- Company Overview for TANDBERG PRODUCTS UK LIMITED (04616240)
- Filing history for TANDBERG PRODUCTS UK LIMITED (04616240)
- People for TANDBERG PRODUCTS UK LIMITED (04616240)
- Charges for TANDBERG PRODUCTS UK LIMITED (04616240)
- Registers for TANDBERG PRODUCTS UK LIMITED (04616240)
- More for TANDBERG PRODUCTS UK LIMITED (04616240)
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) |
---|---|---|---|
06 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2012 | AD02 | Register inspection address has been changed | |
28 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | MISC | Auditors res 519 | |
13 Sep 2011 | AUD | Auditor's resignation | |
13 Jul 2011 | TM01 | Termination of appointment of Odd Winge as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Geir Olsen as a director | |
13 Jul 2011 | AP01 | Appointment of Mr David James Sweet as a director | |
13 Jul 2011 | AP01 | Appointment of Jeffery John Russell as a director | |
06 Jul 2011 | AP04 | Appointment of Eversecretary Limited as a secretary | |
06 Jul 2011 | TM02 | Termination of appointment of Daren Bigmore as a secretary | |
03 Mar 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
|
|
22 Nov 2010 | TM01 | Termination of appointment of David Holloway as a director | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
|
|
23 Dec 2009 | TM02 | Termination of appointment of Geir Olsen as a secretary | |
23 Dec 2009 | CH03 | Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr David John Holloway on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Geir Langfeldt Olsen on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Odd Johnny Winge on 1 December 2009 | |
23 Dec 2009 | AP03 | Appointment of Daren Bigmore as a secretary | |
18 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
24 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association |