- Company Overview for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
- Filing history for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
- People for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
- Charges for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
- Insolvency for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
- More for SAINT-GOBAIN SOLAR GARD UK LTD (02162251)
| 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) |
|---|---|---|---|
| 24 Aug 2012 | MISC | Sect 519 | |
| 24 Jan 2012 | CH01 | Director's details changed for Thomas Kinisky on 15 January 2012 | |
| 24 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
| 24 Oct 2011 | AP03 | Appointment of Alun Oxenham as a secretary | |
| 24 Oct 2011 | AP01 | Appointment of Thomas Kinisky as a director | |
| 24 Oct 2011 | AP01 | Appointment of Loic Mahe as a director | |
| 24 Oct 2011 | AP01 | Appointment of Peter Hindle as a director | |
| 24 Oct 2011 | TM01 | Termination of appointment of Lawrence Constantin as a director | |
| 24 Oct 2011 | TM01 | Termination of appointment of Peter Staelens as a director | |
| 24 Oct 2011 | TM01 | Termination of appointment of Bruno Humblet as a director | |
| 24 Oct 2011 | TM01 | Termination of appointment of Christophe Fremont as a director | |
| 06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
| 06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
| 03 Oct 2011 | CERTNM |
Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
|
|
| 03 Oct 2011 | CONNOT | Change of name notice | |
| 11 May 2011 | AP01 | Appointment of Peter Georges Staelens as a director | |
| 11 May 2011 | TM01 | Termination of appointment of Peter Reece as a director | |
| 11 May 2011 | TM02 | Termination of appointment of Peter Reece as a secretary | |
| 19 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
| 03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 01 Jun 2010 | AAMD | Amended full accounts made up to 31 December 2008 | |
| 01 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
| 02 Feb 2010 | CH01 | Director's details changed for President Christophe Fremont on 1 January 2010 | |
| 15 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |