- Company Overview for TARMAC HOLDINGS LIMITED (07533961)
- Filing history for TARMAC HOLDINGS LIMITED (07533961)
- People for TARMAC HOLDINGS LIMITED (07533961)
- Registers for TARMAC HOLDINGS LIMITED (07533961)
- More for TARMAC HOLDINGS LIMITED (07533961)
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) |
---|---|---|---|
17 Jul 2015 | TM01 | Termination of appointment of David Maxwell Weston as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Nimesh Balvir Patel as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Brian Kevin Wood as a director on 17 July 2015 | |
06 May 2015 | AP01 | Appointment of Mr Brian Kevin Wood as a director on 30 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Ian Botha as a director on 30 April 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
21 Apr 2015 | SH20 | Statement by Directors | |
21 Apr 2015 | SH19 |
Statement of capital on 21 April 2015
|
|
21 Apr 2015 | CAP-SS | Solvency Statement dated 15/04/15 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jan 2015 | AP01 | Appointment of M. Jacques Sarrazin as a director on 22 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Thomas Farrell as a director on 22 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr François Lemaire as a director on 22 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Jean-Jacques Jacques Gauthier as a director on 22 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Fabrizio Olivares as a director on 22 January 2015 | |
26 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 | |
18 Sep 2014 | MA | Memorandum and Articles of Association | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AP03 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary | |
20 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
Statement of capital on 2014-02-20
|
|
21 Nov 2013 | TM02 | Termination of appointment of Deborah Grimason as a secretary |