Advanced company searchLink opens in new window

NORDIC TRACTION UK HOLDING LIMITED

Company number 03281240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
24 Jan 2013 CERTNM Company name changed gunnebo industries uk holdings LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2012-11-29
28 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
14 Dec 2012 CONNOT Change of name notice
26 Nov 2012 TM01 Termination of appointment of Jerker Hoglund as a director
26 Nov 2012 TM01 Termination of appointment of Lars Axelsson as a director
26 Nov 2012 AP01 Appointment of Mr Tero Juhani Jarvinen as a director
26 Nov 2012 AP01 Appointment of Mr Anders Christer Franzen as a director
09 Oct 2012 AD01 Registered office address changed from Woolaston Road Park Farm North Redditch Worcestershire B98 7SG on 9 October 2012
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 1,000,100
28 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 AA Full accounts made up to 31 December 2010
27 May 2011 TM02 Termination of appointment of Peter Dimmock as a secretary
27 May 2011 AP03 Appointment of Fiona Caren as a secretary
27 May 2011 TM01 Termination of appointment of Peter Dimmock as a director
07 Mar 2011 AP01 Appointment of Lars Peter Axelsson as a director
01 Mar 2011 MISC Auditor's resignation
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
23 Aug 2010 AA Full accounts made up to 31 December 2009
19 Feb 2010 TM01 Termination of appointment of Michael Gough as a director
20 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders