- Company Overview for SIGNODE UK LTD (07405243)
- Filing history for SIGNODE UK LTD (07405243)
- People for SIGNODE UK LTD (07405243)
- Charges for SIGNODE UK LTD (07405243)
- More for SIGNODE UK LTD (07405243)
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) |
---|---|---|---|
06 Aug 2014 | TM01 | Termination of appointment of Giles Matthew Hudson as a director on 1 May 2014 | |
06 Aug 2014 | TM02 | Termination of appointment of S & J Registrars Limited as a secretary on 1 May 2014 | |
06 Aug 2014 | AP01 | Appointment of Hans-Rudolf Kaiser as a director on 3 July 2014 | |
19 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
30 Sep 2013 | CERTNM |
Company name changed loveshaw europe LIMITED\certificate issued on 30/09/13
|
|
30 Sep 2013 | CONNOT | Change of name notice | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | TM01 | Termination of appointment of Ola Barreto-Morley as a director | |
08 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 | |
12 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
19 Oct 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
12 Oct 2010 | NEWINC | Incorporation |