- Company Overview for TATRA ROTALAC LIMITED (04892910)
- Filing history for TATRA ROTALAC LIMITED (04892910)
- People for TATRA ROTALAC LIMITED (04892910)
- Charges for TATRA ROTALAC LIMITED (04892910)
- More for TATRA ROTALAC LIMITED (04892910)
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) |
---|---|---|---|
19 May 2015 | TM01 | Termination of appointment of Warren Dennis Ferster as a director on 1 December 2014 | |
19 May 2015 | AA01 | Current accounting period extended from 30 December 2015 to 30 April 2016 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | CH01 | Director's details changed for Karl Peter Hesmondhalgh on 1 January 2010 | |
02 Oct 2014 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP on 2 October 2014 | |
24 Aug 2014 | MR01 | Registration of charge 048929100002, created on 18 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Stephen George Fletcher as a director on 9 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Warren Dennis Ferster as a director on 9 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Michael Barry Schofield as a director on 9 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
17 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Michael Barry Schofield on 2 September 2010 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Sep 2008 | 363a | Return made up to 09/09/08; full list of members | |
09 Sep 2008 | 288b | Appointment terminated director thomas freud |