- Company Overview for CICOR NEWPORT LTD (00896672)
- Filing history for CICOR NEWPORT LTD (00896672)
- People for CICOR NEWPORT LTD (00896672)
- Charges for CICOR NEWPORT LTD (00896672)
- More for CICOR NEWPORT LTD (00896672)
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) |
---|---|---|---|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mark Hoad as a director on 1 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of John Molloy as a director on 30 November 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Gary Peter Allen as a director on 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Shatish Damodar Dasani as a director on 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Jun 2014 | AUD | Auditor's resignation | |
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Gary Peter Allen on 10 June 2013 | |
07 Feb 2013 | AP03 | Appointment of Lynton David Boardman as a secretary | |
07 Feb 2013 | TM02 | Termination of appointment of Wendy Sharp as a secretary | |
29 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | CH01 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Rhys Wilson Moseley on 17 August 2011 | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
08 Oct 2010 | MISC | Section 522 | |
08 Sep 2010 | AUD | Auditor's resignation | |
21 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | CC04 | Statement of company's objects |