- Company Overview for NORMET UK LIMITED (06004916)
- Filing history for NORMET UK LIMITED (06004916)
- People for NORMET UK LIMITED (06004916)
- More for NORMET UK LIMITED (06004916)
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 Dec 2016 | TM01 | Termination of appointment of Tom Arild Melbye as a director on 1 October 2016 | |
05 Dec 2016 | AP01 | Appointment of Robin Anders Lindahl as a director on 1 October 2016 | |
28 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Janne Matias Lehto as a director on 18 December 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Andreas Markus Enzler as a director on 18 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD01 | Registered office address changed from Unit 5 Wheler Road Seven Stars Industrial Estate Coventry West Midlands CV3 4LJ to Unit 5 Seven Stars Industrial Estate Wheler Road Coventry CV3 4LB on 5 December 2014 | |
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jun 2012 | AP01 | Appointment of Mr Tom Arild Melbye as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Andreas Markus Enzler as a director | |
25 Jun 2012 | AP03 | Appointment of Mr Peter John Putt as a secretary | |
25 Jun 2012 | TM01 | Termination of appointment of Martin Robbins as a director | |
25 Jun 2012 | TM01 | Termination of appointment of David Miller as a director | |
25 Jun 2012 | TM02 | Termination of appointment of Victor Bellanti as a secretary | |
25 Jun 2012 | TM01 | Termination of appointment of Victor Bellanti as a director | |
25 Jun 2012 | AD01 | Registered office address changed from Godiva Place Coventry West Midlands CV1 5PN on 25 June 2012 | |
22 Jun 2012 | CERTNM |
Company name changed tam international uk LIMITED\certificate issued on 22/06/12
|
|
22 Jun 2012 | CONNOT | Change of name notice | |
13 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |