- Company Overview for PROTIM SOLIGNUM LIMITED (03037845)
- Filing history for PROTIM SOLIGNUM LIMITED (03037845)
- People for PROTIM SOLIGNUM LIMITED (03037845)
- Charges for PROTIM SOLIGNUM LIMITED (03037845)
- More for PROTIM SOLIGNUM LIMITED (03037845)
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) |
---|---|---|---|
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
28 Mar 2018 | PSC02 | Notification of Koppers Uk Holding Limited as a person with significant control on 6 April 2016 | |
28 Mar 2018 | PSC07 | Cessation of Koppers Inc. as a person with significant control on 24 March 2017 | |
18 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Sep 2015 | AP01 | Appointment of Mr Steven Robert Lacy as a director on 13 November 2014 | |
17 Sep 2015 | AP01 | Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014 | |
16 Sep 2015 | AP01 | Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014 | |
14 Sep 2015 | TM01 | Termination of appointment of Paul Alexander Goydan as a director on 13 November 2014 | |
14 Sep 2015 | TM01 | Termination of appointment of Leroy Magnus Ball Jr as a director on 13 November 2014 | |
14 Sep 2015 | TM01 | Termination of appointment of Steven Robert Lacy as a director on 13 November 2014 | |
14 Sep 2015 | AP01 | Appointment of Mr Thomas Scharling Christensen as a director on 13 November 2014 | |
03 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | TM01 | Termination of appointment of Ian Mcconnell as a director on 31 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Leroy Magnus Ball Jr as a director on 13 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of James Roger Spengler Jr as a director on 15 August 2014 | |
26 Nov 2014 | AP01 | Appointment of Steven Robert Lacy as a director on 13 November 2014 | |
16 Oct 2014 | MR04 | Satisfaction of charge 030378450008 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|