- Company Overview for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- Filing history for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- People for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- Charges for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- More for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
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) |
---|---|---|---|
13 Aug 2014 | TM01 | Termination of appointment of William Johnson as a director on 7 August 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
17 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
02 Apr 2012 | AP03 | Appointment of Mr Richard Gary Craven as a secretary | |
02 Apr 2012 | TM02 | Termination of appointment of Richard Rees as a secretary | |
27 Mar 2012 | CH01 | Director's details changed for Company Secretary Richard John Rees on 27 March 2012 | |
18 Nov 2011 | AP01 | Appointment of Mr Kevin Timothy Crofton as a director | |
18 Nov 2011 | AP01 | Appointment of Mr William Johnson as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Susumu Kaminaga as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Eizo Yasui as a director | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Aug 2011 | CERTNM |
Company name changed surface technology systems LTD\certificate issued on 03/08/11
|
|
03 Aug 2011 | CONNOT | Change of name notice | |
21 Jun 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders |