- Company Overview for MERSEN UK TEESSIDE LIMITED (00876034)
- Filing history for MERSEN UK TEESSIDE LIMITED (00876034)
- People for MERSEN UK TEESSIDE LIMITED (00876034)
- More for MERSEN UK TEESSIDE LIMITED (00876034)
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) |
---|---|---|---|
11 Dec 2015 | AD01 | Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Michael Denyer as a director on 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Oct 2014 | AP01 | Appointment of Mr Michael Denyer as a director on 19 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
21 May 2014 | TM01 | Termination of appointment of Hugh Mcleod as a director | |
25 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Nov 2013 | AP01 | Appointment of Mr Hugh Mcleod as a director | |
06 Nov 2013 | AP03 | Appointment of Mr Gordon John Mackay as a secretary | |
06 Nov 2013 | TM01 | Termination of appointment of Michael Denyer as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Michael Denyer as a secretary | |
23 Jul 2013 | CH01 | Director's details changed for Mr Luc Themelin on 16 July 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Luc Themelin on 16 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
06 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
06 Jul 2012 | CH03 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
07 Jun 2010 | CERTNM |
Company name changed le carbone (great britain) LIMITED\certificate issued on 07/06/10
|