TRIUMPH STRUCTURES INTERNATIONAL, LTD.
Company number 06207544
- Company Overview for TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544)
- Filing history for TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544)
- People for TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544)
- Registers for TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544)
- More for TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544)
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) |
---|---|---|---|
12 Nov 2012 | TM01 | Termination of appointment of Jim Hoover as a director | |
02 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
01 Nov 2011 | TM02 | Termination of appointment of Peter Mayhead as a secretary | |
01 Nov 2011 | TM01 | Termination of appointment of Peter Mayhead as a director | |
01 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 | |
27 Sep 2011 | AP01 | Appointment of Peter Michael Mayhead as a director | |
27 Sep 2011 | AP03 | Appointment of Peter Michael Mayhead as a secretary | |
27 Sep 2011 | AP03 | Appointment of Paul Edelstyn as a secretary | |
27 Sep 2011 | TM02 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary | |
19 Sep 2011 | AP01 | Appointment of Joseph Irvin Snowden as a director | |
19 Sep 2011 | AP01 | Appointment of Russell Scott Pattee as a director | |
19 Sep 2011 | AP01 | Appointment of Shawn Rene Hagel as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Roger Paul Becker as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Steven Craig Blackmore as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Roger Anthony Cooke as a director | |
15 Aug 2011 | CH04 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Douglas Paul Fletcher as a director | |
10 May 2011 | AP01 | Appointment of Mike Smith as a director | |
10 May 2011 | TM01 | Termination of appointment of Michael Warren as a director | |
10 May 2011 | TM01 | Termination of appointment of Rowan Taylor as a director | |
05 May 2011 | AD01 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 | |
27 Apr 2011 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary |