- Company Overview for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- Filing history for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- People for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- Charges for HAAS TCM GROUP OF THE UK LIMITED (06029509)
- More for HAAS TCM GROUP OF THE UK LIMITED (06029509)
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) |
---|---|---|---|
28 May 2015 | AP01 | Appointment of Alexander Murray as a director on 30 April 2015 | |
22 May 2015 | TM01 | Termination of appointment of Thaddeus Jude Fortin as a director on 31 December 2014 | |
20 May 2015 | TM01 | Termination of appointment of James Evan Gutknecht as a director on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Greg Alan Hann as a director on 31 March 2015 | |
20 May 2015 | AP03 | Appointment of Mr John Gerald Holland as a secretary on 30 April 2015 | |
20 May 2015 | TM02 | Termination of appointment of James Evan Gutknecht as a secretary on 30 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr John Gerald Holland as a director on 22 September 2014 | |
15 Apr 2015 | AP01 | Appointment of Greg Alan Hann as a director on 22 September 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of William Bock as a director on 5 September 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Shireen Elizabeth Greer as a director on 28 February 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Sep 2014 | AUD | Auditor's resignation | |
02 Sep 2014 | AUD | Auditor's resignation | |
01 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
19 Mar 2014 | MR05 | All of the property or undertaking has been released from charge 060295090005 | |
14 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
13 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | MR01 | Registration of charge 060295090005, created on 16 April 2013 | |
28 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |