- Company Overview for TOSCAIG COVENTRY LIMITED (08379537)
- Filing history for TOSCAIG COVENTRY LIMITED (08379537)
- People for TOSCAIG COVENTRY LIMITED (08379537)
- Charges for TOSCAIG COVENTRY LIMITED (08379537)
- More for TOSCAIG COVENTRY LIMITED (08379537)
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) |
---|---|---|---|
07 Sep 2013 | MR01 | Registration of charge 083795370001 | |
19 Mar 2013 | AP01 | Appointment of Martin Shires as a director | |
19 Mar 2013 | AP01 | Appointment of James Grant Howitt as a director | |
14 Mar 2013 | AP01 | Appointment of Roy Frank Le Hegarat as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Paul Matthew Schreibke as a director | |
27 Feb 2013 | AP04 | Appointment of Cosign Limited as a secretary | |
14 Feb 2013 | TM01 | Termination of appointment of Christopher Mackie as a director | |
12 Feb 2013 | AP01 | Appointment of Christopher Roger Sharman as a director | |
12 Feb 2013 | AP01 | Appointment of Tony Rigden as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Peter Francis Griffin as a director | |
12 Feb 2013 | AP01 | Appointment of Michael Thomas Cahill as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
12 Feb 2013 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
12 Feb 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
29 Jan 2013 | NEWINC | Incorporation |