- Company Overview for STROMAG UK LIMITED (00888808)
- Filing history for STROMAG UK LIMITED (00888808)
- People for STROMAG UK LIMITED (00888808)
- Charges for STROMAG UK LIMITED (00888808)
- More for STROMAG UK LIMITED (00888808)
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) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | CC04 | Statement of company's objects | |
04 Nov 2013 | AD01 | Registered office address changed from 29 Wellingborough Road Rushden Northamptonshire NN10 9YE on 4 November 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AP01 | Appointment of Mr Neil Michael Pragg as a director | |
24 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
22 Jan 2013 | AUD | Auditor's resignation | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Dr Robert Rank as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Norbert Grosser as a director | |
03 Feb 2012 | CERTNM |
Company name changed stromag LIMITED\certificate issued on 03/02/12
|
|
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Norbert Grosser on 10 June 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Carol Susan West on 10 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Guy William Glennon on 21 April 2011 | |
04 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Guy William Glennon on 29 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Norbert Grosser on 29 May 2010 | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 |