TRIUMPH ACTUATION SYSTEMS - UK, LTD.
Company number 01756863
- Company Overview for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Filing history for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- People for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Charges for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- Registers for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
- More for TRIUMPH ACTUATION SYSTEMS - UK, LTD. (01756863)
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) |
---|---|---|---|
01 Apr 2011 | AA | Accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
01 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2009 | CERTNM | Company name changed saygrove LIMITED\certificate issued on 23/07/09 | |
02 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Mar 2009 | 225 | Accounting reference date extended from 29/12/2009 to 31/03/2010 | |
23 Mar 2009 | 391 | Notice of res removing auditor | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from unit 9 & 10 brookhill way catheralls ind estate buckley flintshire CH7 3PS | |
23 Mar 2009 | 288b | Appointment terminated secretary gary parkes | |
23 Mar 2009 | 288b | Appointment terminated director glyn jones | |
23 Mar 2009 | 288b | Appointment terminated director jon foulkes | |
23 Mar 2009 | 288a | Director appointed mosheh david kornblatt | |
23 Mar 2009 | 288a | Director appointed richard crosby ill | |
23 Mar 2009 | 288a | Director and secretary appointed john beckley wright 11 | |
23 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Mar 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
16 Feb 2009 | 288c | Director's change of particulars / glyn jones / 31/12/2008 | |
18 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
18 Apr 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
19 Feb 2008 | 363s | Return made up to 31/12/07; no change of members | |
05 Jun 2007 | 288b | Director resigned | |
17 Feb 2007 | 363s |
Return made up to 31/12/06; full list of members
|