- Company Overview for CENTIGRADE INTERNATIONAL LIMITED (05413537)
- Filing history for CENTIGRADE INTERNATIONAL LIMITED (05413537)
- People for CENTIGRADE INTERNATIONAL LIMITED (05413537)
- Charges for CENTIGRADE INTERNATIONAL LIMITED (05413537)
- Insolvency for CENTIGRADE INTERNATIONAL LIMITED (05413537)
- More for CENTIGRADE INTERNATIONAL LIMITED (05413537)
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) |
---|---|---|---|
28 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Sep 2010 | AD01 | Registered office address changed from Beechfield House, 38 West Bar Banbury Oxfordshire OX16 9RX on 6 September 2010 | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
04 Jun 2010 | CH01 | Director's details changed for Mr Christopher John Charles Ward on 20 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Julie Caroline Barnard on 20 May 2010 | |
03 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 26 May 2010
|
|
03 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|
|
03 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Matthews on 20 May 2010 | |
03 Jun 2010 | AP01 | Appointment of Mr Barry Edward Reading as a director | |
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
12 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
17 Mar 2010 | CERTNM |
Company name changed hunterskil howard LIMITED\certificate issued on 17/03/10
|
|
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
04 Mar 2010 | SH02 | Sub-division of shares on 2 February 2010 | |
24 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | AP01 | Appointment of Mr Christopher John Charles Ward as a director | |
06 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Feb 2010 | CONNOT | Change of name notice | |
04 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Julie Caroline Barnard on 16 October 2009 |