TENNANT METALLURGICAL HOLDINGS LTD
Company number 05744577
- Company Overview for TENNANT METALLURGICAL HOLDINGS LTD (05744577)
- Filing history for TENNANT METALLURGICAL HOLDINGS LTD (05744577)
- People for TENNANT METALLURGICAL HOLDINGS LTD (05744577)
- More for TENNANT METALLURGICAL HOLDINGS LTD (05744577)
| 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) |
|---|---|---|---|
| 25 Aug 2016 | AA | Group of companies' accounts made up to 30 December 2015 | |
| 05 May 2016 | AD01 | Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016 | |
| 21 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
| 28 Sep 2015 | AA | Group of companies' accounts made up to 30 December 2014 | |
| 02 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
| 02 Apr 2015 | TM01 | Termination of appointment of Joanna Louise Cunningham as a director on 24 September 2014 | |
| 24 Mar 2015 | TM01 | Termination of appointment of Joanna Louise Cunningham as a director on 24 September 2014 | |
| 23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
| 23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 18 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
| 23 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 27 Mar 2014 | AR01 | Annual return made up to 15 March 2014 with full list of shareholders | |
| 02 Jan 2014 | CERTNM |
Company name changed QM3 LIMITED\certificate issued on 02/01/14
|
|
| 10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
| 10 Dec 2013 | CONNOT | Change of name notice | |
| 18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 07 May 2013 | AP01 | Appointment of Joanna Louise Cunningham as a director | |
| 28 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
| 19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
| 29 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
| 05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 05 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders |