- Company Overview for VOSSLOH COGIFER UK LIMITED (04114382)
- Filing history for VOSSLOH COGIFER UK LIMITED (04114382)
- People for VOSSLOH COGIFER UK LIMITED (04114382)
- More for VOSSLOH COGIFER UK LIMITED (04114382)
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) |
---|---|---|---|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2013 | CERTNM |
Company name changed vossloh cogifer (uk) LIMITED\certificate issued on 19/09/13
|
|
19 Sep 2013 | CONNOT | Change of name notice | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | CERTNM |
Company name changed vts track technology LIMITED\certificate issued on 30/08/13
|
|
30 Aug 2013 | CONNOT | Change of name notice | |
11 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | TM01 | Termination of appointment of Gerard Glas as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Christopher Elliot as a director | |
11 Jan 2013 | AP01 | Appointment of Dirk Redda as a director | |
11 Jan 2013 | AP01 | Appointment of Jean-Marie Toubeau as a director | |
07 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
07 Dec 2012 | CH03 | Secretary's details changed for Wendy Anne Preston on 21 November 2012 | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from Hebden Road Scunthorpe North Lincolnshire DN15 8XX on 23 December 2011 | |
22 Dec 2011 | CERTNM |
Company name changed corus cogifer switches and crossings LIMITED\certificate issued on 22/12/11
|
|
21 Dec 2011 | CONNOT | Change of name notice | |
09 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
24 Oct 2011 | AP01 | Appointment of Didier Paul Raymond Mainard as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Marc-Antoine Dietrich as a director | |
24 Jun 2011 | AP01 | Appointment of Gerard Georges Louis Glas as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Bertrand Godfrin as a director |