- Company Overview for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Filing history for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- People for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Charges for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- Insolvency for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
- More for TOMKINS INVESTMENTS CHINA LIMITED (05588989)
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) |
---|---|---|---|
22 Aug 2014 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Miss Coral Bidel as a director on 13 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7th Floor London EC2R 8DU on 22 August 2014 | |
22 Aug 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 | |
14 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | CC04 | Statement of company's objects | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 | |
12 Jan 2012 | TM01 | Termination of appointment of Michael John Hopster as a director on 7 November 2011 | |
12 Jan 2012 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary on 7 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jul 2011 | AP01 | Appointment of Nicolas Paul Wilkinson as a director | |
25 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 7 July 2011 | |
06 May 2011 | AP01 | Appointment of Elizabeth Honor Lewzey as a director | |
05 May 2011 | TM01 | Termination of appointment of Paul Flanagan as a director |