ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED
Company number SC339198
- Company Overview for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198)
- Filing history for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198)
- People for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198)
- Charges for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198)
- More for ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED (SC339198)
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) |
---|---|---|---|
13 Jan 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | AP01 | Appointment of Mr Luis Gomez as a director on 7 January 2016 | |
12 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of William Edward Ashby as a director on 7 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of David Scott Ruxton as a director on 7 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of David Scott Ruxton as a secretary on 7 January 2016 | |
12 Jan 2016 | AP04 | Appointment of Lc Secretaries Limited as a secretary on 7 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Stephen Duffy as a director on 7 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 5 Bain Square Kirkton Campus Livingston Midlothian EH54 7DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 January 2016 | |
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr. William Edward Ashby on 1 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2013
|
|
06 Aug 2013 | SH03 | Purchase of own shares. | |
04 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of John Lynn as a director | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Mr. David Scott Ruxton on 1 December 2010 |