- Company Overview for CHEMRING ENERGETICS LIMITED (05774401)
- Filing history for CHEMRING ENERGETICS LIMITED (05774401)
- People for CHEMRING ENERGETICS LIMITED (05774401)
- Charges for CHEMRING ENERGETICS LIMITED (05774401)
- More for CHEMRING ENERGETICS LIMITED (05774401)
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) |
---|---|---|---|
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
07 Nov 2012 | TM01 | Termination of appointment of David Price as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
09 Jun 2011 | CH01 | Director's details changed for Michael John Helme on 17 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | CH01 | Director's details changed for Michael John Helme on 30 September 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Paul Adrian Rayner on 6 July 2010 | |
18 May 2010 | AA | Full accounts made up to 31 October 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
30 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Nov 2009 | CH01 | Director's details changed for Dr David John Price on 1 October 2009 | |
01 Sep 2009 | AA | Full accounts made up to 31 October 2008 | |
07 Apr 2009 | 363a | Return made up to 07/04/09; full list of members |