- Company Overview for LUXFER GROUP SERVICES LIMITED (03981395)
- Filing history for LUXFER GROUP SERVICES LIMITED (03981395)
- People for LUXFER GROUP SERVICES LIMITED (03981395)
- Charges for LUXFER GROUP SERVICES LIMITED (03981395)
- More for LUXFER GROUP SERVICES LIMITED (03981395)
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) |
---|---|---|---|
05 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Andrew Michael Beaden on 1 June 2012 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Andrew Michael Beaden on 14 June 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Andrew Michael Beaden on 14 June 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Peter Nicholas Gibbons as a director | |
02 Jul 2013 | TM01 | Termination of appointment of David Fletcher as a director | |
08 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AP01 | Appointment of Mr Jamie Mark Savage as a director | |
18 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
18 May 2012 | TM01 | Termination of appointment of Stephen Williams as a director | |
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr David Nicholas Fletcher on 29 March 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from the Victoria, 150-182 Harbour City, Salford Quays Salford M50 3SP on 25 February 2011 | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 |