- Company Overview for SURVITEC GROUP LIMITED (00905173)
- Filing history for SURVITEC GROUP LIMITED (00905173)
- People for SURVITEC GROUP LIMITED (00905173)
- Charges for SURVITEC GROUP LIMITED (00905173)
- More for SURVITEC GROUP LIMITED (00905173)
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) |
---|---|---|---|
18 May 2015 | MR01 | Registration of charge 009051730081, created on 8 May 2015 | |
18 May 2015 | MR01 | Registration of charge 009051730083, created on 8 May 2015 | |
18 May 2015 | MR01 | Registration of charge 009051730078, created on 8 May 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Simon Benedict Withey on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Brian Mark Stringer on 17 July 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Oct 2013 | MR01 | Registration of charge 009051730077 | |
02 Oct 2013 | MR01 | Registration of charge 009051730076 | |
30 Sep 2013 | MR01 | Registration of charge 009051730075 | |
27 Sep 2013 | MR01 | Registration of charge 009051730073 | |
27 Sep 2013 | MR01 | Registration of charge 009051730074 | |
17 Sep 2013 | MR01 | Registration of charge 009051730072 | |
14 Aug 2013 | MR01 | Registration of charge 009051730071 | |
22 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
27 Jul 2012 | AP03 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 | |
24 Jul 2012 | TM02 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of David John Wilman as a director on 24 July 2012 | |
09 Jul 2012 | AA | Full accounts made up to 31 March 2012 |