CUMMINS GENERATOR TECHNOLOGIES LIMITED
Company number 00441273
- Company Overview for CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273)
- Filing history for CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273)
- People for CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273)
- Charges for CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273)
- More for CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2017 | AP01 | Appointment of Mr Edward David Smith as a director on 13 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Antonio Leitao as a director on 13 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Amanda Jane Robinson as a director on 13 March 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Mark Robert Firth as a director on 31 December 2016 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Shirley Ann Philips as a director on 6 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Hugh Starkie Foden as a director on 8 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Mark Robert Firth as a director on 8 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr John Mccormack Barrowman as a director on 8 December 2015 | |
13 Jan 2016 | AP03 | Appointment of Mr Joseph Morgan Rigler as a secretary on 31 December 2015 | |
13 Jan 2016 | TM02 | Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | TM01 | Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
14 Aug 2015 | TM01 | Termination of appointment of Anuja Uday Mazgaonkar as a director on 12 August 2015 | |
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | AP01 | Appointment of Ms Randi Lynne Engelhardt as a director on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Miss Shirley Ann Philips as a director on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Amanda Jill Parry as a director on 14 July 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | TM01 | Termination of appointment of Omer Tabassum Hussain as a director on 17 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Miss Amanda Jill Parry as a director on 17 November 2014 |