- Company Overview for TEKMAR POLYURETHANES LIMITED (06071857)
- Filing history for TEKMAR POLYURETHANES LIMITED (06071857)
- People for TEKMAR POLYURETHANES LIMITED (06071857)
- Charges for TEKMAR POLYURETHANES LIMITED (06071857)
- More for TEKMAR POLYURETHANES LIMITED (06071857)
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) |
---|---|---|---|
08 Nov 2011 | AP01 | Appointment of Mr Colin Geoffrey Turner as a director | |
08 Nov 2011 | AP01 | Appointment of James Ritchie-Bland as a director | |
07 Nov 2011 | TM02 | Termination of appointment of Hazel Ritchie Bland as a secretary | |
07 Nov 2011 | TM01 | Termination of appointment of Gary Ritchie Bland as a director | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2011 | SH08 | Change of share class name or designation | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | CC04 | Statement of company's objects | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Mar 2011 | AP01 | Appointment of Mr John Philip Heathcock as a director | |
17 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from Horwath Clark & Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 29 September 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Gary Ritchie Bland on 1 January 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Hazel Ritchie Bland on 1 January 2010 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 32 houndgate darlington DL1 5RH | |
25 Mar 2008 | 363a | Return made up to 29/01/08; full list of members | |
31 Dec 2007 | 88(2)R | Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 | |
18 Dec 2007 | 123 | Nc inc already adjusted 17/09/07 |