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) |
---|---|---|---|
10 Jun 2008 | 288c | Director's change of particulars / bengt mortstedt / 30/03/2008 | |
30 May 2008 | RESOLUTIONS |
Resolutions
|
|
13 May 2008 | 288a | Secretary appointed thomas john thomson | |
13 May 2008 | 288b | Appointment terminated director steven board | |
13 May 2008 | 288b | Appointment terminated secretary steven board | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG | |
06 May 2008 | 288a | Director appointed erik henry klotz | |
06 May 2008 | 288b | Appointment terminated director per sjoberg | |
06 May 2008 | 288b | Appointment terminated director anders boos | |
05 Apr 2008 | 169 | Gbp ic 18724935/18712435\06/12/07\gbp sr 50000@0.25=12500\ | |
05 Apr 2008 | 169 | Gbp ic 19003220/18724935\12/12/07\gbp sr 1113140@0.25=278285\ | |
18 Dec 2007 | 169 | £ ic 19390318/19003220 19/11/07 £ sr 1548395@.25=387098 | |
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2007 | 288c | Director's particulars changed | |
30 Nov 2007 | 288b | Director resigned | |
29 Nov 2007 | AA | Interim accounts made up to 31 October 2007 | |
27 Nov 2007 | 169(1B) | 05/11/07 £ ti 17744@.25=4436 | |
27 Nov 2007 | 169(1B) | 05/11/07 £ ti 10000@.25=2500 | |
27 Nov 2007 | 169(1B) | 05/11/07 £ ti 10000@.25=2500 | |
27 Nov 2007 | 169(1B) | 05/11/07 £ ti 2000@.25=500 | |
27 Nov 2007 | 169(1B) | 05/11/07 £ ti 20000@.25=5000 | |
15 Nov 2007 | 169(1B) | 16/10/07 £ ti 20000@.25=5000 | |
15 Nov 2007 | 169(1B) | 16/10/07 £ ti 10000@.25=2500 | |
15 Nov 2007 | 169A(2) | 05/10/07 £ tr 750000@.25=187500 £ ic 19577818/19390318 | |
03 Oct 2007 | 288a | New director appointed |