INTERNATIONAL SYALONS (NEWCASTLE) LIMITED
Company number 02943970
- Company Overview for INTERNATIONAL SYALONS (NEWCASTLE) LIMITED (02943970)
- Filing history for INTERNATIONAL SYALONS (NEWCASTLE) LIMITED (02943970)
- People for INTERNATIONAL SYALONS (NEWCASTLE) LIMITED (02943970)
- Charges for INTERNATIONAL SYALONS (NEWCASTLE) LIMITED (02943970)
- More for INTERNATIONAL SYALONS (NEWCASTLE) LIMITED (02943970)
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 Jul 2018 | PSC07 | Cessation of Christine Anne Mitchell as a person with significant control on 18 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Anthony Mitchell as a person with significant control on 18 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Ian George Denton as a person with significant control on 18 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of William Moore Teasdale as a director on 18 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Anthony Mitchell as a director on 18 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Ian George Denton as a director on 18 July 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Christine Anne Mitchell as a secretary on 18 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Karl Klaus Wilhelm Tille as a director on 18 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Alain Ennen as a director on 18 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Johannes Tobias Hölscher as a director on 18 July 2018 | |
18 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jul 2018 | MR04 | Satisfaction of charge 029439700002 in full | |
03 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2012
|
|
03 Jul 2018 | SH03 | Purchase of own shares. | |
30 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
30 Jun 2018 | PSC07 | Cessation of Nicholas John Fecitt as a person with significant control on 30 April 2017 | |
14 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2018
|
|
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | SH03 | Purchase of own shares. | |
20 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Nicholas John Fecitt as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of William Moore Teasdale as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Christine Anne Mitchell as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Anthony Mitchell as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Ian George Denton as a person with significant control on 6 April 2016 |