- Company Overview for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Filing history for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- People for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Charges for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- Registers for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
- More for JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)
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) |
---|---|---|---|
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Nov 2009 | AD01 | Registered office address changed from 5-6 Helix Business Park Wilton Road Camberley Surrey GU15 2QT on 10 November 2009 | |
28 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
15 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
15 May 2009 | 353 | Location of register of members | |
11 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
04 Jul 2008 | 363a | Return made up to 25/03/08; full list of members | |
09 Jul 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
12 Jun 2007 | 288a | New director appointed | |
16 Apr 2007 | 363a | Return made up to 25/03/07; full list of members | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS | |
04 Nov 2006 | AA | Accounts for a medium company made up to 31 December 2005 | |
21 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2006 | 363a | Return made up to 25/03/06; full list of members | |
08 Nov 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
15 Jul 2005 | 363s | Return made up to 25/03/05; full list of members | |
01 Dec 2004 | 395 | Particulars of mortgage/charge | |
22 Nov 2004 | AA | Accounts made up to 31 December 2003 | |
27 Oct 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 288a | New secretary appointed | |
25 Aug 2004 | 288a | New director appointed | |
16 Aug 2004 | 288a | New director appointed |