Date | Description |
2024-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, NO UPDATES |
2024-08-05 |
delete about_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete career_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete casestudy_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete client_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete contact_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete index_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete management_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete product_pages_linkeddomain cookie-script.com |
2024-08-05 |
delete terms_pages_linkeddomain cookie-script.com |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CAUNT |
2024-04-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL STEPHEN CATHERINE |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/23 |
2023-11-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PAULL & WILLIAMSONS
UNION PLAZA, (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
AB10 1DQ
SCOTLAND |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES |
2023-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIANE BRIGITTE TRAFFA-TYACKE |
2023-10-12 |
update statutory_documents CESSATION OF HILLHEAD INVESTMENT PARTNERS LIMITED AS A PSC |
2023-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS KRISTIANE BRIGITTE TRAFFA-TYACKE |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GORDON MORRICE |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FISHER |
2023-07-11 |
delete index_pages_linkeddomain bit.ly |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-24 |
delete managingdirector Alex Crossland |
2023-02-24 |
delete otherexecutives Alex Crossland |
2023-02-24 |
insert otherexecutives Gary Caunt |
2023-02-24 |
delete person Alex Crossland |
2023-02-24 |
insert person Gary Caunt |
2023-02-24 |
update person_title Leeann Thomson: Account Manager => Commercial Sales Manager |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MR GARY KENNETH CAUNT |
2023-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX CROSSLAND |
2022-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES |
2022-08-07 |
update num_mort_outstanding 6 => 2 |
2022-08-07 |
update num_mort_satisfied 6 => 10 |
2022-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1038490009 |
2022-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1038490010 |
2022-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-07-07 |
update num_mort_charges 11 => 12 |
2022-07-07 |
update num_mort_outstanding 5 => 6 |
2022-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1038490012 |
2022-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE CHARLES BULTITUDE / 01/01/2022 |
2022-05-05 |
update statutory_documents CESSATION OF ANN MARIE BULTITUDE AS A PSC |
2022-02-07 |
insert address 185 Rue De Paris
Tourcoing
59200
France |
2022-02-07 |
insert contact_pages_linkeddomain seditec.fr |
2022-02-07 |
update num_mort_charges 10 => 11 |
2022-02-07 |
update num_mort_outstanding 4 => 5 |
2022-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1038490011 |
2022-01-10 |
update statutory_documents SECOND FILING OF PSC02 FOR HILLHEAD INVESTMENT PARTNERS LIMITED |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-27 => 2021-03-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/21 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES |
2021-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HILLHEAD INVESTMENT PARTNERS LIMITED / 30/09/2021 |
2021-09-04 |
insert managingdirector Alex Crossland |
2021-09-04 |
insert otherexecutives Alex Crossland |
2021-09-04 |
delete address Ahegg 22
Wangen im Allgäu
D-88239
Deutschland |
2021-09-04 |
delete contact_pages_linkeddomain powerjacks.de |
2021-09-04 |
delete email ve..@powerjacks.com |
2021-09-04 |
delete person Rafal Wojtus |
2021-09-04 |
delete phone +49 (0)7522 7892642 |
2021-09-04 |
delete phone +49 7522 7892642 |
2021-09-04 |
insert person Alex Crossland |
2021-09-04 |
insert person Graeme Cowie |
2021-09-04 |
insert person Naomi Smith |
2021-08-01 |
delete address 4200 Waterside Centre
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
United Kingdom |
2021-08-01 |
delete phone +44 121 717 4892 |
2021-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-27 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-30 |
update statutory_documents 27/03/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-29 |
2021-02-07 |
update accounts_next_due_date 2019-12-30 => 2021-03-30 |
2021-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLHEAD INVESTMENT PARTNERS LIMITED |
2021-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE CHARLES BULTITUDE / 12/12/2020 |
2021-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE BULTITUDE / 12/12/2020 |
2020-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALISTAIR FISHER / 02/12/2020 |
2020-12-04 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY ALISTAIR FISHER |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-12-04 |
update statutory_documents 02/12/20 STATEMENT OF CAPITAL GBP 66667 |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGILL |
2020-09-16 |
update statutory_documents DIRECTOR APPOINTED MR ALEX CROSSLAND |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG MCGILL |
2020-07-22 |
delete person Vishal Agarwal |
2019-12-18 |
delete cfo Craig McGill |
2019-12-18 |
delete otherexecutives Craig McGill |
2019-12-18 |
delete person Craig McGill |
2019-10-18 |
delete otherexecutives Scott Lee |
2019-10-18 |
delete vpsales Scott Lee |
2019-10-18 |
delete person Scott Lee |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-09-18 |
delete chairman Bruce Bultitude |
2019-09-18 |
insert ceo Bruce Bultitude |
2019-09-18 |
insert managingdirector Bruce Bultitude |
2019-09-18 |
update person_title Bruce Bultitude: Executive Chairman => CEO; Managing Director |
2019-09-18 |
update person_title Krzysztof Dlugosz: Design Engineer => Snr Project Engineer |
2019-09-18 |
update person_title Rushikesh Vyas: Country Manager ( India ) => Snr Application Engineer UK / Country Manager ( India ) |
2019-08-18 |
delete cmo Bruce Hamper |
2019-08-18 |
delete managingdirector Keith Mackie |
2019-08-18 |
delete otherexecutives Keith Mackie |
2019-08-18 |
insert coo Bruce Hamper |
2019-08-18 |
delete person Keith Mackie |
2019-08-18 |
delete person Rachael Gibson |
2019-08-18 |
insert person Carol Human |
2019-08-18 |
insert person Jason Fong |
2019-08-18 |
insert person Krzysztof Dlugosz |
2019-08-18 |
update person_title Bruce Hamper: Marketing Director; Director => Operations Director; Director |
2019-06-03 |
update statutory_documents CESSATION OF KEITH DUNCAN MACKIE AS A PSC |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MACKIE |
2019-05-13 |
delete address 7 Leshem Street
P.O.BOX 7772,
Petach Tikva
49170
Israel |
2019-05-13 |
insert address 36 Shacham Street
P.O.BOX 7772,
Petach Tikva
4951729
Israel |
2019-04-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
2019-04-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-17 => 2019-12-30 |
2019-04-07 |
update num_mort_charges 9 => 10 |
2019-04-07 |
update num_mort_outstanding 3 => 4 |
2019-04-06 |
delete email ma..@powerjacks.com |
2019-04-06 |
delete person Amol Chougule |
2019-04-06 |
delete person Markus Laps |
2019-04-06 |
delete phone +49 7522 789 2643 |
2019-04-04 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1038490010 |
2019-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1038490010 |
2019-03-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18 |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-17 |
2018-12-22 |
insert vpsales Scott Lee |
2018-12-22 |
delete about_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete about_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete about_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete career_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete career_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete career_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete casestudy_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete casestudy_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete casestudy_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete client_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete client_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete client_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete contact_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete contact_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete contact_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete index_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete index_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete index_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete management_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete management_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete management_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete product_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete product_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete product_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
delete terms_pages_linkeddomain powerjacks-es.com |
2018-12-22 |
delete terms_pages_linkeddomain powerjacks-fr.com |
2018-12-22 |
delete terms_pages_linkeddomain powerjacks-it.com |
2018-12-22 |
insert index_pages_linkeddomain bit.ly |
2018-12-22 |
update person_title Scott Lee: Sales Manager; Director => Sales Director; Director |
2018-12-17 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-10-29 |
delete person Barry Scott |
2018-10-29 |
delete person Neil Birnie |
2018-10-29 |
delete phone +44 (0)1358 285100 |
2018-10-29 |
delete phone +44 1358 285100 |
2018-10-29 |
insert phone +44 (0) 1224 968968 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-10-07 |
delete address - BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX |
2018-10-07 |
