- Company Overview for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
- Filing history for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
- People for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
- Charges for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
- Registers for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
- More for NORMEC LATIS SCIENTIFIC LIMITED (01737587)
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) |
---|---|---|---|
24 Oct 2014 | AP01 | Appointment of Antoni Ventura Ribal as a director on 8 September 2014 | |
24 Oct 2014 | AP04 | Appointment of Athenaeum Secretaries Limited as a secretary on 8 September 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Thomas Dalton John Pannett as a secretary on 8 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Peter Mann as a director on 8 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Janice Susan Calvert as a director on 8 September 2014 | |
16 Oct 2014 | AP01 | Appointment of Christopher Paul Carpenter as a director on 8 September 2014 | |
16 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
06 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
18 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
19 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
08 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from , Unitb 20 Greenwich Business Centre Norman Road, London, SE10 9QF on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Peter Mann on 15 July 2012 | |
16 May 2013 | CH01 | Director's details changed for Janice Susan Calvert on 15 July 2012 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2012
|
|
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | SH03 | Purchase of own shares. | |
19 Jul 2012 | TM01 | Termination of appointment of Gordon Cameron as a director | |
17 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 |