ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD
Company number 01959735
- Company Overview for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)
- Filing history for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)
- People for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)
- Charges for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)
- More for ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)
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) |
---|---|---|---|
11 Nov 2013 | SH08 | Change of share class name or designation | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
23 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Dec 2012 | CH01 | Director's details changed for Roderick Martin on 1 December 2012 | |
23 Oct 2012 | AP01 |
Appointment of Roderick Martin as a director
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | TM01 | Termination of appointment of Eelco Niermeijer as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Joseph Daniel Wetz as a director | |
24 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 | |
24 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 | |
24 Jul 2012 | AR01 | Annual return made up to 4 June 2009 | |
24 Jul 2012 | AR01 | Annual return made up to 4 June 2008 with full list of shareholders | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | CC04 | Statement of company's objects | |
04 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Charles Noall on 31 May 2010 | |
03 Jul 2012 | CH01 | Director's details changed for Charles Noall on 31 May 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011 | |
03 Jul 2012 | CH01 | Director's details changed for Charles Noall on 31 May 2010 | |
02 Jul 2012 | AP03 | Appointment of Paul Harris as a secretary | |
29 Jun 2012 | CERTNM |
Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12
|
|
29 Jun 2012 | CONNOT | Change of name notice | |
29 Jun 2012 | AD01 | Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012 |