Advanced company searchLink opens in new window

NORMET UK LIMITED

Company number 06004916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-06-19
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