- Company Overview for LUTECH RESOURCES LIMITED (02726614)
- Filing history for LUTECH RESOURCES LIMITED (02726614)
- People for LUTECH RESOURCES LIMITED (02726614)
- Charges for LUTECH RESOURCES LIMITED (02726614)
- More for LUTECH RESOURCES LIMITED (02726614)
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 May 2018 | PSC07 | Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018 | |
30 May 2018 | PSC02 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 | |
23 May 2018 | MR01 | Registration of charge 027266140003, created on 10 May 2018 | |
12 May 2018 | MR04 | Satisfaction of charge 027266140002 in full | |
12 May 2018 | MR04 | Satisfaction of charge 027266140001 in full | |
05 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Frank Smith as a director on 30 November 2017 | |
08 Nov 2017 | MR01 | Registration of charge 027266140002, created on 27 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Steven Emmanuel Farrugia as a director on 7 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Hannah Lucy Stolton as a director on 6 November 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Thomas Richard Anderson as a director on 29 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Timothy Michael Morgan as a director on 8 September 2017 | |
11 Aug 2017 | MR01 | Registration of charge 027266140001, created on 7 August 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CC04 | Statement of company's objects | |
03 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mrs Hannah Luch Stolton on 16 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX to 50 Eastbourne Terrace London W2 6LG on 16 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Leonardus Theodorus Maria Kester as a director on 9 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
09 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
13 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of David Todd as a director on 28 January 2015 |