JOY GLOBAL (UK) HOLDING CO LIMITED
Company number 03154875
- Company Overview for JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)
- Filing history for JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)
- People for JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)
- Charges for JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)
- More for JOY GLOBAL (UK) HOLDING CO LIMITED (03154875)
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) |
---|---|---|---|
11 Nov 2013 | AP01 | Appointment of Mr James Michael Sullivan as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Douglas Blom as a director | |
27 Aug 2013 | CERTNM |
Company name changed joy global LIMITED\certificate issued on 27/08/13
|
|
27 Aug 2013 | CONNOT | Change of name notice | |
31 Jul 2013 | AA | Full accounts made up to 26 October 2012 | |
19 Jun 2013 | AP01 | Appointment of Mr Dean Leslie Thornewell as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Gerard Keenan as a director | |
14 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Wayne Kisten as a director | |
12 Jul 2012 | AA | Full accounts made up to 28 October 2011 | |
08 Jun 2012 | AP01 | Appointment of Mr Douglas Blom as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Michael Mannion as a director | |
23 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
09 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | CH03 | Secretary's details changed for Miss Catherine Leith on 24 June 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Mr Michael Nicholas Mannion on 17 June 2011 | |
22 Mar 2011 | AA | Full accounts made up to 29 October 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
26 Jul 2010 | AA | Full accounts made up to 30 October 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | CH01 | Director's details changed for Wayne Kisten on 2 November 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Miss Catherine Leith on 2 November 2009 |