- Company Overview for CTDI GLENROTHES LIMITED (01319856)
- Filing history for CTDI GLENROTHES LIMITED (01319856)
- People for CTDI GLENROTHES LIMITED (01319856)
- Charges for CTDI GLENROTHES LIMITED (01319856)
- More for CTDI GLENROTHES LIMITED (01319856)
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 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 013198560008 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
13 Apr 2016 | MR04 | Satisfaction of charge 013198560009 in full | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Apr 2016 | MR01 | Registration of charge 013198560010, created on 4 April 2016 | |
04 Jan 2016 | MR01 | Registration of charge 013198560009, created on 16 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Jog Dhody on 17 November 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | SH08 | Change of share class name or designation | |
15 Oct 2015 | MA | Memorandum and Articles of Association | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Jog Dhody on 23 June 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Wayne Patrick Hellewell as a director on 31 October 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Jog Dhody on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 4 February 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Josef Alfons Krauthausen as a director on 31 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Simon Julian Harper as a director on 31 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Cameron Linfoot Radford as a director on 31 October 2014 | |
26 Nov 2014 | AP04 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 May 2014 | MR01 | Registration of charge 013198560008 |