- Company Overview for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Filing history for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- People for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Charges for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- More for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
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) |
---|---|---|---|
10 May 2014 | MR01 | Registration of charge 056844760081 | |
12 Mar 2014 | AP03 | Appointment of Mr David Brown as a secretary | |
13 Feb 2014 | MR01 | Registration of charge 056844760080 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
14 Jan 2014 | MR01 | Registration of charge 056844760079 | |
10 Dec 2013 | MR01 | Registration of charge 056844760077 | |
10 Dec 2013 | MR01 | Registration of charge 056844760078 | |
27 Nov 2013 | TM02 | Termination of appointment of Richard Cooney as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Richard Cooney as a director | |
27 Nov 2013 | AP02 | Appointment of Gfs Corporate Director Limited as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Anthony Norris as a director | |
04 Oct 2013 | MR01 | Registration of charge 056844760076 | |
21 Sep 2013 | MR01 | Registration of charge 056844760073 | |
21 Sep 2013 | MR01 | Registration of charge 056844760075 | |
21 Sep 2013 | MR01 | Registration of charge 056844760074 | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 |