GATES AUTO PARTS HOLDINGS CHINA LIMITED
Company number 06411482
- Company Overview for GATES AUTO PARTS HOLDINGS CHINA LIMITED (06411482)
- Filing history for GATES AUTO PARTS HOLDINGS CHINA LIMITED (06411482)
- People for GATES AUTO PARTS HOLDINGS CHINA LIMITED (06411482)
- Charges for GATES AUTO PARTS HOLDINGS CHINA LIMITED (06411482)
- More for GATES AUTO PARTS HOLDINGS CHINA LIMITED (06411482)
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 Feb 2015 | TM01 | Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Thomas C. Reeve on 1 January 2013 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | TM01 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Miss Coral Bidel on 5 September 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 | |
22 Aug 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Miss Coral Bidel as a director on 13 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 | |
14 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jul 2013 | TM01 | Termination of appointment of Alan Power as a director | |
11 Dec 2012 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
10 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Alan J. Power on 4 July 2011 | |
29 Nov 2012 | AP01 | Appointment of Thomas C. Reeve as a director | |
06 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Michael Hopster as a secretary | |
12 Jan 2012 | TM01 | Termination of appointment of Michael Hopster as a director |