- Company Overview for VALVE TRAIN COMPONENTS LIMITED (02908669)
- Filing history for VALVE TRAIN COMPONENTS LIMITED (02908669)
- People for VALVE TRAIN COMPONENTS LIMITED (02908669)
- Charges for VALVE TRAIN COMPONENTS LIMITED (02908669)
- Insolvency for VALVE TRAIN COMPONENTS LIMITED (02908669)
- More for VALVE TRAIN COMPONENTS LIMITED (02908669)
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) |
---|---|---|---|
20 Jan 2015 | AP01 | Appointment of Mr Charles Mellowes as a director on 3 June 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of John Allen Mellowes as a director on 3 June 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | CH01 | Director's details changed for Mr. Todd Endres on 10 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Susan Boeding on 10 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Thomas John Glaister on 10 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for John Allen Mellowes on 10 June 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AP01 | Appointment of John W Mellowes as a director | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 28 September 2013
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Susan Boeding as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Peter Murray as a director | |
19 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ United Kingdom on 9 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 9 January 2013 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Mr. Todd Endres as a director | |
07 Jan 2011 | TM02 | Termination of appointment of John Couper as a secretary | |
06 Jan 2011 | AP03 | Appointment of Mr. Todd Endres as a secretary | |
06 Jan 2011 | TM01 | Termination of appointment of John Couper as a director |