- Company Overview for AUGER TORQUE EUROPE LIMITED (03537549)
- Filing history for AUGER TORQUE EUROPE LIMITED (03537549)
- People for AUGER TORQUE EUROPE LIMITED (03537549)
- Charges for AUGER TORQUE EUROPE LIMITED (03537549)
- More for AUGER TORQUE EUROPE LIMITED (03537549)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
15 Oct 2015 | AP03 | Appointment of Mrs Rosemarie Margaret Payne as a secretary on 1 October 2015 | |
04 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Feb 2015 | AP01 | Appointment of Mr Alistair Renwick Brydon as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Alister Rayner as a director on 3 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Thomas Jürgen Friedrich as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Wendy Jill Rayner as a director on 3 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Wendy Jill Rayner as a secretary on 3 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Roland Olbrich as a director on 3 February 2015 | |
07 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Alister Rayner on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Wendy Jill Rayner on 7 April 2010 | |
21 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |