- Company Overview for AVTPUMP LIMITED (03336919)
- Filing history for AVTPUMP LIMITED (03336919)
- People for AVTPUMP LIMITED (03336919)
- Charges for AVTPUMP LIMITED (03336919)
- More for AVTPUMP LIMITED (03336919)
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) |
---|---|---|---|
29 Jun 2012 | AP01 | Appointment of Mr Mark Owen Williams as a director | |
22 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2011 | TM01 | Termination of appointment of Jonathan Wilkinson as a director | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | AAMD | Amended full accounts made up to 30 June 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Oct 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Jonathan Wilkinson as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Suzanne Baron as a director | |
12 Oct 2010 | TM01 | Termination of appointment of David Lines as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Thomas Baron as a director | |
12 Oct 2010 | AP01 | Appointment of Mr John Hugh Stewart as a director | |
12 Oct 2010 | AD01 | Registered office address changed from 1 Napier Road Bedford Bedfordshire MK41 0QR on 12 October 2010 | |
11 Oct 2010 | TM02 | Termination of appointment of Suzanne Baron as a secretary | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Sep 2010 | AUD | Auditor's resignation | |
22 Sep 2010 | CERTNM |
Company name changed ceetak engineering LIMITED\certificate issued on 22/09/10
|
|
22 Sep 2010 | CONNOT | Change of name notice | |
14 Sep 2010 | AUD | Auditor's resignation | |
10 Sep 2010 | AA | Full accounts made up to 30 June 2010 | |
07 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |