ELEMENT MATERIALS TECHNOLOGY WARWICK LTD
Company number 02536659
- Company Overview for ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)
- Filing history for ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)
- People for ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)
- Charges for ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)
- More for ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)
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) |
---|---|---|---|
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
02 Aug 2017 | MR04 | Satisfaction of charge 025366590009 in full | |
04 Jul 2017 | MR01 | Registration of charge 025366590010, created on 29 June 2017 | |
04 Jul 2017 | MR01 | Registration of charge 025366590011, created on 29 June 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
27 Jun 2016 | MR01 | Registration of charge 025366590009, created on 17 June 2016 | |
22 Mar 2016 | MR04 | Satisfaction of charge 025366590008 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 025366590007 in full | |
21 Dec 2015 | TM01 | Termination of appointment of Stuart John Brown as a director on 1 October 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Stephen Paul Hayes as a director on 1 October 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Oct 2015 | AD01 | Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA to 5 Fleet Place London EC4M 7rd on 1 October 2015 | |
01 Oct 2015 | CERTNM |
Company name changed trac global LIMITED\certificate issued on 01/10/15
|
|
14 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | TM02 | Termination of appointment of Jonathan Keith Lessimore as a secretary on 18 June 2015 | |
02 Jul 2015 | MR01 | Registration of charge 025366590008, created on 25 June 2015 | |
01 Jul 2015 | MA | Memorandum and Articles of Association | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AP03 | Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 |