QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED
Company number 01904393
- Company Overview for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
- Filing history for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
- People for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
- Charges for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
- Registers for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
- More for QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED (01904393)
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) |
---|---|---|---|
18 May 2016 | CH01 | Director's details changed for Jean Francois Labadie on 18 May 2016 | |
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
27 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Mar 2014 | AP01 | Appointment of Mrs Emmanuelle De Groote as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Thierry Le Jaoudour as a director | |
29 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
23 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
24 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
08 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
19 Nov 2009 | AD01 | Registered office address changed from , Pfe International House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ on 19 November 2009 | |
19 Nov 2009 | TM01 | Termination of appointment of Paul Puxty as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Kevan Mutton as a director | |
19 Nov 2009 | TM02 | Termination of appointment of Paul Puxty as a secretary | |
19 Nov 2009 | AP03 | Appointment of Mr Danny Westlake as a secretary | |
19 Nov 2009 | AP01 | Appointment of Mr Danny Westlake as a director | |
18 Nov 2009 | CERTNM |
Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
12 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |