UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION
Company number 02851052
- Company Overview for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- Filing history for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- People for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- More for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
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) |
---|---|---|---|
19 Dec 2017 | AP03 | Appointment of Dr Franck Vidal as a secretary on 15 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Dr Franck Vidal as a director on 15 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Dr Robert Laramee as a director on 15 December 2017 | |
18 Dec 2017 | AP01 |
Appointment of Dr Rita Borgo as a director on 15 December 2017
|
|
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Sep 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
17 Sep 2015 | AD01 | Registered office address changed from C/O Mary Mcderby PO Box 321 the University of Manchester Oxford Road Manchester M12 0BL to C/O Mary Mcderby J9 Sackville Street Building the University of Manchester It Services Manchester M12 0BL on 17 September 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Sep 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
23 Apr 2014 | AP01 | Appointment of Dr Taku Komura as a director | |
07 Apr 2014 | AP03 | Appointment of Dr David Ian Stephenson as a secretary | |
07 Apr 2014 | AP01 | Appointment of Dr David Ian Stephenson as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 7 September 2013 no member list | |
17 Apr 2013 | AP01 | Appointment of Dr. Hamish Alan Carr as a director | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AP01 | Appointment of Dr. Silvester Czanner as a director | |
21 Sep 2012 | AR01 | Annual return made up to 7 September 2012 no member list | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from Po Box 38 Abingdon Oxon OX14 1PX on 12 January 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 7 September 2011 no member list | |
17 Oct 2011 | TM01 | Termination of appointment of Anne Mumford as a director |