CHEMRING TECHNOLOGY SOLUTIONS LIMITED
Company number 01528540
- Company Overview for CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)
- Filing history for CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)
- People for CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)
- Charges for CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)
- More for CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)
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) |
---|---|---|---|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | CC04 | Statement of company's objects | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
29 Oct 2012 | TM01 | Termination of appointment of David Price as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Michael Helme as a director | |
19 Sep 2012 | AP01 | Appointment of Michael Edward Luedicke as a director | |
19 Sep 2012 | TM01 | Termination of appointment of David Mcdonald as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
09 May 2012 | AP01 | Appointment of David Alexander Mcdonald as a director | |
09 May 2012 | AP01 | Appointment of Stephen Edward Grinham as a director | |
02 May 2012 | TM01 | Termination of appointment of Robert Hill as a director | |
10 Apr 2012 | CH01 | Director's details changed for Mr Robert Seamus Hill on 10 April 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Robert Seamus Hill on 16 February 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
|
|
11 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
09 Jun 2011 | CH01 | Director's details changed for Michael John Helme on 17 March 2011 | |
15 Mar 2011 | CH03 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |