- Company Overview for STONEWEG HOLDINGS EUROPE LIMITED (04368858)
- Filing history for STONEWEG HOLDINGS EUROPE LIMITED (04368858)
- People for STONEWEG HOLDINGS EUROPE LIMITED (04368858)
- Charges for STONEWEG HOLDINGS EUROPE LIMITED (04368858)
- More for STONEWEG HOLDINGS EUROPE LIMITED (04368858)
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) |
---|---|---|---|
11 Dec 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | MAR | Re-registration of Memorandum and Articles | |
11 Dec 2013 | RR02 | Re-registration from a public company to a private limited company | |
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | CH03 | Secretary's details changed for Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
18 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
26 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
01 Apr 2010 | TM02 | Termination of appointment of Abayomi Okunola as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Abayomi Okunola as a director | |
01 Apr 2010 | AP03 | Appointment of Fraser James Kennedy as a secretary | |
01 Apr 2010 | AP01 | Appointment of Mr Fraser James Kennedy as a director |