- Company Overview for TOTAL CARBIDE LTD (02427937)
- Filing history for TOTAL CARBIDE LTD (02427937)
- People for TOTAL CARBIDE LTD (02427937)
- Charges for TOTAL CARBIDE LTD (02427937)
- More for TOTAL CARBIDE LTD (02427937)
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) |
---|---|---|---|
30 Jul 2013 | TM01 | Termination of appointment of Stephen Humphries as a director | |
30 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
29 Jul 2013 | CH03 | Secretary's details changed for Christopher Michael Leigh on 3 July 2013 | |
29 Jul 2013 | AP03 | Appointment of Christopher Michael Leigh as a secretary | |
06 Jul 2013 | MR01 | Registration of charge 024279370017 | |
26 Jun 2013 | AP01 | Appointment of Mr William Battrick as a director | |
26 Jun 2013 | AP01 | Appointment of Stephen Humphries as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Neill Gareth Ricketts as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Andrew Hunt as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Noah Franklin as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Keith Daley as a director | |
26 Jun 2013 | TM02 | Termination of appointment of Martin Reeves as a secretary | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
08 Jan 2013 | AP01 | Appointment of Mr Keith Anthony Daley as a director | |
13 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Roger Mccoy as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Matthew Chaloner as a director | |
03 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
03 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from C/O C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB England on 2 November 2011 | |
16 Sep 2011 | AP01 | Appointment of Mr Noah Felix Kalman Franklin as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Geoffrey Spink as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Neill Ricketts as a director |