G T S FLEXIBLE MATERIALS HOLDINGS LIMITED
Company number 06577341
- Company Overview for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED (06577341)
- Filing history for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED (06577341)
- People for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED (06577341)
- Charges for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED (06577341)
- More for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED (06577341)
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) |
---|---|---|---|
24 Aug 2018 | CH01 | Director's details changed for Dr Graham Peter Farmer on 24 August 2018 | |
02 May 2018 | AA | Full accounts made up to 30 November 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
31 May 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Jul 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Jan 2016 | TM01 | Termination of appointment of Phillip John Jell as a director on 26 December 2015 | |
08 Dec 2015 | AA03 | Resignation of an auditor | |
08 Dec 2015 | AUD | Auditor's resignation | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AP01 | Appointment of Mr Stephan Wittkaemper as a director on 23 July 2015 | |
25 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
06 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD02 | Register inspection address has been changed from 3 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS England to 41 Rassau Industrial Estate Rassau Ebbw Vale Gwent NP23 5SD | |
02 Feb 2015 | SH03 | Purchase of own shares. | |
21 Jan 2015 | AP01 | Appointment of Mr Christopher John Burgess as a director on 1 January 2015 | |
20 Jan 2015 | AP03 | Appointment of Mr Christopher John Burgess as a secretary on 1 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Philip John Jell as a secretary on 5 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Brian Terence O'leary as a director on 24 December 2014 | |
13 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 December 2014
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|