- Company Overview for CABLENET TRADING LIMITED (03342336)
- Filing history for CABLENET TRADING LIMITED (03342336)
- People for CABLENET TRADING LIMITED (03342336)
- Charges for CABLENET TRADING LIMITED (03342336)
- More for CABLENET TRADING LIMITED (03342336)
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) |
---|---|---|---|
27 Jun 2016 | TM02 | Termination of appointment of Peter Pearson as a secretary on 16 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Cablenet House 2a Albany Park Frimley Road Camberley Surrey GU16 7PL to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 23 June 2016 | |
23 Jun 2016 | MR01 | Registration of charge 033423360006, created on 20 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2016 | MR04 | Satisfaction of charge 033423360004 in full | |
14 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
02 Jun 2016 | MR01 | Registration of charge 033423360005, created on 31 May 2016 | |
28 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Dec 2014 | MR01 | Registration of charge 033423360004, created on 21 November 2014 | |
28 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
03 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
29 Oct 2013 | CERTNM |
Company name changed cablenet trackmaster LIMITED\certificate issued on 29/10/13
|
|
29 Oct 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | TM01 | Termination of appointment of Timothy Coomer as a director | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
16 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders |