- Company Overview for CAVOTEC INTERNATIONAL LIMITED (02773166)
- Filing history for CAVOTEC INTERNATIONAL LIMITED (02773166)
- People for CAVOTEC INTERNATIONAL LIMITED (02773166)
- Charges for CAVOTEC INTERNATIONAL LIMITED (02773166)
- More for CAVOTEC INTERNATIONAL LIMITED (02773166)
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) |
---|---|---|---|
15 May 2019 | TM01 | Termination of appointment of Stefan Lars Widegren as a director on 26 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Peter Brandel as a director on 26 April 2019 | |
15 May 2019 | TM01 | Termination of appointment of Peter Gary Matthews as a director on 26 April 2019 | |
15 May 2019 | AP01 | Appointment of Glenn Campbell Withers as a director on 26 April 2019 | |
15 May 2019 | CC04 | Statement of company's objects | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mrs Kristiina Mari Leppanen as a director on 26 November 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Mikael Curt Norin as a director on 3 October 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Ottonel Popesco as a director on 31 August 2018 | |
14 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
22 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
26 Feb 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 5a & 5B St Annes Industrial Estate Limeoak Way Stockton-on-Tees Cleveland TS18 2LS to 32 Jay Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LZ on 23 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM01 | Termination of appointment of Lars Hellman as a director on 11 December 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Leena Essen as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Erik Wilhelmsen as a director | |
17 Apr 2014 | TM02 | Termination of appointment of Leena Essen as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Leena Essen as a secretary | |
07 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 |