3T ADDITIVE MANUFACTURING POLYMERS LTD
Company number 12685978
- Company Overview for 3T ADDITIVE MANUFACTURING POLYMERS LTD (12685978)
- Filing history for 3T ADDITIVE MANUFACTURING POLYMERS LTD (12685978)
- People for 3T ADDITIVE MANUFACTURING POLYMERS LTD (12685978)
- Charges for 3T ADDITIVE MANUFACTURING POLYMERS LTD (12685978)
- More for 3T ADDITIVE MANUFACTURING POLYMERS LTD (12685978)
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) |
---|---|---|---|
01 Mar 2024 | MR01 | Registration of charge 126859780006, created on 29 February 2024 | |
20 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
11 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | MR01 | Registration of charge 126859780005, created on 3 May 2023 | |
16 Dec 2022 | MR01 | Registration of charge 126859780004, created on 15 December 2022 | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
05 Jul 2022 | MR01 | Registration of charge 126859780003, created on 29 June 2022 | |
09 Nov 2021 | MR01 | Registration of charge 126859780002, created on 2 November 2021 | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
06 Aug 2021 | PSC02 | Notification of Prototal Ab as a person with significant control on 30 September 2020 | |
06 Aug 2021 | PSC07 | Cessation of Am Global Holding Gmbh as a person with significant control on 30 September 2020 | |
16 Jan 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Units 14 - 15 Greenham Business Park Greenham Thatcham Berkshire RG19 6HD on 16 January 2021 | |
16 Jan 2021 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 January 2021 | |
26 Nov 2020 | MA | Memorandum and Articles of Association | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | MR01 | Registration of charge 126859780001, created on 13 November 2020 | |
16 Nov 2020 | AP01 | Appointment of David Karl Gustav Mork as a director on 29 September 2020 | |
16 Nov 2020 | AP01 | Appointment of Ditar Isai as a director on 29 September 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Thomas Kohler as a director on 30 September 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Daniel Lichtenstein as a director on 30 September 2020 | |
13 Nov 2020 | AP01 | Appointment of Jan Olov Lofving as a director on 29 September 2020 | |
13 Nov 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 September 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Fulton Court Wofford Way Greenham Business Park Newbury Berkshire RG19 6HD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2020 |