- Company Overview for CEEM TECHNOLOGY LIMITED (07036432)
- Filing history for CEEM TECHNOLOGY LIMITED (07036432)
- People for CEEM TECHNOLOGY LIMITED (07036432)
- Insolvency for CEEM TECHNOLOGY LIMITED (07036432)
- More for CEEM TECHNOLOGY LIMITED (07036432)
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 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr Terry Lee Turner on 7 October 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Dr Victor Michael Askew on 7 October 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Kenneth Alan Tointon on 7 October 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Mr Simon Mellamphy on 7 October 2010 | |
22 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 8 April 2010
|
|
22 Oct 2010 | AP01 | Appointment of Kenneth Alan Tointon as a director | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
21 Apr 2010 | AP03 | Appointment of Mr Simon Mellamphy as a secretary | |
21 Apr 2010 | AP01 | Appointment of Mr Terry Lee Turner as a director | |
21 Apr 2010 | TM02 | Termination of appointment of Paul Thomas Ives as a secretary | |
21 Apr 2010 | AP01 | Appointment of Dr Victor Michael Askew as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 165 Beauchamps Drive Wickford Kent SS118NS United Kingdom on 19 April 2010 | |
07 Oct 2009 | NEWINC | Incorporation |