Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-12-18 |
insert address Kingfisher Business Park, Unit 6 Arthur St, Redditch B98 8LG, UK |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-05 |
delete source_ip 77.68.81.204 |
2022-04-05 |
insert source_ip 35.246.6.109 |
2022-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-21 |
delete source_ip 82.165.137.23 |
2021-05-21 |
insert contact_pages_linkeddomain macsolutions.fr |
2021-05-21 |
insert source_ip 77.68.81.204 |
2021-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-01-26 |
delete managingdirector John Pritchard |
2021-01-26 |
delete person John Pritchard |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-06-20 |
delete product_pages_linkeddomain womaster.eu |
2020-03-21 |
insert partner_pages_linkeddomain cisco.com |
2020-02-19 |
delete partner_pages_linkeddomain atvise.com |
2020-02-19 |
delete partner_pages_linkeddomain videc.info |
2020-02-19 |
insert partner_pages_linkeddomain inray.de |
2020-02-19 |
insert partner_pages_linkeddomain kub-cleaner.com |
2020-02-19 |
insert partner_pages_linkeddomain opswat.com |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-11-12 |
delete index_pages_linkeddomain iottechexpo.com |
2019-11-12 |
delete product_pages_linkeddomain rajant.com |
2019-07-13 |
delete index_pages_linkeddomain goo.gl |
2019-07-13 |
insert contact_pages_linkeddomain chronoengine.com |
2019-04-11 |
delete index_pages_linkeddomain calypso-event.net |
2019-04-11 |
insert index_pages_linkeddomain iottechexpo.com |
2019-03-09 |
insert index_pages_linkeddomain calypso-event.net |
2019-02-03 |
delete partner_pages_linkeddomain korenix.co.uk |
2019-02-03 |
insert index_pages_linkeddomain goo.gl |
2019-02-03 |
insert partner_pages_linkeddomain womaster.eu |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-30 |
delete index_pages_linkeddomain flexthink-seminars.biz |
2018-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-11-14 |
insert index_pages_linkeddomain flexthink-seminars.biz |
2018-07-29 |
delete partner_pages_linkeddomain beijerelectronics.com |
2018-04-19 |
delete index_pages_linkeddomain vimeo.com |
2018-04-19 |
delete source_ip 95.142.155.153 |
2018-04-19 |
insert about_pages_linkeddomain faboba.com |
2018-04-19 |
insert career_pages_linkeddomain faboba.com |
2018-04-19 |
insert casestudy_pages_linkeddomain faboba.com |
2018-04-19 |
insert contact_pages_linkeddomain faboba.com |
2018-04-19 |
insert index_pages_linkeddomain faboba.com |
2018-04-19 |
insert partner_pages_linkeddomain faboba.com |
2018-04-19 |
insert product_pages_linkeddomain faboba.com |
2018-04-19 |
insert service_pages_linkeddomain faboba.com |
2018-04-19 |
insert source_ip 82.165.137.23 |
2018-04-19 |
insert terms_pages_linkeddomain faboba.com |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTEK LIMITED |
2018-03-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-27 |
insert address Units 6, & 7 Kingfisher Business Park, Redditch, Worcestershire, B98 8LG |
2018-02-27 |
insert registration_number 3762835 |
2018-02-27 |
insert vat GB 738 7825 83 |
2018-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-01-13 |
delete index_pages_linkeddomain flexthink-seminars.biz |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-12-15 |
insert index_pages_linkeddomain flexthink-seminars.biz |
2017-11-07 |
delete about_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
delete career_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
delete contact_pages_linkeddomain t.co |
2017-11-07 |
delete contact_pages_linkeddomain webdesignservices.net |
2017-11-07 |
delete index_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
delete index_pages_linkeddomain t.co |
2017-11-07 |
delete index_pages_linkeddomain webdesignservices.net |
2017-11-07 |
delete partner Aquarius Software |
2017-11-07 |
delete partner Norman Shark |
2017-11-07 |
delete partner_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
delete partner_pages_linkeddomain normanshark.com |
2017-11-07 |
delete product_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
delete terms_pages_linkeddomain mac-solutions.co.uk |
2017-11-07 |
insert partner_pages_linkeddomain symantec.com |
2017-10-05 |
delete about_pages_linkeddomain faboba.com |
2017-10-05 |
delete career_pages_linkeddomain faboba.com |
2017-10-05 |
delete casestudy_pages_linkeddomain faboba.com |
2017-10-05 |
delete contact_pages_linkeddomain faboba.com |
2017-10-05 |
delete index_pages_linkeddomain faboba.com |
2017-10-05 |
delete partner_pages_linkeddomain faboba.com |
2017-10-05 |
delete product_pages_linkeddomain faboba.com |
2017-10-05 |
delete service_pages_linkeddomain faboba.com |
2017-10-05 |
delete terms_pages_linkeddomain faboba.com |
2017-08-24 |
insert about_pages_linkeddomain faboba.com |
2017-08-24 |
insert career_pages_linkeddomain faboba.com |
2017-08-24 |
insert casestudy_pages_linkeddomain faboba.com |
2017-08-24 |
insert contact_pages_linkeddomain faboba.com |
2017-08-24 |
insert index_pages_linkeddomain faboba.com |
2017-08-24 |
insert partner_pages_linkeddomain faboba.com |
2017-08-24 |
insert product_pages_linkeddomain faboba.com |
2017-08-24 |
insert service_pages_linkeddomain faboba.com |
2017-08-24 |
insert terms_pages_linkeddomain faboba.com |
2017-07-23 |
delete index_pages_linkeddomain eventbrite.co.uk |
2017-07-23 |
delete person Jim Heppelmann |
2017-06-19 |
insert index_pages_linkeddomain eventbrite.co.uk |
2017-06-19 |
insert index_pages_linkeddomain vimeo.com |
2017-06-19 |
insert person Jim Heppelmann |
2017-05-02 |
delete source_ip 188.65.112.29 |
2017-05-02 |
insert source_ip 95.142.155.153 |
2017-02-09 |
update account_category MEDIUM => FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2017-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-07-29 |
delete address 47 High Street, Bromsgrove, Worcestershire, B61 8AW |
2016-07-29 |
delete address 60 Fenchurch Street, London, EC3M 4BA |
2016-07-29 |
delete partner_pages_linkeddomain lantechcom.com |
2016-07-29 |
delete source_ip 5.102.184.26 |
2016-07-29 |
insert source_ip 188.65.112.29 |
2016-04-25 |
delete product_pages_linkeddomain korenix.co.uk |
2016-04-25 |
delete product_pages_linkeddomain lantechcom.co.uk |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-24 |
delete person Sohail Mahroof |
2016-03-24 |
insert partner Aquarius Software |
2016-03-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-11 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-11 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
2016-01-12 |
update statutory_documents 10/01/16 FULL LIST |
2015-10-22 |
update website_status OK => DomainNotFound |
2015-09-24 |
delete about_pages_linkeddomain myacpa.org |
2015-09-24 |
delete about_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete career_pages_linkeddomain myacpa.org |
2015-09-24 |
delete career_pages_linkeddomain pacificnewscenter.com |
2015-09-24 |
delete career_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete casestudy_pages_linkeddomain fightfor15.org |
2015-09-24 |
delete casestudy_pages_linkeddomain myacpa.org |
2015-09-24 |
delete casestudy_pages_linkeddomain pacificnewscenter.com |
2015-09-24 |
delete casestudy_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete contact_pages_linkeddomain fightfor15.org |
2015-09-24 |
delete contact_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete management_pages_linkeddomain myacpa.org |
2015-09-24 |
delete management_pages_linkeddomain pacificnewscenter.com |
2015-09-24 |
delete management_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete partner_pages_linkeddomain myacpa.org |
2015-09-24 |
delete partner_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete product_pages_linkeddomain fightfor15.org |
2015-09-24 |
delete product_pages_linkeddomain myacpa.org |
2015-09-24 |
delete product_pages_linkeddomain pacificnewscenter.com |
2015-09-24 |
delete product_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete service_pages_linkeddomain myacpa.org |
2015-09-24 |
delete service_pages_linkeddomain smart-industries.fr |
2015-09-24 |
delete terms_pages_linkeddomain myacpa.org |
2015-09-24 |
delete terms_pages_linkeddomain smart-industries.fr |
2015-09-24 |
insert about_pages_linkeddomain mac-solutions.co.uk |
2015-09-24 |
insert management_pages_linkeddomain mac-solutions.co.uk |
2015-09-24 |
insert partner_pages_linkeddomain mac-solutions.co.uk |
2015-09-24 |
insert product_pages_linkeddomain mac-solutions.co.uk |
2015-09-24 |
insert terms_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete about_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete index_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete management_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete partner_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete product_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
delete terms_pages_linkeddomain mac-solutions.co.uk |
2015-08-27 |
insert about_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert career_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert casestudy_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert contact_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert index_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert management_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert partner_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert product_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert service_pages_linkeddomain smart-industries.fr |
2015-08-27 |
insert terms_pages_linkeddomain smart-industries.fr |
2015-07-30 |
delete partner Intelligent Plant |
2015-06-25 |
insert career_pages_linkeddomain pacificnewscenter.com |
2015-06-25 |
insert casestudy_pages_linkeddomain pacificnewscenter.com |
2015-06-25 |
insert product_pages_linkeddomain pacificnewscenter.com |
2015-05-26 |
insert product_pages_linkeddomain lantechcom.co.uk |
2015-05-26 |
insert product_pages_linkeddomain rajant.com |
2015-04-28 |
insert sales_emails co..@mac-solutions.co.uk |
2015-04-28 |
delete about_pages_linkeddomain faboba.com |
2015-04-28 |
delete career_pages_linkeddomain faboba.com |
2015-04-28 |
delete casestudy_pages_linkeddomain faboba.com |
2015-04-28 |
delete contact_pages_linkeddomain faboba.com |
2015-04-28 |
delete index_pages_linkeddomain faboba.com |
2015-04-28 |
delete management_pages_linkeddomain faboba.com |
2015-04-28 |
delete partner_pages_linkeddomain faboba.com |
2015-04-28 |
delete phone +33 6 22 431426 |
2015-04-28 |
delete product_pages_linkeddomain faboba.com |
2015-04-28 |
delete service_pages_linkeddomain faboba.com |
2015-04-28 |
delete terms_pages_linkeddomain faboba.com |
2015-04-28 |
insert about_pages_linkeddomain myacpa.org |
2015-04-28 |
insert alias M.A.C. Solutions Sarl |
2015-04-28 |
insert career_pages_linkeddomain myacpa.org |
2015-04-28 |
insert email co..@mac-solutions.co.uk |
2015-04-28 |
insert management_pages_linkeddomain myacpa.org |
2015-04-28 |
insert partner_pages_linkeddomain myacpa.org |
2015-04-28 |
insert phone +33 (0)1 78710107 |
2015-04-28 |
insert service_pages_linkeddomain myacpa.org |
2015-04-28 |
insert terms_pages_linkeddomain myacpa.org |
2015-03-31 |
insert about_pages_linkeddomain processvue.com |
2015-03-31 |
insert career_pages_linkeddomain processvue.com |
2015-03-31 |
insert casestudy_pages_linkeddomain processvue.com |
2015-03-31 |
insert contact_pages_linkeddomain processvue.com |
2015-03-31 |
insert index_pages_linkeddomain processvue.com |
2015-03-31 |
insert management_pages_linkeddomain processvue.com |
2015-03-31 |
insert partner_pages_linkeddomain processvue.com |
2015-03-31 |
insert product_pages_linkeddomain processvue.com |
2015-03-31 |
insert terms_pages_linkeddomain processvue.com |
2015-02-21 |
insert casestudy_pages_linkeddomain myacpa.org |
2015-02-21 |
insert product_pages_linkeddomain myacpa.org |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-27 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-18 |
insert contact_pages_linkeddomain fightfor15.org |
2015-01-18 |
insert index_pages_linkeddomain fightfor15.org |
2015-01-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
2014-10-11 |
insert partner Intelligent Plant |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-12 |
insert career_pages_linkeddomain faboba.com |
2014-06-12 |
insert casestudy_pages_linkeddomain faboba.com |
2014-06-12 |
insert contact_pages_linkeddomain faboba.com |
2014-06-12 |
insert index_pages_linkeddomain faboba.com |
2014-06-12 |
insert product_pages_linkeddomain faboba.com |
2014-06-12 |
insert terms_pages_linkeddomain faboba.com |
2014-05-07 |
delete index_pages_linkeddomain korenix.co.uk |
2014-05-07 |
insert index_pages_linkeddomain mac-solutions.co.uk |
2014-04-02 |
delete address Room 33
Tapton Park Innovation Centre
Brimington road, Tapton
Chesterfield, S41 0TZ |
2014-04-02 |
delete fax +44 1527 838131 |
2014-04-02 |
delete phone +44 1527 529774 |
2014-04-02 |
insert about_pages_linkeddomain korenix.co.uk |
2014-04-02 |
insert address Tapton Park Innovation Centre
Brimington road, Tapton
Chesterfield, Derbyshire
S41 0TZ, United Kingdom |
2014-04-02 |
insert casestudy_pages_linkeddomain korenix.co.uk |
2014-04-02 |
insert contact_pages_linkeddomain korenix.co.uk |
2014-04-02 |
insert fax +44 (0)1527 838131 |
2014-04-02 |
insert index_pages_linkeddomain korenix.co.uk |
2014-04-02 |
insert phone +33 6 22 431426 |
2014-04-02 |
insert phone +44 (0)1527 529774 |
2014-04-02 |
insert product_pages_linkeddomain korenix.co.uk |
2014-04-02 |
insert terms_pages_linkeddomain korenix.co.uk |
2014-02-17 |
delete source_ip 27.124.125.18 |
2014-02-17 |
insert source_ip 5.102.184.26 |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-14 |
update statutory_documents 10/01/14 FULL LIST |
2014-01-11 |
update website_status FailedRobots => OK |
2014-01-11 |
delete phone +44 (0)1527 529774 |
2014-01-11 |
delete registration_number 3762835 |
2014-01-11 |
delete vat GB 738 7825 83 |
2014-01-11 |
insert client Siemens |
2014-01-11 |
insert index_pages_linkeddomain t.co |
2014-01-11 |
insert index_pages_linkeddomain webdesignservices.net |
2014-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2013-12-31 |
update website_status OK => FailedRobots |
2013-08-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28
MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM |
2013-08-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-01-18 |
update statutory_documents 10/01/13 FULL LIST |
2013-01-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
2012-12-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
2012-01-12 |
update statutory_documents 10/01/12 FULL LIST |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 12/12/2011 |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 12/12/2011 |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BAILEY / 12/12/2011 |
2011-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BAILEY / 12/12/2011 |
2011-01-31 |
update statutory_documents 10/01/11 FULL LIST |
2011-01-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DWF LLP
CENTURION HOUSE 129 DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 3AA
UNITED KINGDOM |
2011-01-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
743-REG DEB |
2011-01-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED |
2010-12-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
2010-05-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2010-01-25 |
update statutory_documents 10/01/10 FULL LIST |
2010-01-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BAILEY / 22/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BAILEY / 22/01/2010 |
2010-01-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LIMITED / 22/01/2010 |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
BUILDING 44 EUROPA BUSINESS PARK
BIRD HALL LANE
CHEADLE HEATH
STOCKPORT SK3 0XA |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents COMPANY NAME CHANGED
PANTEK LIMITED
CERTIFICATE ISSUED ON 25/01/07 |
2007-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-04-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-18 |
update statutory_documents SECRETARY RESIGNED |
2003-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents AMENDING 882R 4900 AT £1 06/7/8 |
2000-12-20 |
update statutory_documents AMENDING 883 4900 AT £1 B/ISSUE |
2000-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents SECRETARY RESIGNED |
1999-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS |
1998-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS |
1995-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-20 |
update statutory_documents RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS |
1994-02-10 |
update statutory_documents RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS |
1993-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/93 |
1993-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS |
1992-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-01-27 |
update statutory_documents RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS |
1991-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/91 FROM:
AVTECH HOUSE
BIRD HALL LANE
CHEADLE HEATH
STOCKPORT, CHESHIRE SK 30X |
1991-01-31 |
update statutory_documents RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS |
1991-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-02-22 |
update statutory_documents RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1989-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-18 |
update statutory_documents £ NC 100/10000 |
1988-08-18 |
update statutory_documents NC INC ALREADY ADJUSTED 06/07/88 |
1988-05-31 |
update statutory_documents RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
1988-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/87 FROM:
2 BURNHAM CLOSE
CHEADLE HULME
STOCKPORT
CHESHIRE |
1987-06-16 |
update statutory_documents RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS |
1987-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1985-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |