SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED
Company number 02755773
- Company Overview for SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773)
- Filing history for SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773)
- People for SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773)
- Charges for SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773)
- More for SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773)
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) |
---|---|---|---|
09 Jun 2010 | CH01 | Director's details changed for Peter Hindle on 8 June 2010 | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | CH03 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 | |
03 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
16 Jan 2010 | AA03 | Resignation of an auditor | |
20 Oct 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from aldwych house 81 aldwych london WC2B 4HQ | |
07 Apr 2009 | AA | Full accounts made up to 31 December 2007 | |
25 Feb 2009 | 288a | Director appointed peter hindle | |
25 Feb 2009 | 288b | Appointment terminated director roland lazard | |
21 Aug 2008 | 363a | Return made up to 21/08/08; full list of members | |
21 Aug 2008 | 288c | Director's change of particulars / thomas kinisky / 05/08/2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from amber way halesowen west midlands B62 8WG | |
01 May 2008 | CERTNM | Company name changed rencol tolerance rings LIMITED\certificate issued on 01/05/08 | |
03 Apr 2008 | 288a | Director appointed roland lazard | |
01 Apr 2008 | 288b | Appointment terminated director william wilson | |
01 Apr 2008 | 288b | Appointment terminated secretary martyn powell | |
01 Apr 2008 | 288b | Appointment terminated director mark dixon | |
01 Apr 2008 | 288b | Appointment terminated director david white | |
01 Apr 2008 | 288a | Secretary appointed alun roy oxenham | |
01 Apr 2008 | 288a | Director appointed thomas gerard kinisky | |
26 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jan 2008 | 288c | Director's particulars changed | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Oct 2007 | 363a | Return made up to 14/10/07; full list of members |