- Company Overview for ALTRAD MTD LIMITED (02150279)
- Filing history for ALTRAD MTD LIMITED (02150279)
- People for ALTRAD MTD LIMITED (02150279)
- Charges for ALTRAD MTD LIMITED (02150279)
- More for ALTRAD MTD LIMITED (02150279)
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) |
---|---|---|---|
15 Jun 2016 | TM01 | Termination of appointment of Michael Timothy Carr as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of John Robert Trotter as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Timothy Myerscough Walker as a director on 14 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Miss Sarah Lucy Vanes as a director on 14 June 2016 | |
20 May 2016 | AA | Full accounts made up to 31 August 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Alan John Charles Skeats as a director on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Des Moore as a director on 15 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
13 Oct 2015 | TM01 | Termination of appointment of Tracey Jayne Hutton as a director on 30 September 2015 | |
06 Jun 2015 | CERTNM |
Company name changed mtd scaffolding LIMITED\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
28 May 2015 | AA | Full accounts made up to 31 August 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
03 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
10 Sep 2013 | AP03 | Appointment of Mr Robert John Callaghan as a secretary | |
10 Sep 2013 | TM02 | Termination of appointment of Garry Taylor as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of Garry Taylor as a director | |
14 Aug 2013 | AD01 | Registered office address changed from Unit F7 Castle Trading Estate Priorslee Telford Shropshire TF2 9NP on 14 August 2013 | |
16 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Garry Thomas Taylor on 10 January 2013 | |
06 Nov 2012 | AP01 | Appointment of Mr Timothy Myerscough Walker as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Laurence Soler as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Ray Neilson as a director |