- Company Overview for REGENERSIS (GERMANY) LTD (03883888)
- Filing history for REGENERSIS (GERMANY) LTD (03883888)
- People for REGENERSIS (GERMANY) LTD (03883888)
- Charges for REGENERSIS (GERMANY) LTD (03883888)
- More for REGENERSIS (GERMANY) LTD (03883888)
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) |
---|---|---|---|
30 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
21 Jul 2010 | TM01 | Termination of appointment of David Kelham as a director | |
20 Jul 2010 | TM01 | Termination of appointment of David Kelham as a director | |
20 Jul 2010 | TM01 | Termination of appointment of David Kelham as a director | |
20 Jul 2010 | AP01 | Appointment of Mr David William Kelham as a director | |
20 Jul 2010 | AP01 | Appointment of Mr David William Kelham as a director | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2010 | TM02 | Termination of appointment of John Temple as a secretary | |
02 Jul 2010 | AP03 | Appointment of Mrs Sally Weatherall as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of David Kelham as a director | |
07 Jun 2010 | AP01 | Appointment of Mr Jeremy Michael Charles Wilson as a director | |
25 Nov 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Gary Martin Stokes on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for David William Kelham on 25 November 2009 | |
24 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
17 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
01 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
11 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed crc global LIMITED\certificate issued on 06/06/08 | |
28 Nov 2007 | 363a | Return made up to 25/11/07; full list of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 7200 the quorum, oxford business park north, garsington road oxford, oxfordshire OX4 2JZ | |
02 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | 288a | New director appointed | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: unit 20, thame business park centre, wenman road thame, oxfordshire OX9 3XA | |
20 Jun 2007 | 288b | Secretary resigned;director resigned |