insert address KINGSHILL COMMERCIAL PARK WESTHILL ABERDEEN AB32 6FP |
2018-10-07 |
update registered_address |
2018-09-25 |
delete address Balmacassie Commercial Park
Ellon
AB41 8BX
Scotland |
2018-09-25 |
delete person Graeme Simpson |
2018-09-25 |
insert about_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert about_pages_linkeddomain office.com |
2018-09-25 |
insert address Kingshill Commercial Park
Prospect Road
Westhill
AB32 6FP
United Kingdom |
2018-09-25 |
insert address Kingshill Commercial Park
Prospect Road, Westhill
Aberdeenshire, AB32 6FP
Scotland |
2018-09-25 |
insert career_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert career_pages_linkeddomain office.com |
2018-09-25 |
insert casestudy_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert casestudy_pages_linkeddomain office.com |
2018-09-25 |
insert client_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert client_pages_linkeddomain office.com |
2018-09-25 |
insert contact_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert contact_pages_linkeddomain office.com |
2018-09-25 |
insert index_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert index_pages_linkeddomain office.com |
2018-09-25 |
insert management_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert management_pages_linkeddomain office.com |
2018-09-25 |
insert person Amol Chougule |
2018-09-25 |
insert person Shaitan Singh |
2018-09-25 |
insert person Vishal Agarwal |
2018-09-25 |
insert product_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert product_pages_linkeddomain office.com |
2018-09-25 |
insert terms_pages_linkeddomain cookie-script.com |
2018-09-25 |
insert terms_pages_linkeddomain office.com |
2018-09-25 |
update primary_contact Balmacassie Commercial Park
Ellon
AB41 8BX
Scotland => Kingshill Commercial Park
Prospect Road, Westhill
Aberdeenshire, AB32 6FP
Scotland |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM, - BALMACASSIE COMMERCIAL PARK, ELLON, ABERDEENSHIRE, AB41 8BX |
2018-06-01 |
delete personal_emails jo..@powerjacks.com |
2018-06-01 |
delete personal_emails ro..@powerjacks.com |
2018-06-01 |
delete address Am Ergel 3
Immenstadt im Allgäu
87509
Deutschland |
2018-06-01 |
delete address Barbaraweg 9
Schloß Holte-Stukenbrock
D-33758
Deutschland |
2018-06-01 |
delete email jo..@powerjacks.com |
2018-06-01 |
delete email ro..@powerjacks.com |
2018-06-01 |
delete person Joachim Müssig |
2018-06-01 |
delete person Michal Cudak |
2018-06-01 |
delete person Robert Bock |
2018-06-01 |
delete phone +49 1522 869 6618 |
2018-06-01 |
delete phone +49 1786933830 |
2018-06-01 |
delete phone +49 5257933830 |
2018-06-01 |
delete phone +49 8323 955 274 |
2018-06-01 |
update person_title Markus Laps: Applications Engineer => Applications Engineer; Applications Engineer - Germany |
2018-05-10 |
update num_mort_charges 8 => 9 |
2018-05-10 |
update num_mort_satisfied 5 => 6 |
2018-04-10 |
delete otherexecutives Kai G. Liesendahl |
2018-04-10 |
delete personal_emails kl..@powerjacks.com |
2018-04-10 |
delete personal_emails wo..@powerjacks.com |
2018-04-10 |
delete address Stuttgarter Str. 74
Metzingen
D-72555
Deutschland |
2018-04-10 |
delete email ka..@powerjacks.com |
2018-04-10 |
delete email kl..@powerjacks.com |
2018-04-10 |
delete email wo..@powerjacks.com |
2018-04-10 |
delete person Kai G. Liesendahl |
2018-04-10 |
delete person Klaus Schmidt |
2018-04-10 |
delete person Wolfgang Maier |
2018-04-10 |
delete phone +49 170 852 01 40 |
2018-04-10 |
delete phone +49 172 66 88 550 |
2018-04-10 |
delete phone +49 7123 95952 71 |
2018-04-10 |
delete phone +49 7123 9595270 |
2018-04-10 |
delete phone +49 7522 789 2644 |
2018-04-07 |
update num_mort_outstanding 4 => 3 |
2018-04-07 |
update num_mort_satisfied 4 => 5 |
2018-04-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-04-06 |
update statutory_documents ALTER ARTICLES 03/04/2018 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1038490009 |
2018-03-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-03-07 |
update account_category FULL => GROUP |
2018-03-07 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-27 |
delete person Leanne Thomson |
2018-02-27 |
insert person Leeann Thomson |
2018-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2018-01-13 |
delete address Am Ergel 3
Immenstadt im Allgäu
Immenstadt im Allgäu
87509
Deutschland |
2018-01-13 |
insert address Am Ergel 3
Immenstadt im Allgäu
87509
Deutschland |
2017-12-11 |
delete person Elaine Webster |
2017-12-11 |
update person_title Graeme Simpson: Design Engineer => Applications Engineer |
2017-12-11 |
update person_title Rushikesh Vyas: Application & Design Engineer => Country Manager ( India ) |
2017-11-05 |
insert personal_emails ro..@powerjacks.com |
2017-11-05 |
insert address 4200 Waterside Centre
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN |
2017-11-05 |
insert email ro..@powerjacks.com |
2017-11-05 |
insert person Robert Stanley |
2017-11-05 |
insert phone 0121 717 4892 |
2017-11-05 |
insert phone 07769 185331 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-10-01 |
