HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.
Company number 03123056
- Company Overview for HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. (03123056)
- Filing history for HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. (03123056)
- People for HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. (03123056)
- Charges for HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. (03123056)
- More for HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. (03123056)
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) |
---|---|---|---|
19 Sep 2011 | ANNOTATION |
Rectified AP01 was removed from the register on 28/10/2011 as it was invalid
|
|
13 Sep 2011 | AP01 | Appointment of Antonius Adrianus Wilhelmus Tielen as a director | |
18 Aug 2011 | AP01 | Appointment of Mary Rachel O'driscoll as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Faisal Majid as a director | |
15 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | TM02 | Termination of appointment of Graham Lloyd as a secretary | |
02 Feb 2011 | AUD | Auditor's resignation | |
17 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Alan Stanley Clark on 7 November 2009 | |
31 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
18 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
15 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jul 2008 | 288b | Appointment terminated director john foldes | |
03 Dec 2007 | 363a | Return made up to 07/11/07; full list of members | |
19 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Mar 2007 | 363s | Return made up to 07/11/06; full list of members; amend | |
05 Dec 2006 | CERT15 | Certificate of reduction of issued capital | |
04 Dec 2006 | 363a | Return made up to 07/11/06; full list of members | |
17 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2006 | OC138 | Reduction of iss capital and minute (oc) | |
21 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge |