- Company Overview for SAFELANE GLOBAL LIMITED (03431843)
- Filing history for SAFELANE GLOBAL LIMITED (03431843)
- People for SAFELANE GLOBAL LIMITED (03431843)
- Charges for SAFELANE GLOBAL LIMITED (03431843)
- More for SAFELANE GLOBAL LIMITED (03431843)
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) |
---|---|---|---|
03 Feb 2017 | AD01 | Registered office address changed from The Granary Hildersley Business Park Ross on Wye Herefordshire HR9 7NW to Unit 2 Phocle Park, Phocle Green Upton Bishop Ross-on-Wye Herefordshire HR9 7XU on 3 February 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Robert Edward Hunter as a director on 1 January 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
21 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Julian Karl Veal as a director on 18 January 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
23 Jul 2015 | CERTNM |
Company name changed minetech international LIMITED\certificate issued on 23/07/15
|
|
01 Jul 2015 | AP01 | Appointment of Mr Julian Karl Veal as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Christopher John Clark as a director on 1 July 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Wolfgang Seigfried Godel on 2 June 2014 | |
17 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Feb 2015 | MR04 | Satisfaction of charge 034318430008 in full | |
12 Jan 2015 | MR01 | Registration of charge 034318430009, created on 1 January 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
30 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Jul 2014 | TM01 | Termination of appointment of Andrew Gibson as a director | |
04 Jul 2014 | MR01 | Registration of charge 034318430008, created on 24 June 2014 | |
09 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Stephan Beller as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Andrew Gibson as a director | |
06 Dec 2013 | MISC | Section 519 | |
25 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AD01 | Registered office address changed from the Granary the Granary Hildersley Business Park Ross on Wye Herefordshire HR9 7NW United Kingdom on 25 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Adam Ainsworth on 14 March 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Jan-Christian Becker as a director |