- Company Overview for TER 200 LIMITED (03907128)
- Filing history for TER 200 LIMITED (03907128)
- People for TER 200 LIMITED (03907128)
- Charges for TER 200 LIMITED (03907128)
- More for TER 200 LIMITED (03907128)
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) |
---|---|---|---|
17 Jul 2002 | AA | Full accounts made up to 30 September 2001 | |
30 May 2002 | AUD | Auditor's resignation | |
08 May 2002 | RESOLUTIONS |
Resolutions
|
|
08 May 2002 | 169 | £ ic 110400/96900 22/03/02 £ sr 27000@.5=13500 | |
10 Apr 2002 | 288b | Director resigned | |
09 Mar 2002 | 288a | New director appointed | |
30 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2002 | 169 | £ sr 56700@.5 11/01/02 | |
30 Jan 2002 | 169 | £ sr 27000@.5 11/01/02 | |
21 Jan 2002 | 288a | New director appointed | |
17 Jan 2002 | 363s | Return made up to 14/01/02; full list of members | |
10 Jan 2002 | CERTNM | Company name changed icon material technologies holdi ngs LIMITED\certificate issued on 10/01/02 | |
17 Dec 2001 | 287 | Registered office changed on 17/12/01 from: 11 the avenue southampton hampshire SO17 1XF | |
17 Dec 2001 | 288b | Director resigned | |
17 Dec 2001 | 288b | Director resigned | |
20 Sep 2001 | 288a | New secretary appointed | |
20 Sep 2001 | 288a | New director appointed | |
19 Sep 2001 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2001 | 288b | Director resigned | |
18 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 155(6)b | Declaration of assistance for shares acquisition |