- Company Overview for SEVERN GLOCON TECHNOLOGIES LIMITED (04819753)
- Filing history for SEVERN GLOCON TECHNOLOGIES LIMITED (04819753)
- People for SEVERN GLOCON TECHNOLOGIES LIMITED (04819753)
- Charges for SEVERN GLOCON TECHNOLOGIES LIMITED (04819753)
- More for SEVERN GLOCON TECHNOLOGIES LIMITED (04819753)
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) |
---|---|---|---|
04 Jul 2013 | TM01 | Termination of appointment of Gunnar Dolven as a director | |
04 Jul 2013 | TM01 | Termination of appointment of David Blacklaw as a director | |
04 Jul 2013 | AD01 | Registered office address changed from Research Centre 6 Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX England on 4 July 2013 | |
30 May 2013 | TM01 | Termination of appointment of Nigel Halladay as a director | |
31 Oct 2012 | TM02 | Termination of appointment of Lauraine Tamblyn as a secretary | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
26 Jul 2012 | CH03 | Secretary's details changed for Lauraine Leigh Tamblyn on 1 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Nigel Phillip James Halladay on 1 July 2012 | |
10 Feb 2012 | AP01 | Appointment of Mr David Blacklaw as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Kjell Markman as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Kjell Markman as a director | |
15 Aug 2011 | AD01 | Registered office address changed from Unit 7a Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN on 15 August 2011 | |
09 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Gunnar Dolven on 3 July 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |