AMPHENOL THERMOMETRICS (UK) LIMITED
Company number 02310013
- Company Overview for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- Filing history for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- People for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- Charges for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- More for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
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) |
---|---|---|---|
23 May 2014 | TM01 | Termination of appointment of Nigel Callun as a director | |
23 May 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
24 Dec 2013 | TM01 | Termination of appointment of Paul Chalker as a director | |
23 Dec 2013 | CERTNM |
Company name changed ge thermometrics (uk) LIMITED\certificate issued on 23/12/13
|
|
03 Dec 2013 | MISC | Section 519 | |
27 Nov 2013 | AUD | Auditor's resignation | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Hilary Wake as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Peter Everett as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Moira Robertson as a director | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AP01 | Appointment of Douglas Evan Hayes as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Craig Vaccaro as a director | |
01 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of Romain Vallet as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Alyson Clark as a director | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Hilary Anne Wake as a director | |
07 Apr 2011 | AP01 | Appointment of Moira Ann Robertson as a director | |
07 Apr 2011 | AP01 | Appointment of Peter Daryl Everett as a director |