- Company Overview for CERAMTEK LTD (06944175)
- Filing history for CERAMTEK LTD (06944175)
- People for CERAMTEK LTD (06944175)
- Charges for CERAMTEK LTD (06944175)
- More for CERAMTEK LTD (06944175)
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) |
---|---|---|---|
03 Jul 2015 | CH01 | Director's details changed for Mr Tyrone Grimes on 26 June 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Tyrone Grimes on 1 November 2013 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Joseph Richard Macdonald on 1 December 2013 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Ceramtek Ltd Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP England on 5 February 2014 | |
01 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Mr Joseph Richard Macdonald on 26 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Tyrone Grimes on 26 June 2012 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from 15 Winnbourne Gardens Sutton Mannor St Helens Merseyside WA9 4UJ England on 9 September 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from 38a Sussex Rd Southport Merseyside PR9 0SR on 29 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
26 Oct 2010 | AP01 | Appointment of Joseph Richard Macdonald as a director | |
15 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Tyrone Grimes on 25 June 2010 | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2009
|
|
28 Jul 2009 | 288a | Director appointed tyrone christopher grimes | |
25 Jun 2009 | 288b | Appointment terminated director yomtov jacobs |