- Company Overview for AAVID THERMALLOY UK LTD (03859614)
- Filing history for AAVID THERMALLOY UK LTD (03859614)
- People for AAVID THERMALLOY UK LTD (03859614)
- Charges for AAVID THERMALLOY UK LTD (03859614)
- Registers for AAVID THERMALLOY UK LTD (03859614)
- More for AAVID THERMALLOY UK LTD (03859614)
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) |
---|---|---|---|
12 Jul 2017 | PSC07 | Cessation of Geoffrey S. Rehnert as a person with significant control on 4 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Marc B. Wolpow as a person with significant control on 4 July 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of David Alan Wall as a director on 16 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 | |
07 Jun 2017 | AP03 | Appointment of Eric Karel Struik as a secretary on 16 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Eric Karel Struik as a director on 16 May 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of David Alan Wall as a secretary on 16 May 2017 | |
27 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | CONNOT | Change of name notice | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CONNOT | Change of name notice | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 May 2016 | AD01 | Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
11 Aug 2015 | AP01 | Appointment of David Alan Wall as a director on 1 July 2015 | |
11 Aug 2015 | AP03 | Appointment of David Alan Wall as a secretary on 1 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|