co.za
2022-07-16 delete person Tim Gilbert
2022-07-16 delete phone +27 11 370 2727
2022-07-16 insert address Västra Hamngatan 10 SE-411 17 Göteborg Sweden
2022-07-16 insert email ch..@absolent.se
2022-07-16 insert person Christopher Andreasson
2022-07-16 insert person Dorian Negut
2022-07-16 insert person Sebastien Lucas
2022-07-16 insert phone +46 70 878 77 10
2022-06-15 insert general_emails in..@wtsolutions.co.za
2022-06-15 insert address 11 Regent Park Westlake Business Park
2022-06-15 insert contact_pages_linkeddomain wtsolutions.co.za
2022-06-15 insert email in..@wtsolutions.co.za
2022-06-15 insert phone +27 (0)21 701 1249
2022-04-14 delete address Peldu iela 7 LV-3002 Jelgava Latvia
2022-04-14 insert address Atmodas 19-239 LV-3007 Jelgava Latvia
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
2022-03-14 delete about_pages_linkeddomain absolentgroup.se
2022-03-14 delete email lg@avsdanmark.dk
2022-03-14 insert about_pages_linkeddomain absolentgroup.com
2022-03-14 insert email kb@avsdanmark.dk
2022-03-14 insert person Kjeld Bagger
2022-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-30 delete contact_pages_linkeddomain absolentgroup.se
2021-09-30 delete index_pages_linkeddomain absolentgroup.se
2021-09-30 delete terms_pages_linkeddomain absolentgroup.se
2021-08-30 delete support_emails co..@filtermist.com
2021-08-30 insert sales_emails sa..@scottmachinery.co.nz
2021-08-30 insert support_emails cu..@bmgworld.net
2021-08-30 insert support_emails cu..@filtermist.com
2021-08-30 delete address 1b Mizpah Road Torbay Auckland 0630 New Zealand
2021-08-30 delete contact_pages_linkeddomain piquetmachinery.co.nz
2021-08-30 delete email co..@filtermist.com
2021-08-30 delete email pi..@xtra.co.nz
2021-08-30 delete person Peter Kavanagh
2021-08-30 delete phone +64 27 204 9901
2021-08-30 insert address 46 Neilpark Drive East Tamaki Auckland 2013
2021-08-30 insert address 51 Gilberthorpes Rd PO Box 16213 Hornby Christchurch 8042
2021-08-30 insert address BMG Park 3 Droste Crescent, Droste Park Ext 7 Johannesburg, 2001 South Africa
2021-08-30 insert contact_pages_linkeddomain bmgworld.net
2021-08-30 insert contact_pages_linkeddomain scottmachinery.co.nz
2021-08-30 insert email au..@scottmachinery.co.nz
2021-08-30 insert email cu..@bmgworld.net
2021-08-30 insert email cu..@filtermist.com
2021-08-30 insert email sa..@scottmachinery.co.nz
2021-08-30 insert phone +27 11 620 1500
2021-08-30 insert phone +64-3-349-2266
2021-08-30 insert phone +64-9-281-2095
2021-06-25 delete email te..@imponar.pl
2021-06-25 delete person Dmitrij Terechow
2021-06-25 insert email po..@imponar.pl
2021-06-25 insert person Magdalena Pokrzywa
2021-05-23 insert general_emails in..@ergocnc.gr
2021-05-23 insert office_emails la..@waldecgroup.com
2021-05-23 delete about_pages_linkeddomain royalprod.com
2021-05-23 delete contact_pages_linkeddomain clebaltic.com
2021-05-23 delete contact_pages_linkeddomain royalprod.com
2021-05-23 delete email in..@clebaltic.com
2021-05-23 delete fax +44 (0)1952 299231
2021-05-23 delete index_pages_linkeddomain royalprod.com
2021-05-23 delete terms_pages_linkeddomain royalprod.com
2021-05-23 insert about_pages_linkeddomain filtermist.com.tr
2021-05-23 insert about_pages_linkeddomain royalproducts.com
2021-05-23 insert address Palaias Kavalas 191 121 31 Peristeri Athens Greece
2021-05-23 insert address Peldu iela 7 LV-3002 Jelgava Latvia
2021-05-23 insert contact_pages_linkeddomain ergocnc.gr
2021-05-23 insert contact_pages_linkeddomain filtermist.com.tr
2021-05-23 insert contact_pages_linkeddomain royalproducts.com
2021-05-23 insert email in..@ergocnc.gr
2021-05-23 insert email la..@waldecgroup.com
2021-05-23 insert index_pages_linkeddomain filtermist.com.tr
2021-05-23 insert index_pages_linkeddomain royalproducts.com
2021-05-23 insert person Mrs. Katerina Skopeliti
2021-05-23 insert phone +30 216 700 2002
2021-05-23 insert terms_pages_linkeddomain filtermist.com.tr
2021-05-23 insert terms_pages_linkeddomain royalproducts.com
2021-04-07 update account_category SMALL => FULL
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28 delete general_emails in..@arnold.co.il
2021-01-28 insert office_emails ee..@waldecgroup.com
2021-01-28 delete address 6 Hanachtesh Street Industrial Area Holon 58810 Israel
2021-01-28 delete address Balta Street 7 Riga LV-1055 Latvia
2021-01-28 delete contact_pages_linkeddomain arnold.co.il
2021-01-28 delete contact_pages_linkeddomain filtri.lv
2021-01-28 delete email in..@arnold.co.il
2021-01-28 delete email li..@filtri.lv
2021-01-28 delete person Arnold Levy
2021-01-28 delete person Lienite Bite
2021-01-28 delete phone +371 674 666 74
2021-01-28 delete phone +972 355 813 13
2021-01-28 insert contact_pages_linkeddomain clebaltic.com
2021-01-28 insert contact_pages_linkeddomain nogatools.com
2021-01-28 insert contact_pages_linkeddomain waldecgroup.com
2021-01-28 insert email ee..@waldecgroup.com
2021-01-28 insert email in..@clebaltic.com
2021-01-28 insert email no..@nogatools.com
2021-01-28 insert person Ints Bērziņš
2021-01-28 insert person Nir Matarasso
2021-01-28 insert phone +37125436040
2021-01-28 insert phone +3727803530
2021-01-28 insert phone 00972 9 893 03 00
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / FILTERMIST INTERNATIONAL LIMITED / 01/10/2019
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 delete general_emails in..@aser.si
2020-10-01 delete address Brodisce 7 1236 Trzin Slovenia
2020-10-01 delete contact_pages_linkeddomain aser.si
2020-10-01 delete email in..@aser.si
2020-10-01 delete phone +386 1563 11 26
2020-10-01 insert contact_pages_linkeddomain quakerhoughton.com
2020-10-01 insert phone +386 2 63 00 838
2020-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 insert support_emails co..@filtermist.com
2020-06-24 delete address 1 Sandy Hill Park, Amington, Tamworth, Staffordshire, B77 4DU
2020-06-24 delete alias Filtermist Limited
2020-06-24 delete registration_number 1365594
2020-06-24 delete registration_number 3312267
2020-06-24 delete registration_number 3547105
2020-06-24 delete registration_number 4220347
2020-06-24 delete registration_number 5671698
2020-06-24 delete registration_number 6558203
2020-06-24 insert address Equitable House, 55 Pellon Lane, Halifax. HX1 5SP
2020-06-24 insert email co..@filtermist.com
2020-06-24 insert registration_number 03910620
2020-06-24 insert registration_number 04220347
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JO MORRIS / 02/06/2020
2020-05-24 insert general_emails in..@ecotax.nl
2020-05-24 insert office_emails of..@klarwin.com
2020-05-24 delete address Via Nosate, 7 20029 Turbigo Milan Italy
2020-05-24 delete email co..@cagelli.com
2020-05-24 delete phone +39 0331 899 415
2020-05-24 insert address 29 Horei Str. 2nd district, 021377 Bucharest Romania
2020-05-24 insert contact_pages_linkeddomain klarwin.com
2020-05-24 insert email in..@ecotax.nl
2020-05-24 insert email of..@klarwin.com
2020-05-24 insert phone (+4) 021 313 54 73
2020-03-24 delete email ce..@imponar.pl
2020-03-24 delete person Jacek Celmer
2020-03-24 delete phone +48 44 68 21 444
2020-03-24 insert email te..@imponar.pl
2020-03-24 insert person Dmitrij Terechow
2020-03-24 insert phone +48 514-203-757
2020-02-22 delete about_pages_linkeddomain cadesltd.co.uk
2020-02-22 delete about_pages_linkeddomain dcslimited.co.uk
2020-02-22 delete about_pages_linkeddomain multifansystems.co.uk
2020-01-28 update statutory_documents DIRECTOR APPOINTED JO MORRIS
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR MARTYN JAMES HASELL
2020-01-22 delete sales_emails ex..@filtermist.com
2020-01-22 delete address Telford 54 Business Park Nedge Hill Telford Shropshire, England
2020-01-22 delete email ex..@filtermist.com
2020-01-22 delete person Alison Green
2020-01-22 delete phone +44 1952 290500
2020-01-22 delete registration_number 03312267
2020-01-22 update website_status IndexPageFetchError => OK
2019-11-21 update website_status OK => IndexPageFetchError
2019-11-07 insert company_previous_name MULTI-FAN SYSTEMS LIMITED
2019-11-07 update name MULTI-FAN SYSTEMS LIMITED => FILTERMIST SYSTEMS LIMITED
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-22 delete vat GB687900296
2019-10-22 insert contact_pages_linkeddomain kamogphils.ph
2019-10-22 insert registration_number 05671698
2019-10-22 insert vat 687900296
2019-10-02 update statutory_documents COMPANY NAME CHANGED MULTI-FAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/19
2019-10-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-22 insert general_emails in..@factorymax.co.th
2019-09-22 insert general_emails in..@techpoint.se
2019-09-22 insert address Nyponvägen 4 191 44 Sollentuna
2019-09-22 insert contact_pages_linkeddomain factorymax.co.th
2019-09-22 insert contact_pages_linkeddomain techpoint.se
2019-09-22 insert email in..@factorymax.co.th
2019-09-22 insert email in..@techpoint.se
2019-09-22 insert person Stefan Eriksson
2019-09-22 insert phone +66 2 333 8888
2019-09-22 insert phone 08-623 13 30
2019-07-23 delete email bs..@ecotax.nl
2019-07-23 delete person Boris Skugor
2019-06-23 delete about_pages_linkeddomain pepperneck.com
2019-06-23 delete contact_pages_linkeddomain pepperneck.com
2019-06-23 delete index_pages_linkeddomain pepperneck.com
2019-06-23 insert about_pages_linkeddomain cadesltd.co.uk
2019-06-23 insert about_pages_linkeddomain dcslimited.co.uk
2019-06-23 insert about_pages_linkeddomain dustcheck.com
2019-06-23 insert about_pages_linkeddomain ecogate.co.uk
2019-06-23 insert about_pages_linkeddomain gallito.co.uk
2019-06-23 insert about_pages_linkeddomain multifansystems.co.uk
2019-06-23 update robots_txt_status www.filtermist.com: 404 => 200
2019-05-18 delete about_pages_linkeddomain wemac.cz
2019-05-18 delete contact_pages_linkeddomain wemac.cz
2019-05-18 delete index_pages_linkeddomain wemac.cz
2019-05-18 delete product_pages_linkeddomain wemac.cz
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-01-30 insert about_pages_linkeddomain filtermist.in
2019-01-30 insert contact_pages_linkeddomain filtermist.in
2019-01-30 insert index_pages_linkeddomain filtermist.in
2019-01-30 insert product_pages_linkeddomain filtermist.in
2018-11-07 update robots_txt_status filtermist.com: 200 => 404
2018-11-07 update robots_txt_status www.filtermist.com: 200 => 404
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-12 delete about_pages_linkeddomain alcumusgroup.com
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-13 delete about_pages_linkeddomain bristol-dombuehl.de
2018-02-13 insert about_pages_linkeddomain bristolfilter.de
2017-11-25 insert about_pages_linkeddomain filtermist.pt
2017-11-25 insert casestudy_pages_linkeddomain filtermist.pt
2017-11-25 insert contact_pages_linkeddomain filtermist.pt
2017-11-25 insert index_pages_linkeddomain filtermist.pt
2017-11-25 insert product_pages_linkeddomain filtermist.pt
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTERMIST INTERNATIONAL LIMITED
2017-11-15 update statutory_documents CESSATION OF DAVID ANDREW FALL AS A PSC
2017-11-15 update statutory_documents CESSATION OF DAVID ANDREW FALL AS A PSC
2017-11-15 update statutory_documents CESSATION OF KEVIN JOHN HOOD AS A PSC
2017-11-15 update statutory_documents CESSATION OF RICHARD MICHAEL FIELD AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-11-11 => 2018-09-30
2017-09-07 update account_ref_month 5 => 12
2017-09-07 update accounts_next_due_date 2018-02-28 => 2017-11-11
2017-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/12/2016
2017-07-08 delete about_pages_linkeddomain filtermistasia.com
2017-07-08 delete about_pages_linkeddomain isoqar.com
2017-07-08 delete casestudy_pages_linkeddomain filtermistasia.com
2017-07-08 delete contact_pages_linkeddomain filtermistasia.com
2017-07-08 delete index_pages_linkeddomain filtermistasia.com
2017-07-08 delete product_pages_linkeddomain filtermistasia.com
2017-07-08 insert about_pages_linkeddomain alcumusgroup.com
2017-05-23 delete address Distribution Complex 555-9 Hogye-dong Dongan-ku Anyang City Kyunggi-do Korea 431-763
2017-05-23 delete email al..@filtermist.com
2017-05-23 insert address 305 (Shinil IT UTO) 13 LS-ro Gunpo-si Gyeonggi-do Korea 15843
2017-05-23 insert contact_pages_linkeddomain driftec.pt
2017-05-23 insert email dr..@driftec.pt
2017-05-23 insert phone (00 351) 962 502 614
2017-04-05 insert general_emails in..@prima-filtertehnika.si
2017-04-05 delete address Koskelontie 18 D2 02720 Espoo Finland
2017-04-05 insert about_pages_linkeddomain filtermist.mx
2017-04-05 insert address Koskelontie 18 D2 02920 Espoo Finland
2017-04-05 insert address Prima Filtertehnika d.o.o. Sora 42a, SI-1215 Medvode
2017-04-05 insert casestudy_pages_linkeddomain filtermist.mx
2017-04-05 insert contact_pages_linkeddomain filtermist.mx
2017-04-05 insert email in..@prima-filtertehnika.si
2017-04-05 insert fax +386 1 3619271
2017-04-05 insert index_pages_linkeddomain filtermist.mx
2017-04-05 insert partner_pages_linkeddomain filtermist.mx
2017-04-05 insert phone +386 1 3619265
2017-04-05 insert product_pages_linkeddomain filtermist.mx
2017-02-08 delete phone +44 (0)1952 209500
2017-02-08 insert email al..@filtermist.com
2016-12-29 delete address Avda. de Roma 137 08011 Barcelona Spain
2016-12-29 delete address Espoontie 8 A 1 02770 Espoo Finland
2016-12-29 delete alias Filtermist International Ltd
2016-12-29 delete contact_pages_linkeddomain disheco.es
2016-12-29 delete contact_pages_linkeddomain spanfm.com
2016-12-29 delete email pu..@disheco.es
2016-12-29 delete fax +34 93 323 3559
2016-12-29 delete person Jordi Puig
2016-12-29 delete phone +34 93 452 0894
2016-12-29 insert address Koskelontie 18 D2 02720 Espoo Finland
2016-12-29 insert contact_pages_linkeddomain sfspl.co.in
2016-12-29 insert email lg@avsdanmark.dk
2016-12-29 insert phone +44 (0)1952 209500
2016-12-20 delete address WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH
2016-12-20 insert address 54 TELFORD 54 BUSINESS PARK, NEDGE HILL TELFORD ENGLAND TF3 3AL
2016-12-20 update registered_address
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH
2016-11-02 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FALL
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HOOD
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-17 delete source_ip 109.228.7.103
2016-08-17 insert source_ip 109.228.0.109
2016-07-14 delete about_pages_linkeddomain filtermist-italia.it
2016-07-14 delete casestudy_pages_linkeddomain filtermist-italia.it
2016-07-14 delete contact_pages_linkeddomain filtermist-italia.it
2016-07-14 delete index_pages_linkeddomain filtermist-italia.it
2016-07-14 delete partner_pages_linkeddomain filtermist-italia.it
2016-07-14 delete product_pages_linkeddomain filtermist-italia.it
2016-07-14 insert about_pages_linkeddomain filtermist.cz
2016-07-14 insert about_pages_linkeddomain filtermist.it
2016-07-14 insert casestudy_pages_linkeddomain filtermist.cz
2016-07-14 insert casestudy_pages_linkeddomain filtermist.it
2016-07-14 insert contact_pages_linkeddomain filtermist.cz
2016-07-14 insert contact_pages_linkeddomain filtermist.it
2016-07-14 insert index_pages_linkeddomain filtermist.cz
2016-07-14 insert index_pages_linkeddomain filtermist.it
2016-07-14 insert partner_pages_linkeddomain filtermist.cz
2016-07-14 insert partner_pages_linkeddomain filtermist.it
2016-07-14 insert product_pages_linkeddomain filtermist.cz
2016-07-14 insert product_pages_linkeddomain filtermist.it
2016-06-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-03 delete email di..@disheco.es
2016-06-03 delete person Jose Cañis
2016-06-03 delete person Philip Kirschner
2016-06-03 insert email pu..@disheco.es
2016-06-03 insert person Jordi Puig
2016-06-03 insert person Robert Kirschner
2016-05-28 update statutory_documents 21/05/16 FULL LIST
2016-03-10 insert address Brodisce 7 1236 Trzin Slovenia
2016-02-08 delete person Onur Agar
2016-02-08 insert person Erkan Uslu
2016-01-10 insert general_emails in..@rkom.com.tr
2016-01-10 insert address 10/5 Izeltas Isikkent Galeria Bornova/Izmir Turkey
2016-01-10 insert contact_pages_linkeddomain rkom.com.tr
2016-01-10 insert email in..@rkom.com.tr
2016-01-10 insert fax +90 (0)232 472 18 53
2016-01-10 insert person Onur Agar
2016-01-10 insert phone +90 (0)232 472 16 16
2015-10-30 delete address Tavukcuyolu Cad. Eser Sok No 12 34775 Y.Dudullu Umraniye Istanbul Turkey
2015-10-30 delete contact_pages_linkeddomain sfamakina.com
2015-10-30 delete email oz..@sfamakina.com
2015-10-30 delete fax +44 1746 766882
2015-10-30 delete fax +90 212 313 72 48
2015-10-30 delete person Ozcan Yagiz
2015-10-30 delete phone +44 1746 765361
2015-10-30 delete phone +90 216 420 95 38
2015-10-30 insert address Telford 54 Business Park Nedge Hill Telford Shropshire, England
2015-10-30 insert fax +44 1952 299231
2015-10-30 insert phone +44 1952 290500
2015-10-02 delete address 22nd - 24th Septmeber 2015 Herning, Denmark
2015-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-04 insert general_emails in..@smartus.hu
2015-09-04 delete email mv..@ecotax.nl
2015-09-04 delete person Marc Van Kaam
2015-09-04 insert address 22nd - 24th Septmeber 2015 Herning, Denmark
2015-09-04 insert contact_pages_linkeddomain smartus.hu
2015-09-04 insert email bs..@ecotax.nl
2015-09-04 insert email in..@smartus.hu
2015-09-04 insert fax +36 23 200 237
2015-09-04 insert person Boris Skugor
2015-09-04 insert person Csaba Matyas
2015-09-04 insert phone +36 23 200 230
2015-08-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-07 insert sales_emails ie..@houghtonintl.com
2015-08-07 delete address 76C Dunboyne Industrial Park Dunboyne Co. Meath Ireland
2015-08-07 delete address Faraday Drive Bridgnorth WV15 5BA England
2015-08-07 delete contact_pages_linkeddomain houghtonglobal.com
2015-08-07 delete email ie..@houghtoneurope.com
2015-08-07 delete fax +44 (0) 1746 767807
2015-08-07 delete phone +44 (0)1746 765361
2015-08-07 insert about_pages_linkeddomain isoqar.com
2015-08-07 insert address 67C Dunboyne Industrial Park Dunboyne Co. Meath Ireland
2015-08-07 insert address Telford 54 Business Park Nedge Hill Telford TF3 3AL England
2015-08-07 insert contact_pages_linkeddomain houghtonintl.com
2015-08-07 insert contact_pages_linkeddomain sovplym.ru
2015-08-07 insert email ie..@houghtonintl.com
2015-08-07 insert fax +44 (0)1952 299231
2015-08-07 insert phone +44 (0)1952 290500
2015-07-09 delete source_ip 109.228.11.78
2015-07-09 insert source_ip 109.228.7.103
2015-07-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-11 insert general_emails in..@brat.com.gr
2015-06-11 insert email in..@brat.com.gr
2015-06-02 update statutory_documents 21/05/15 FULL LIST
2015-02-12 insert about_pages_linkeddomain filtermist.bg
2015-02-12 insert casestudy_pages_linkeddomain filtermist.bg
2015-02-12 insert contact_pages_linkeddomain filtermist.bg
2015-02-12 insert index_pages_linkeddomain filtermist.bg
2015-02-12 insert partner_pages_linkeddomain filtermist.bg
2015-02-12 insert product_pages_linkeddomain filtermist.bg
2014-11-25 insert general_emails in..@metec.gr
2014-11-25 delete about_pages_linkeddomain filtermist-deutschland.de
2014-11-25 delete casestudy_pages_linkeddomain filtermist-deutschland.de
2014-11-25 delete contact_pages_linkeddomain filtermist-deutschland.de
2014-11-25 delete index_pages_linkeddomain filtermist-deutschland.de
2014-11-25 delete partner_pages_linkeddomain filtermist-deutschland.de
2014-11-25 delete product_pages_linkeddomain filtermist-deutschland.de
2014-11-25 insert about_pages_linkeddomain filtermist.de
2014-11-25 insert about_pages_linkeddomain filtermist.pl
2014-11-25 insert address Alkamenous 3 str. 121 31 Peristeri Athens Greece
2014-11-25 insert casestudy_pages_linkeddomain filtermist.de
2014-11-25 insert casestudy_pages_linkeddomain filtermist.pl
2014-11-25 insert contact_pages_linkeddomain filtermist.de
2014-11-25 insert contact_pages_linkeddomain filtermist.pl
2014-11-25 insert email in..@metec.gr
2014-11-25 insert fax +30 210 5773494
2014-11-25 insert index_pages_linkeddomain filtermist.de
2014-11-25 insert index_pages_linkeddomain filtermist.pl
2014-11-25 insert partner_pages_linkeddomain filtermist.de
2014-11-25 insert partner_pages_linkeddomain filtermist.pl
2014-11-25 insert phone +30 210 5773495
2014-11-25 insert product_pages_linkeddomain filtermist.de
2014-11-25 insert product_pages_linkeddomain filtermist.pl
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-28 delete about_pages_linkeddomain absolent.se
2014-10-28 delete casestudy_pages_linkeddomain absolent.se
2014-10-28 delete contact_pages_linkeddomain absolent.se
2014-10-28 delete index_pages_linkeddomain absolent.se
2014-10-28 delete product_pages_linkeddomain absolent.se
2014-10-28 insert about_pages_linkeddomain absolentgroup.se
2014-10-28 insert casestudy_pages_linkeddomain absolentgroup.se
2014-10-28 insert contact_pages_linkeddomain absolentgroup.se
2014-10-28 insert index_pages_linkeddomain absolentgroup.se
2014-10-28 insert industry_tag Absolent Group
2014-10-28 insert product_pages_linkeddomain absolentgroup.se
2014-10-14 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-22 delete address Ul. Kracsickiego 44 97-500 Radomsko Poland
2014-09-22 insert address Ul. Krasickiego 44 97-500 Radomsko Poland
2014-08-15 insert general_emails in..@marcosta.pl
2014-08-15 delete email ha..@marcosta.pl
2014-08-15 delete person Robert Sobolewski
2014-08-15 insert email in..@marcosta.pl
2014-07-10 delete office_emails of..@filtor.at
2014-07-10 delete personal_emails ma..@aser.si
2014-07-10 delete personal_emails ri..@passtech.co.uk
2014-07-10 insert general_emails in..@arnold.co.il
2014-07-10 insert general_emails in..@aser.si
2014-07-10 insert sales_emails sa..@spanfiltermist.net
2014-07-10 delete address Cnr Main Reef Road & Press Avenue 2000 Johannesburg
2014-07-10 delete contact_pages_linkeddomain filtor.at
2014-07-10 delete email ar..@zahav.net.il
2014-07-10 delete email gi..@toolquip.co.za
2014-07-10 delete email ma..@aser.si
2014-07-10 delete email of..@filtor.at
2014-07-10 delete email ri..@passtech.co.uk
2014-07-10 delete email si..@filtri.lv
2014-07-10 delete email sp..@vsnl.com
2014-07-10 delete email st..@partille-tool.se
2014-07-10 delete fax +386 (0)1 563 11 28
2014-07-10 delete fax +41 55 210 2921
2014-07-10 delete fax +43 225 92050
2014-07-10 delete fax +46 (0)31 682240
2014-07-10 delete fax +91 20 681 0773
2014-07-10 delete fax 0086 10 51668944
2014-07-10 delete fax 0092-51-2277634
2014-07-10 delete fax 00971
2014-07-10 delete fax 00971 06 552 9986
2014-07-10 delete person Daniel Stoop
2014-07-10 delete person Josep Cañis
2014-07-10 delete person Juin Ein Chen
2014-07-10 delete person Mr Ryszard Starzec
2014-07-10 delete person Mrs S. Kelkar
2014-07-10 delete person Rizwan Sabir
2014-07-10 delete person Robert Kirschner
2014-07-10 delete phone +371 67797458
2014-07-10 delete phone +386 (0)1 563 11 26
2014-07-10 delete phone +41 55 210 4141
2014-07-10 delete phone +43 225 92204
2014-07-10 delete phone +46 (0)31 689130
2014-07-10 delete phone +55 11 5666-8999
2014-07-10 delete phone 007 812 3350033
2014-07-10 delete phone 0086 10 51668933
2014-07-10 delete phone 0092-51-2806197
2014-07-10 delete phone 00971 06 552 9983
2014-07-10 delete phone 00971 55 434 7554
2014-07-10 delete phone 0696 058 471
2014-07-10 insert about_pages_linkeddomain filtermistasia.com
2014-07-10 insert address 1b Mizpah Road Torbay Auckland 0630 New Zealand
2014-07-10 insert address 22 Ovtcharska Str 1225 Sofia Bulgaria
2014-07-10 insert address 6 Hanachtesh Street Industrial Area Holon 58810 Israel
2014-07-10 insert address 76C Dunboyne Industrial Park Dunboyne Co. Meath Ireland
2014-07-10 insert address 7F-9, No.14 Lane 609 Sec 5, Chung Hsin Road San Chung City Taipei Hsien, Taiwan R.O.C
2014-07-10 insert address Aminogatan 34 SE-431 53 Mölndal Sweden
2014-07-10 insert address Avda. de Roma 137 08011 Barcelona Spain
2014-07-10 insert address Balta Street 7 Riga LV-1055 Latvia
2014-07-10 insert address C-1-05C, In.Do. Mansion No.48 Zhichun Avenue Haidian District, Beijing 100086 China
2014-07-10 insert address Espoontie 8 A 1 02770 Espoo Finland
2014-07-10 insert address Hadapsar 11 Pune 411 013, India
2014-07-10 insert address Highway of Revolution 102-2 195279 St Petersburg Russia
2014-07-10 insert address No. 301 3rd Floor Royal Center Fazal-ul-Haque Road Blue Area Islamabad, Pakistan
2014-07-10 insert address Pfarrgasse 50 1230 Wien Austria
2014-07-10 insert address Postbus 16 4797 ZG Willemstad Netherlands
2014-07-10 insert address Skelvej No.18 Box 89 2640 Hedehusene Denmark
2014-07-10 insert address Tavukcuyolu Cad. Eser Sok No 12 34775 Y.Dudullu Umraniye Istanbul Turkey
2014-07-10 insert address Ul. Klikowska 101C 33-102 Tarnów Poland
2014-07-10 insert address Ul. Kracsickiego 44 97-500 Radomsko Poland
2014-07-10 insert address Ul. Pedagogiczna 44 43-300 Bielsko-Biala Poland
2014-07-10 insert casestudy_pages_linkeddomain filtermistasia.com
2014-07-10 insert contact_pages_linkeddomain arnold.co.il
2014-07-10 insert contact_pages_linkeddomain filtermistasia.com
2014-07-10 insert contact_pages_linkeddomain houghtonglobal.com
2014-07-10 insert contact_pages_linkeddomain jtt-technologie.pl
2014-07-10 insert contact_pages_linkeddomain sf-filter.com
2014-07-10 insert contact_pages_linkeddomain spanfm.com
2014-07-10 insert email al..@sf-filter.com
2014-07-10 insert email bo..@partille-tool.se
2014-07-10 insert email in..@arnold.co.il
2014-07-10 insert email in..@aser.si
2014-07-10 insert email li..@filtri.lv
2014-07-10 insert email sa..@spanfiltermist.net
2014-07-10 insert email ti..@toolquip.co.za
2014-07-10 insert fax +386 1563 11 28
2014-07-10 insert fax +41 55 284 5153
2014-07-10 insert fax +43 1615 2500 10
2014-07-10 insert fax +46 31 682 240
2014-07-10 insert fax +48 14 852 62 66
2014-07-10 insert fax +48 338 164 876
2014-07-10 insert fax +7 812 227 2610
2014-07-10 insert fax +86 10 5166 8944
2014-07-10 insert fax +91 20 2681 0773
2014-07-10 insert fax +92 51 2277 634
2014-07-10 insert fax +971 06 552 9986
2014-07-10 insert index_pages_linkeddomain filtermistasia.com
2014-07-10 insert person Aaron Chen
2014-07-10 insert person Alexandra Herrele
2014-07-10 insert person Helena Stoop
2014-07-10 insert person Jose Cañis
2014-07-10 insert person Lienite Bite
2014-07-10 insert person Ms. Ashwini Kelkar
2014-07-10 insert person Philip Kirschner
2014-07-10 insert person Robert Sobolewski
2014-07-10 insert person Tomasz Iwanczuk
2014-07-10 insert phone +371 674 666 74
2014-07-10 insert phone +386 1563 11 26
2014-07-10 insert phone +41 55 284 5151
2014-07-10 insert phone +43 1615 2500
2014-07-10 insert phone +46 31 689 130
2014-07-10 insert phone +48 696 058 471
2014-07-10 insert phone +55 11 5669 7999
2014-07-10 insert phone +7 812 335 0033
2014-07-10 insert phone +86 10 5166 8933
2014-07-10 insert phone +92 51 2806 197
2014-07-10 insert phone +971 06 552 9983
2014-07-10 insert product_pages_linkeddomain filtermistasia.com
2014-07-10 insert terms_pages_linkeddomain filtermistasia.com
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-04 update statutory_documents 21/05/14 FULL LIST
2014-05-28 insert personal_emails pr..@passtech.co.uk
2014-05-28 delete address Blk 1 Yishun Street 23 #07-40 Singapore 768441
2014-05-28 delete address Faraday Drive Bridgnorth Shropshire WV15 5BA
2014-05-28 delete alias Filtermist International Ltd
2014-05-28 delete fax +44 1746 767807
2014-05-28 delete phone +44 1746 765361
2014-05-28 insert about_pages_linkeddomain bristol-dombuehl.de
2014-05-28 insert about_pages_linkeddomain filtermist-italia.it
2014-05-28 insert address 300, Tampines Avenue 5 Tampines Junction, 09-02, Singapore 529653
2014-05-28 insert casestudy_pages_linkeddomain filtermist-italia.it
2014-05-28 insert contact_pages_linkeddomain filtermist-italia.it
2014-05-28 insert email pr..@passtech.co.uk
2014-05-28 insert index_pages_linkeddomain filtermist-italia.it
2014-05-28 insert person Prabhat Kutty
2014-05-28 insert phone 00971 06 552 9983
2014-05-28 insert product_pages_linkeddomain filtermist-italia.it
2014-05-28 insert terms_pages_linkeddomain filtermist-italia.it
2014-04-20 delete about_pages_linkeddomain filtermist.ru
2014-04-20 delete casestudy_pages_linkeddomain filtermist.ru
2014-04-20 delete contact_pages_linkeddomain filtermist.ru
2014-04-20 delete index_pages_linkeddomain filtermist.ru
2014-04-20 delete product_pages_linkeddomain filtermist.ru
2014-04-20 delete terms_pages_linkeddomain filtermist.ru
2014-03-20 update website_status FlippedRobots => OK
2014-03-20 delete address 1b Mizpah Road Torbay Auckland 0630 New Zealand
2014-03-20 delete address 22 Ovtcharska Str Sofia 1225 Bulgaria
2014-03-20 delete address 2482 Munchendorf Austria
2014-03-20 delete address 6 Hanachtesh Street Industrial Area Holon 58810 Israel
2014-03-20 delete address 7F-9, No. 14 Lane 609 Sec 5, Chung Hsin Road San Chung City Taiwan
2014-03-20 delete address Aminogatan 34 SE- 431 53 Mölndal Sweden
2014-03-20 delete address Avda. de Roma 137 08011 Barcelona Portugal
2014-03-20 delete address Balta Street 7 Riga LV-1055 Latvia
2014-03-20 delete address Brodisce 7 1236 Trzin Slovenia
2014-03-20 delete address Cnr Main Reef Road & Press Avenue 2000 Johannesburg Crown Mines South Africa
2014-03-20 delete address Distribution Complex 555-9 Hogye-dong Dongan-ku Anyang City Kyunggi-do Republic Of Korea
2014-03-20 delete address Espoontie 8 A 1 02770 Espoo Estonia
2014-03-20 delete address Espoontie 8 A 1 02770 Espoo Finland
2014-03-20 delete address Highway of Revolution 102-2 195279 St Petersburg Kazakhstan
2014-03-20 delete address Highway of Revolution 102-2 195279 St Petersburg Ukraine
2014-03-20 delete address Postbus 16 4797 ZG Willemstad Belgium
2014-03-20 delete address Skelvej No.18 Box 89 2640 Hedehusene Denmark
2014-03-20 delete address Ul. Klikowska 101C 33-102 Tarnów Poland
2014-03-20 delete address Via Nosate, 7 20029 Turbigo Milano Italy
2014-03-20 delete address ul. Pedagogiczna 44 43-300 Bielsko-Biala Poland
2014-03-20 insert about_pages_linkeddomain filtermist.com.sg
2014-03-20 insert about_pages_linkeddomain filtermist.jp
2014-03-20 insert address 210 Oser Avenue Hauppauge NY 11788 USA
2014-03-20 insert address Distribution Complex 555-9 Hogye-dong Dongan-ku Anyang City Kyunggi-do Korea 431-763
2014-03-20 insert address Faraday Drive Bridgnorth Shropshire WV15 5BA
2014-03-20 insert casestudy_pages_linkeddomain filtermist.com.sg
2014-03-20 insert casestudy_pages_linkeddomain filtermist.jp
2014-03-20 insert contact_pages_linkeddomain filtermist.com.sg
2014-03-20 insert contact_pages_linkeddomain filtermist.jp
2014-03-20 insert index_pages_linkeddomain filtermist.com.sg
2014-03-20 insert index_pages_linkeddomain filtermist.jp
2014-03-20 insert product_pages_linkeddomain filtermist.com.sg
2014-03-20 insert product_pages_linkeddomain filtermist.jp
2014-03-20 insert terms_pages_linkeddomain filtermist.com.sg
2014-03-20 insert terms_pages_linkeddomain filtermist.jp
2014-03-20 update robots_txt_status filtermist.com: 404 => 200
2014-03-20 update robots_txt_status www.filtermist.com: 404 => 200
2014-02-17 update website_status OK => FlippedRobots
2014-02-03 delete index_pages_linkeddomain filtermist.bg
2014-02-03 delete index_pages_linkeddomain filtermist.jp
2014-02-03 delete index_pages_linkeddomain filtermist.se
2014-02-03 insert alias Filtermist UK
2014-02-03 insert index_pages_linkeddomain filtermist-deutschland.de
2014-02-03 insert index_pages_linkeddomain filtermist.ca
2014-02-03 insert index_pages_linkeddomain filtermist.com.au
2014-02-03 insert index_pages_linkeddomain filtermist.ru
2014-02-03 insert index_pages_linkeddomain pepperneck.com
2014-02-03 update founded_year null => 1969
2013-12-05 insert address No.48 Zhichun Avenue Haidian District
2013-12-05 insert contact_pages_linkeddomain en-creative.com
2013-12-05 insert email fi..@en-creative.com
2013-12-05 insert fax 0086 10 51668944
2013-12-05 insert phone 0086 10 51668933
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-04 insert general_emails in..@arnold.co.il
2013-10-04 delete email ar..@zahav.net.il
2013-10-04 delete phone +55 11 5666-8999
2013-10-04 insert email in..@arnold.co.il
2013-10-04 insert phone ++ 55 11 5669-7999
2013-10-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 109.228.12.195
2013-08-28 insert source_ip 109.228.11.78
2013-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-21 update statutory_documents ALTER ARTICLES 02/08/2013
2013-07-08 insert office_emails as..@filtermist.com
2013-07-08 delete alias FILTERMIST ASIA-PACIFIC Pte Ltd
2013-07-08 insert alias FILTERMIST Asia Pte Ltd
2013-07-08 insert alias FILTERMIST Singapore Pte Ltd
2013-07-08 insert email as..@filtermist.com
2013-07-08 insert email mv..@ecotax.nl
2013-07-08 insert fax +44 1746 766882
2013-07-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-27 update statutory_documents ADOPT ARTICLES 18/06/2013
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-06-10 update statutory_documents 21/05/13 FULL LIST
2013-04-15 delete office_emails si..@filtermist.com
2013-04-15 delete personal_emails ma..@passtech.co.uk
2013-04-15 insert personal_emails ri..@passtech.co.uk
2013-04-15 delete address Steenpad 13 4797 SG Willemstad Postbus 16 4797 ZG Willemstad Holland
2013-04-15 delete email ma..@passtech.co.uk
2013-04-15 delete email mv..@ecotax.nl
2013-04-15 delete email si..@filtermist.com
2013-04-15 delete fax 0168 473 018
2013-04-15 delete person Martin Verity
2013-04-15 delete phone 0168 473 030
2013-04-15 delete phone 06 2060 6759
2013-04-15 insert contact_pages_linkeddomain ecotaxfiltertechniek.nl
2013-04-15 insert email fi..@singnet.com.sg
2013-04-15 insert email ms..@ecotax.nl
2013-04-15 insert email ri..@passtech.co.uk
2013-04-15 insert fax +31 16847 3018
2013-04-15 insert person Rizwan Sabir
2013-04-15 insert phone +31 16847 3030
2013-02-05 delete personal_emails ri..@passtech.co.uk
2013-02-05 delete sales_emails sa..@spanfiltermist.net
2013-02-05 insert personal_emails ma..@passtech.co.uk
2013-02-05 delete email ms..@ecotax.nl
2013-02-05 delete email ri..@passtech.co.uk
2013-02-05 delete email sa..@spanfiltermist.net
2013-02-05 delete email st..@toolquip.co.za
2013-02-05 delete fax +31 16847 3018
2013-02-05 delete person Rizwan Sabir
2013-02-05 delete phone +31 16847 3030
2013-02-05 insert address Steenpad 13 4797 SG Willemstad Postbus 16 4797 ZG Willemstad Holland
2013-02-05 insert email be..@toolquip.co.za
2013-02-05 insert email ma..@passtech.co.uk
2013-02-05 insert email mv..@ecotax.nl
2013-02-05 insert email sp..@vsnl.com
2013-02-05 insert fax 0168 473 018
2013-02-05 insert person Martin Verity
2013-02-05 insert phone 0168 473 030
2013-02-05 insert phone 06 2060 6759
2013-01-22 insert sales_emails sa..@spanfiltermist.net
2013-01-22 delete email sp..@vsnl.com
2013-01-22 insert email sa..@spanfiltermist.net
2012-09-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 09/08/2012
2012-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 09/08/2012
2012-06-08 update statutory_documents 21/05/12 FULL LIST
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL FIELD / 27/02/2012
2011-11-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 21/05/11 FULL LIST
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP
2010-11-30 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 21/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HOOD / 02/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 02/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL FIELD / 02/10/2009
2009-09-11 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-23 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-21 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-12 update statutory_documents NEW SECRETARY APPOINTED
2006-12-12 update statutory_documents SECRETARY RESIGNED
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05 update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-09 update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-02 update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-16 update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-22 update statutory_documents NEW SECRETARY APPOINTED
2001-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-06-08 update statutory_documents SECRETARY RESIGNED
2001-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION