- Company Overview for QLAR PNEUMATIC CONVEYING UK LTD (SC236666)
- Filing history for QLAR PNEUMATIC CONVEYING UK LTD (SC236666)
- People for QLAR PNEUMATIC CONVEYING UK LTD (SC236666)
- Charges for QLAR PNEUMATIC CONVEYING UK LTD (SC236666)
- More for QLAR PNEUMATIC CONVEYING UK LTD (SC236666)
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) |
---|---|---|---|
04 Nov 2013 | TM01 | Termination of appointment of Jonathan Dove as a director | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
22 Apr 2013 | AP03 | Appointment of Mr Jonathan Mark Dove as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of John Hall as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of John Hall as a director | |
25 Jan 2013 | AP01 | Appointment of Mr Jonathan Mark Dove as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Ian Woolf as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Brian Snowdon as a director | |
11 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
11 Sep 2012 | TM01 | Termination of appointment of Norbert Geilen as a director | |
23 Aug 2012 | AD01 | Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 23 August 2012 | |
10 May 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Jochen Weyrauch as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Norbert Geilen as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Ian James Woolf as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Richard Geoffrey Ellis as a director | |
29 Sep 2011 | AA | Full accounts made up to 21 February 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from 1 Peel Park Redwood Crescent East Kilbride G74 5PA Scotland on 22 June 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 June 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from 1 Redwood Crescent Peel Park, East Kilbride Glasgow G74 5PA on 17 June 2011 | |
01 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2011 | CERTNM |
Company name changed clyde materials handling LIMITED\certificate issued on 18/05/11
|
|
12 May 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |