- Company Overview for MTS TREFINNICK SOLAR LTD (08096294)
- Filing history for MTS TREFINNICK SOLAR LTD (08096294)
- People for MTS TREFINNICK SOLAR LTD (08096294)
- Charges for MTS TREFINNICK SOLAR LTD (08096294)
- More for MTS TREFINNICK SOLAR LTD (08096294)
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) |
---|---|---|---|
22 Apr 2015 | SH02 |
Sub-division of shares on 31 March 2014
|
|
22 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 | |
09 Apr 2015 | AP02 | Appointment of Ocs Services Limited as a director on 7 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 7 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Paul Mccartie as a director on 7 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Paul Mccartie on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from , 4Th Floor 20, Old Bailey, London, EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
24 Jun 2014 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director | |
24 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
Statement of capital on 2015-04-21
|
|
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
24 Apr 2014 | SH02 |
Sub-division of shares on 31 March 2014
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
03 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
10 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of Filipe Almeida Dos Santos as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director |