- 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) |
---|---|---|---|
21 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AP01 | Appointment of Mr Cameron Linfoot Radford as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Gary Stokes as a director | |
13 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of David Kelham as a director | |
20 Jul 2010 | AP01 | Appointment of Mr David William Kelham as a director | |
01 Jul 2010 | TM02 | Termination of appointment of John Temple as a secretary | |
01 Jul 2010 | AP03 | Appointment of Mrs Sally Weatherall as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of David Kelham as a director | |
07 Jun 2010 | AP01 | Appointment of Mr Jeremy Michael Charles Wilson as a director | |
24 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
25 Sep 2008 | 363a | Return made up to 30/06/08; full list of members | |
11 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed computer repair centre LIMITED\certificate issued on 06/06/08 | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ | |
02 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
02 Oct 2007 | 155(6)b | Declaration of assistance for shares acquisition |