- Company Overview for CATALYST ENVIRONMENTAL LIMITED (06391680)
- Filing history for CATALYST ENVIRONMENTAL LIMITED (06391680)
- People for CATALYST ENVIRONMENTAL LIMITED (06391680)
- Charges for CATALYST ENVIRONMENTAL LIMITED (06391680)
- More for CATALYST ENVIRONMENTAL LIMITED (06391680)
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) |
---|---|---|---|
28 Jun 2016 | TM01 | Termination of appointment of Philip David Coles as a director on 16 June 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Angus Douglas as a director on 17 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | AP01 | Appointment of Mrs Alison Leonie Stevenson as a director on 30 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Angus Douglas as a director on 16 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Michael Pooley as a director on 15 September 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Alastair Martin Wolff as a director on 11 July 2015 | |
01 Jun 2015 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 October 2014. List of shareholders has changed
Statement of capital on 2014-11-05
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 January 2014
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AP01 | Appointment of Mr Ian Derek Power as a director | |
08 Jan 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Michael Pooley as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Philip David Coles as a director | |
08 Jan 2014 | AD01 | Registered office address changed from Unit C6 Emery Court the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GL on 8 January 2014 | |
08 Jan 2014 | TM02 | Termination of appointment of Alastair Wolff as a secretary | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders |