Advanced company searchLink opens in new window

SEVERN GLOCON TECHNOLOGIES LIMITED

Company number 04819753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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