- Company Overview for IDEAL STELRAD LIMITED (08582476)
- Filing history for IDEAL STELRAD LIMITED (08582476)
- People for IDEAL STELRAD LIMITED (08582476)
- Charges for IDEAL STELRAD LIMITED (08582476)
- Insolvency for IDEAL STELRAD LIMITED (08582476)
- More for IDEAL STELRAD LIMITED (08582476)
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) |
---|---|---|---|
27 Jan 2015 | TM02 | Termination of appointment of Leigh Anthony Wilcox as a secretary on 6 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Giles William Marshall as a director on 8 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Edmund Alfred Lazarus as a director on 6 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of George John Letham as a director on 6 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Trevor Terence Harvey as a director on 6 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Steven Hairsine as a director on 8 January 2015 | |
27 Jan 2015 | AP03 | Appointment of Steven Hairsine as a secretary on 6 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Pierre-Louis Andre Francois as a director on 6 January 2015 | |
19 Jan 2015 | MR04 | Satisfaction of charge 085824760001 in full | |
19 Jan 2015 | MR04 | Satisfaction of charge 085824760002 in full | |
07 Jan 2015 | AP01 | Appointment of Steven Hairsine as a director on 15 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Shaun Edwards as a director on 15 December 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Jun 2014 | TM01 | Termination of appointment of Philipp Struth as a director | |
15 Apr 2014 | MR01 | Registration of charge 085824760002 | |
03 Apr 2014 | CERTNM |
Company name changed woolamai acquisition LIMITED\certificate issued on 03/04/14
|
|
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | CONNOT | Change of name notice | |
10 Mar 2014 | AP01 | Appointment of Mr Robert Keith Ellis as a director | |
10 Oct 2013 | AP03 | Appointment of Leigh Anthony Wilcox as a secretary | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | TM01 | Termination of appointment of Dwight Cupit as a director | |
04 Oct 2013 | AP01 | Appointment of George John Letham as a director | |
04 Oct 2013 | AP01 | Appointment of Trevor Terence Harvey as a director |