Advanced company searchLink opens in new window

SAINT-GOBAIN SOLAR GARD UK LTD

Company number 02162251

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • RES13 ‐ Company business 28/09/2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Arroved 30/09/2011
03 Oct 2011 CERTNM Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
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