Date | Description |
2025-01-22 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-10-22 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-08-15 |
delete index_pages_linkeddomain namebright.com |
2024-08-15 |
delete source_ip 34.224.171.139 |
2024-08-15 |
delete source_ip 34.232.203.70 |
2024-08-15 |
insert source_ip 66.81.203.10 |
2024-08-15 |
insert source_ip 66.81.203.135 |
2024-08-15 |
insert source_ip 66.81.203.200 |
2024-08-15 |
update description |
2024-08-15 |
update website_status DomainNotFound => OK |
2024-07-13 |
update website_status OK => DomainNotFound |
2024-06-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2024:LIQ. CASE NO.1 |
2024-06-10 |
delete source_ip 203.176.126.23 |
2024-06-10 |
insert source_ip 34.224.171.139 |
2024-06-10 |
insert source_ip 34.232.203.70 |
2024-06-10 |
update website_status FailedRobots => OK |
2024-04-13 |
update website_status FlippedRobots => FailedRobots |
2024-03-17 |
update website_status OK => FlippedRobots |
2023-11-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-21 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008923,00008923,00008923,00008923 |
2023-11-21 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-07-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2023:LIQ. CASE NO.1 |
2023-06-23 |
delete source_ip 89.238.162.51 |
2023-06-23 |
insert source_ip 203.176.126.23 |
2023-06-23 |
update robots_txt_status www.ontimefabrications.com: 404 => 200 |
2023-06-23 |
update website_status DomainNotFound => OK |
2023-03-06 |
update website_status OK => DomainNotFound |
2022-09-07 |
delete company_previous_name BRIARBANK CONSULTANTS LTD |
2022-07-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2022:LIQ. CASE NO.1 |
2021-07-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-07-07 |
update statutory_documents O/C RESTORATION - PREV IN LIQ CVL |
2019-01-22 |
update website_status OK => FlippedRobots |
2017-05-05 |
delete source_ip 149.255.62.115 |
2017-05-05 |
insert source_ip 89.238.162.51 |
2014-08-14 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2014-05-14 |
update statutory_documents RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
2013-08-30 |
delete sales_emails sa..@sparksmachinery.com |
2013-08-30 |
insert sales_emails sa..@otfuk.com |
2013-08-30 |
delete email sa..@sparksmachinery.com |
2013-08-30 |
delete fax 0844 8844 131 |
2013-08-30 |
insert alias OT Facilities Ltd |
2013-08-30 |
insert email sa..@otfuk.com |
2013-08-30 |
insert fax 01903 282 205 |
2013-08-30 |
insert phone 01903 282 200 |
2013-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR |
2013-07-16 |
delete source_ip 188.65.178.253 |
2013-07-16 |
insert source_ip 149.255.62.115 |
2013-02-22 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2013-02-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2013-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR, UNITED KINGDOM |
2013-02-22 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA STUBBS |
2012-10-05 |
update statutory_documents 03/07/12 FULL LIST |
2012-08-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR |
2011-07-20 |
update statutory_documents 03/07/11 FULL LIST |
2011-06-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 03/07/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REGINALD STUBBS / 03/07/2010 |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, 3RD FLOOR SOUTH SUITE, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, BN1 1GE |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents COMPANY NAME CHANGED DELTA MACHINERY LIMITED
CERTIFICATE ISSUED ON 25/02/08 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/07 FROM:
15 GRAFTON ROAD, WORTHING, WEST SUSSEX BN11 1QR |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
2002-08-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-08 |
update statutory_documents COMPANY NAME CHANGED
BRIARBANK CONSULTANTS LTD
CERTIFICATE ISSUED ON 08/08/02 |
2002-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/02 FROM:
30 ALDWICK AVENUE, BOGNOR REGIS, WEST SUSSEX, PO21 3AQ |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |