- Company Overview for COLOUR TONE MASTERBATCH LIMITED (03176153)
- Filing history for COLOUR TONE MASTERBATCH LIMITED (03176153)
- People for COLOUR TONE MASTERBATCH LIMITED (03176153)
- Charges for COLOUR TONE MASTERBATCH LIMITED (03176153)
- More for COLOUR TONE MASTERBATCH LIMITED (03176153)
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) |
---|---|---|---|
24 Mar 2017 | MA | Memorandum and Articles of Association | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | AP01 | Appointment of Mr Anthony Gaukroger as a director on 3 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Pant Glas Farm Industrial Estate Newport Road Bedwas Gwent CF83 8YE to Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Nigel Atterby on 7 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Nigel Atterby as a director on 2 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Stephen Anthony Morris as a director on 2 February 2017 | |
06 Feb 2017 | MR01 | Registration of charge 031761530007, created on 2 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Lynne Morris as a secretary on 2 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Anthony Gaukroger as a director on 2 February 2017 | |
08 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
09 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
09 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
07 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD01 | Registered office address changed from Pantglas Farm Estate Newport Road Bedwas Gwent CF83 8BJ on 8 April 2014 | |
20 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2014 | MR01 | Registration of charge 031761530006 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |