- Company Overview for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Filing history for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- People for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Charges for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Insolvency for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- More for NORDIC TRACTION UK HOLDING LIMITED (03281240)
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
|
|
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |