- Company Overview for IAT CCM LIMITED (05976026)
- Filing history for IAT CCM LIMITED (05976026)
- People for IAT CCM LIMITED (05976026)
- Charges for IAT CCM LIMITED (05976026)
- More for IAT CCM LIMITED (05976026)
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) |
---|---|---|---|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
27 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Aug 2011 | CH01 | Director's details changed for Mr Derek Cochems on 22 August 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
07 Jun 2011 | AP01 | Appointment of Mr Derek Cochems as a director | |
07 Jun 2011 | TM01 | Termination of appointment of John Graham as a director | |
13 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:23
|
|
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
15 Dec 2010 | AP01 | Appointment of Mr Jonas Ulrik Rydell as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Stephen Dizard as a director | |
28 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
10 Aug 2010 | AP01 | Appointment of Mark Cicirelli as a director | |
10 Aug 2010 | AP01 | Appointment of Stephen Wood Dizard as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Jeffrey Dunn as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Thomas Mckay as a director | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
02 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
03 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 19 |