- Company Overview for HARSCO SURREY LIMITED (06344261)
- Filing history for HARSCO SURREY LIMITED (06344261)
- People for HARSCO SURREY LIMITED (06344261)
- Insolvency for HARSCO SURREY LIMITED (06344261)
- More for HARSCO SURREY LIMITED (06344261)
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) |
---|---|---|---|
11 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Nov 2014 | SH20 | Statement by Directors | |
21 Nov 2014 | SH19 |
Statement of capital on 21 November 2014
|
|
21 Nov 2014 | CAP-SS | Solvency Statement dated 19/11/14 | |
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AP03 | Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
16 Jun 2014 | AP01 | Appointment of Mr Stephen Richard Cooper as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Herve Leclercq as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Alexander Macdonald as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Christopher Mcgalpine as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Mr John Joseph Sweeney on 1 September 2013 | |
12 Mar 2013 | AP03 | Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary | |
07 Mar 2013 | TM02 | Termination of appointment of Jonathan Mortimer as a secretary | |
01 Oct 2012 | TM01 | Termination of appointment of Mark Kimmel as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Mark Edward Kimmel on 23 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 23 August 2012 | |
24 Aug 2012 | CH03 | Secretary's details changed for Jonathan Mortimer on 23 August 2012 | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|