- Company Overview for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED (02887937)
- Filing history for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED (02887937)
- People for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED (02887937)
- Charges for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED (02887937)
- More for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED (02887937)
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) |
---|---|---|---|
28 Sep 2012 | AP01 | Appointment of Stephen Thomas as a director | |
28 Sep 2012 | TM02 | Termination of appointment of Sadie Jenkins as a secretary | |
28 Sep 2012 | AP03 | Appointment of Stephen Thomas as a secretary | |
28 Sep 2012 | TM01 | Termination of appointment of Michael Mclellan as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Henrik Thiele as a director | |
06 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Mark Parow as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Mark Parow as a director | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | AD01 | Registered office address changed from Unit 1 Queens Drive Swadlincote Derbyshire DE11 0EG United Kingdom on 5 April 2011 | |
25 Mar 2011 | CERTNM |
Company name changed sigma coachair group (uk) LIMITED\certificate issued on 25/03/11
|
|
30 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
02 Dec 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Mr Paul Goodhand as a director | |
29 Nov 2010 | AP01 | Appointment of Henrik Thiele as a director | |
29 Nov 2010 | AP01 | Appointment of Michael Mclellan as a director | |
08 Nov 2010 | AP03 | Appointment of Miss Sadie Jenkins as a secretary | |
22 Oct 2010 | TM01 | Termination of appointment of Jospeh Schembri as a director | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Jospeh Reno Schembri on 4 December 2009 | |
06 Dec 2009 | AD01 | Registered office address changed from Unit 1 Queens Drive Newhall Derbyshire DE11 8EA on 6 December 2009 | |
04 Dec 2009 | AA | Full accounts made up to 30 June 2009 |