- Company Overview for GARRETT MOTION UK D LIMITED (06277590)
- Filing history for GARRETT MOTION UK D LIMITED (06277590)
- People for GARRETT MOTION UK D LIMITED (06277590)
- Charges for GARRETT MOTION UK D LIMITED (06277590)
- Insolvency for GARRETT MOTION UK D LIMITED (06277590)
- More for GARRETT MOTION UK D LIMITED (06277590)
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 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2015 | AD01 | Registered office address changed from Industrial Estate, Russell Gardens, Wickford Essex SS11 8QR to Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX on 8 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of William Buist-Wells as a director on 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Anthony Smith as a director on 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Lars Mcbride as a director on 31 December 2014 | |
08 Jan 2015 | TM02 | Termination of appointment of Sharon Amanda Hepburn as a secretary on 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Michael Huggan as a director on 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of John Ronaldson Stuart as a director on 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Christopher D'cruze as a director on 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Gary Thomas Calhoun as a director on 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Robert Spurrett as a director on 31 December 2014 | |
08 Jan 2015 | AP03 | Appointment of Gary Thomas Calhoun as a secretary on 31 December 2014 | |
08 Jan 2015 | MR01 | Registration of charge 062775900004, created on 31 December 2014 | |
08 Jan 2015 | MR01 | Registration of charge 062775900006, created on 31 December 2014 | |
08 Jan 2015 | MR01 | Registration of charge 062775900005, created on 31 December 2014 | |
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
04 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders |