TRUEFORM ENGINEERING HOLDINGS LIMITED
Company number 07816081
- Company Overview for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- Filing history for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- People for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- Charges for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
- More for TRUEFORM ENGINEERING HOLDINGS LIMITED (07816081)
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) |
---|---|---|---|
13 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
10 Aug 2012 | CERTNM |
Company name changed ensco 894 LIMITED\certificate issued on 10/08/12
|
|
10 Aug 2012 | CONNOT | Change of name notice | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
09 Jul 2012 | AP03 | Appointment of Maxine Fuller as a secretary | |
09 Jul 2012 | AP01 | Appointment of Mr Jonathan Morley as a director | |
09 Jul 2012 | AP01 | Appointment of Michael David Gillett as a director | |
09 Jul 2012 | AP01 | Appointment of Alan Bell as a director | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | CONNOT | Change of name notice | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2012 | TM01 | Termination of appointment of Michael Ward as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
19 Mar 2012 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
12 Mar 2012 | AP01 | Appointment of Mr Leszek Richard Litwinowicz as a director | |
12 Mar 2012 | AP01 | Appointment of Richard Anton Banham as a director | |
12 Mar 2012 | AD01 | Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom to Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NJ on 12 March 2012 | |
12 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
19 Oct 2011 | NEWINC |
Incorporation
|