- Company Overview for TELEDYNE BOWTECH LIMITED (SC119641)
- Filing history for TELEDYNE BOWTECH LIMITED (SC119641)
- People for TELEDYNE BOWTECH LIMITED (SC119641)
- Charges for TELEDYNE BOWTECH LIMITED (SC119641)
- Insolvency for TELEDYNE BOWTECH LIMITED (SC119641)
- More for TELEDYNE BOWTECH LIMITED (SC119641)
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) |
---|---|---|---|
23 Sep 2015 | AD02 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE | |
19 May 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 9-13 Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015 | |
20 Feb 2015 | AP03 | Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Ms Susan Lee Main as a director on 2 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Robert Mehrabian as a director on 2 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Brian George Hector as a director on 2 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Michael Winstanley as a director on 2 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | CERTNM |
Company name changed bowtech products LIMITED\certificate issued on 10/02/15
|
|
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2015 | MR04 | Satisfaction of charge SC1196410003 in full | |
15 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
22 Jan 2014 | MR01 | Registration of charge 1196410003 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
30 Aug 2013 | TM01 | Termination of appointment of Charles Bowring as a director | |
11 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 |