- Company Overview for SAFE MICROBIAL CONTROL LIMITED (08929973)
- Filing history for SAFE MICROBIAL CONTROL LIMITED (08929973)
- People for SAFE MICROBIAL CONTROL LIMITED (08929973)
- Insolvency for SAFE MICROBIAL CONTROL LIMITED (08929973)
- More for SAFE MICROBIAL CONTROL LIMITED (08929973)
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) |
---|---|---|---|
31 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mr Harold Hugh Collinson as a person with significant control on 22 December 2016 | |
03 Nov 2017 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 3 November 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Allan Jones as a director on 19 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AP01 | Appointment of Mr Michael Charles Lee as a director on 2 October 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | TM01 | Termination of appointment of Colin Fulton Buchanan as a director on 15 December 2014 | |
02 Jan 2015 | AP01 | Appointment of Mr Allan Jones as a director on 1 January 2015 | |
04 Nov 2014 | CERTNM |
Company name changed globetech coatings LIMITED\certificate issued on 04/11/14
|
|
04 Nov 2014 | CONNOT | Change of name notice | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|