insert email ka..@powerjacks.com |
2017-10-01 |
insert email ma..@powerjacks.com |
2017-10-01 |
insert phone +49 7522 789 2643 |
2017-10-01 |
insert phone +49 7522 789 2644 |
2017-05-10 |
delete source_ip 217.194.211.202 |
2017-05-10 |
insert source_ip 217.194.211.206 |
2017-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY |
2017-03-07 |
delete about_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete career_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete client_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete contact_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete index_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete management_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete product_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete service_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
delete terms_pages_linkeddomain powerjacks-de.com |
2017-03-07 |
insert alias POWER JACKS GMBH |
2017-03-07 |
insert phone +49 (0) 7522 7892642 |
2017-01-19 |
delete index_pages_linkeddomain list-manage.com |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-07-20 |
insert about_pages_linkeddomain twitter.com |
2016-07-20 |
insert career_pages_linkeddomain twitter.com |
2016-07-20 |
insert client_pages_linkeddomain twitter.com |
2016-07-20 |
insert contact_pages_linkeddomain twitter.com |
2016-07-20 |
insert index_pages_linkeddomain twitter.com |
2016-07-20 |
insert management_pages_linkeddomain twitter.com |
2016-07-20 |
insert product_pages_linkeddomain twitter.com |
2016-07-20 |
insert service_pages_linkeddomain twitter.com |
2016-07-20 |
insert terms_pages_linkeddomain twitter.com |
2016-07-07 |
update accounts_last_madeup_date 2015-03-27 => 2016-04-01 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-22 |
delete person Christy Annand |
2016-06-22 |
insert about_pages_linkeddomain adobe.com |
2016-06-22 |
insert partner_pages_linkeddomain ghbinroth.com |
2016-06-22 |
insert partner_pages_linkeddomain louisreyners.nl |
2016-06-22 |
insert person Elaine Webster |
2016-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16 |
2016-05-13 |
update num_mort_outstanding 6 => 4 |
2016-05-13 |
update num_mort_satisfied 2 => 4 |
2016-04-12 |
insert contact_pages_linkeddomain google.co.uk |
2016-03-12 |
update accounts_last_madeup_date 2014-03-28 => 2015-03-27 |
2016-03-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/15 |
2016-01-28 |
delete about_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete career_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete contact_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete index_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete management_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete partner_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete partner_pages_linkeddomain veritt.com.br |
2016-01-28 |
delete person Krzysztof Dlugosz |
2016-01-28 |
delete person Lawrence
Johnston |
2016-01-28 |
delete person Philip Darnell |
2016-01-28 |
delete product_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete service_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
delete terms_pages_linkeddomain powerjacks-cz.com |
2016-01-28 |
insert client Aker Solutions |
2016-01-28 |
insert client Arcelor Mittal |
2016-01-28 |
insert client Balfour Beatty |
2016-01-28 |
insert client Baosteel |
2016-01-28 |
insert client Cameron |
2016-01-28 |
insert client Fugro |
2016-01-28 |
insert client GE Oil & Gas |
2016-01-28 |
insert client Hydro |
2016-01-28 |
insert client Larsen & Toubro |
2016-01-28 |
insert client Rio Tinto |
2016-01-28 |
insert client Saipem |
2016-01-28 |
insert client Sellafield |
2016-01-28 |
insert client Shell |
2016-01-28 |
insert client Subsea7 |
2015-11-08 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-08 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-27 |
update person_title James Smart: Design & Applications Engineer => Senior CAD Engineer |
2015-10-02 |
update statutory_documents 02/10/15 FULL LIST |
2015-09-01 |
delete managingdirector Bruce Bultitude |
2015-09-01 |
insert managingdirector Keith Mackie |
2015-09-01 |
delete person Paul Milne |
2015-09-01 |
insert partner_pages_linkeddomain amcats.com |
2015-09-01 |
insert partner_pages_linkeddomain exceedsnigresources.com |
2015-09-01 |
insert partner_pages_linkeddomain impart.co.in |
2015-09-01 |
insert partner_pages_linkeddomain liftek-intl.com |
2015-09-01 |
insert person Christy Annand |
2015-09-01 |
insert person Rachael Gibson |
2015-09-01 |
update person_title Bruce Bultitude: Chairman; Managing Director; Director => Executive Chairman; Director |
2015-09-01 |
update person_title Keith Mackie: Director; Deputy Managing Director => Managing Director; Director |
2015-09-01 |
update person_title Leeann Thomson: Sales Contract Administrator => Account Manager |
2015-08-04 |
delete source_ip 217.194.214.58 |
2015-08-04 |
insert source_ip 217.194.211.202 |
2015-07-07 |
delete about_pages_linkeddomain eepurl.com |
2015-07-07 |
delete contact_pages_linkeddomain eepurl.com |
2015-07-07 |
delete index_pages_linkeddomain eepurl.com |
2015-07-07 |
delete management_pages_linkeddomain eepurl.com |
2015-07-07 |
delete partner_pages_linkeddomain eepurl.com |
2015-07-07 |
delete person Deepak Yadav |
2015-07-07 |
delete product_pages_linkeddomain eepurl.com |
2015-07-07 |
delete service_pages_linkeddomain eepurl.com |
2015-07-07 |
delete terms_pages_linkeddomain eepurl.com |
2015-07-07 |
insert person Michal Cudak |
2015-07-07 |
insert person Paul Milne |
2015-06-09 |
delete partner SES Linear Bearings Pty Ltd. |
2015-06-09 |
delete partner_pages_linkeddomain linearbearings.com.au |
2015-06-09 |
insert partner Exceeds Nigeria Resources Limited |
2015-06-09 |
insert partner_pages_linkeddomain reacting.no |
2015-06-09 |
insert partner_pages_linkeddomain statewidebearings.com.au |
2015-06-08 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-28 |
2015-06-08 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-06-08 |
update company_status Active - Proposal to Strike off => Active |
2015-05-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14 |
2015-05-09 |
delete partner International Technical Supplies & Services LLC |
2015-05-09 |
delete partner TSi/Motion Engineered Systems, Inc. |
2015-05-09 |
delete partner_pages_linkeddomain itss-group.com |
2015-05-09 |
insert partner_pages_linkeddomain gir-group.com |
2015-04-10 |
update statutory_documents FIRST GAZETTE |
2015-04-07 |
update company_status Active => Active - Proposal to Strike off |
2015-03-11 |
insert person Leeann Thomson |
2015-03-11 |
update person_title Carl Richmond: Area Sales Manager - North England; Member of the UK Sales & Customer Services Team => Business Development Manager |
2015-03-11 |
update person_title Deepak Yadav: Member of the Export Sales & Customer Services Team; Sales Engineer => Account Manager |
2015-03-11 |
update person_title Lawrence
Johnston: Customer Service Manager => Sales Manager |
2015-03-11 |
update person_title Neil Birnie: Technical Sales Advisor; Member of the UK Sales & Customer Services Team => Account Manager |
2015-03-11 |
update person_title Philip Darnell: Area Sales Manager - Scotland; Member of the UK Sales & Customer Services Team => Account Manager |
2015-03-11 |
update person_title Rafal Wojtus: Member of the Export Sales & Customer Services Team; Design & Applications Engineer => Design & Development Engineer |
2015-03-11 |
update person_title Rushikesh Vyas: Member of the Export Sales & Customer Services Team; Design & Applications Engineer => Applications & Design Engineer |
2015-02-07 |
insert cmo Bruce Hamper |
2015-02-07 |
update person_title Bruce Hamper: Customer Service & Marketing Director; Director => Marketing Director; Director |
2015-01-10 |
delete person John Yates |
2015-01-10 |
insert about_pages_linkeddomain list-manage.com |
2015-01-10 |
insert career_pages_linkeddomain list-manage.com |
2015-01-10 |
insert client_pages_linkeddomain list-manage.com |
2015-01-10 |
insert contact_pages_linkeddomain list-manage.com |
2015-01-10 |
insert index_pages_linkeddomain list-manage.com |
2015-01-10 |
insert management_pages_linkeddomain list-manage.com |
2015-01-10 |
insert partner_pages_linkeddomain list-manage.com |
2015-01-10 |
insert product_pages_linkeddomain list-manage.com |
2015-01-10 |
insert projects_pages_linkeddomain list-manage.com |
2015-01-10 |
insert service_pages_linkeddomain list-manage.com |
2015-01-10 |
insert terms_pages_linkeddomain list-manage.com |
2014-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PORTER |
2014-11-26 |
delete coo Ian Porter |
2014-11-26 |
delete otherexecutives Ian Porter |
2014-11-26 |
delete person Damien Smith |
2014-11-26 |
delete person Ian Porter |
2014-11-07 |
delete address - BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE SCOTLAND AB41 8BX |
2014-11-07 |
insert address - BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-28 |
insert index_pages_linkeddomain eepurl.com |
2014-10-28 |
insert product_pages_linkeddomain eepurl.com |
2014-10-28 |
insert terms_pages_linkeddomain eepurl.com |
2014-10-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-10-16 |
update statutory_documents 02/10/14 FULL LIST |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG MCGILL |
2014-08-07 |
update statutory_documents SECRETARY APPOINTED MR CRAIG MCGILL |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG YEOMAN |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG YEOMAN |
2014-04-24 |
update statutory_documents DIRECTOR APPOINTED SALES AND BUSINESS DEVELOPMENT DIRECTO JOHN MICHAEL MCCARTHY |
2014-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALES AND BUSINESS DEVELOPMENT DIRECTO JOHN MICHAEL MCCARTHY / 22/04/2014 |
2014-01-30 |
delete partner Morskate Aandrijvingen B.V. |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR KEITH DUNCAN MACKIE |
2013-10-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2013-10-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-02 |
update statutory_documents 02/10/13 FULL LIST |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR IAN PORTER |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BULTITUDE |
2013-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE BULTITUDE |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBERTSON |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2012-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-30 |
delete email de..@powerjacks.com |
2012-11-30 |
delete fax +49 6203 405389 |
2012-11-30 |
delete phone +49 6203 405192 |
2012-11-01 |
update statutory_documents DIRECTOR APPOINTED SUZANNE ROBERTSON |
2012-10-24 |
delete address PO BOX 15557
Westmead
3608
Republic of South Africa |
2012-10-24 |
insert address Po Box 4431
Honeydew
Johannesburg
2040
South Africa |
2012-10-02 |
update statutory_documents 02/10/12 FULL LIST |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN GILLESPIE |
2012-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-03 |
update statutory_documents 02/10/11 FULL LIST |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE |
2011-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, -;, SOUTH HARBOUR ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9BZ |
2010-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-05 |
update statutory_documents 02/10/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE BULTITUDE / 04/04/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANGUS BULTITUDE / 04/04/2010 |
2010-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-07-14 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
2010-04-22 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP WHITE |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNE |
2010-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG WILLIAM YEOMAN |
2009-12-22 |
update statutory_documents SECRETARY APPOINTED MR CRAIG WILLIAM YEOMAN |
2009-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HORNE |
2009-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-11 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-21 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GREIG / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HORNE / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE BULTITUDE / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHARLES BULTITUDE / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANGUS BULTITUDE / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ANDREW GILLESPIE / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE HAMPER / 21/10/2009 |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY KING |
2009-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
-, SOUTH HARBOUR ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9BZ |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
MACONOCHIE ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 8TE |
2006-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-28 |
update statutory_documents £ IC 62500/50000
15/12/03
£ SR 12500@1=12500 |
2004-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/02 |
2002-02-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-28 |
update statutory_documents £ NC 500000/512500
11/02 |
2002-02-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-02-28 |
update statutory_documents AUTH.BUY BACK AGREEMENT 11/02/02 |
2002-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
1998-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
1996-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1995-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-03 |
update statutory_documents RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/92 |
1992-10-13 |
update statutory_documents RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS |
1992-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-10 |
update statutory_documents RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS |
1990-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-07-20 |
update statutory_documents DEC MORT/CHARGE 7830 |
1990-01-11 |
update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
1990-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
1989-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88 |
1988-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-02-28 |
update statutory_documents ALTER MEM AND ARTS 110188 |
1988-02-25 |
update statutory_documents PUC2 ALLOTS 110188 49998X£1 ORD |
1988-02-24 |
update statutory_documents G123 NOTICE OF INCREASE |
1988-02-24 |
update statutory_documents ALTER MEM AND ARTS 110188 |
1988-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/88 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB9 8DQ |
1988-01-12 |
update statutory_documents PARTIC OF MORT/CHARGE 228 |
1987-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-16 |
update statutory_documents COMPANY NAME CHANGED
HIGHCOLCO LIMITED
CERTIFICATE ISSUED ON 17/09/87 |
1987-03-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |