- Company Overview for LORAM UK LTD (06031483)
- Filing history for LORAM UK LTD (06031483)
- People for LORAM UK LTD (06031483)
- Charges for LORAM UK LTD (06031483)
- More for LORAM UK LTD (06031483)
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) |
---|---|---|---|
13 Dec 2016 | TM01 | Termination of appointment of Andrew Thomas Lynch as a director on 1 September 2016 | |
05 Sep 2016 | CH03 | Secretary's details changed for Robert Carlson on 23 August 2016 | |
18 Aug 2016 | AUD | Auditor's resignation | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
17 Aug 2016 | MA | Memorandum and Articles of Association | |
17 Aug 2016 | AP01 | Appointment of Joseph Michael Carlin as a director on 1 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Donald Darcy Cherrey as a director on 1 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Bradley Alan Willems as a director on 1 August 2016 | |
17 Aug 2016 | AP03 | Appointment of Robert Carlson as a secretary on 1 August 2016 | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | CONNOT | Change of name notice | |
06 Jul 2016 | TM01 | Termination of appointment of David Maurice Rogers as a director on 17 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Philip Walter Swallow as a director on 17 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Simon Rupert Francis Brennan Brown as a director on 17 June 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Gary Stewart as a director on 1 January 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from Vehicles Workshop R T C Business Park London Road Derby Derbyshire DE24 8UP to Kelvin House R T C Business Park London Road Derby DE24 8UP on 5 February 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Andrew Thomas Lynch on 11 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Andrew Thomas Lynch on 5 January 2016 | |
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
01 Oct 2014 | AP01 | Appointment of Philip Walter Swallow as a director on 28 August 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Paul Riley as a director on 17 September 2014 |