GATES ENGINEERING & SERVICES GLOBAL LIMITED
Company number 06907534
- Company Overview for GATES ENGINEERING & SERVICES GLOBAL LIMITED (06907534)
- Filing history for GATES ENGINEERING & SERVICES GLOBAL LIMITED (06907534)
- People for GATES ENGINEERING & SERVICES GLOBAL LIMITED (06907534)
- Charges for GATES ENGINEERING & SERVICES GLOBAL LIMITED (06907534)
- More for GATES ENGINEERING & SERVICES GLOBAL LIMITED (06907534)
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) |
---|---|---|---|
14 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 7 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | CC04 | Statement of company's objects | |
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
13 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
15 Dec 2011 | TM02 | Termination of appointment of Michael John Hopster as a secretary | |
15 Dec 2011 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary | |
15 Dec 2011 | TM01 | Termination of appointment of Michael Hopster as a director | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 July 2009
|
|
27 Jul 2011 | AP01 | Appointment of William Kenneth Brown as a director | |
25 Jul 2011 | AP01 | Appointment of Nicolas Paul Wilkinson as a director | |
25 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders |