ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
Company number 02949907
- Company Overview for ARAMARK WORKPLACE SOLUTIONS (UK) LTD. (02949907)
- Filing history for ARAMARK WORKPLACE SOLUTIONS (UK) LTD. (02949907)
- People for ARAMARK WORKPLACE SOLUTIONS (UK) LTD. (02949907)
- Charges for ARAMARK WORKPLACE SOLUTIONS (UK) LTD. (02949907)
- More for ARAMARK WORKPLACE SOLUTIONS (UK) LTD. (02949907)
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) |
---|---|---|---|
02 Oct 2012 | TM01 | Termination of appointment of Donal O'brien as a director | |
26 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for Joan O'shaughnessy on 26 July 2012 | |
09 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
03 Jun 2011 | TM02 | Termination of appointment of James Weygandt as a secretary | |
02 Jun 2011 | AP03 | Appointment of Miss Emer Carey as a secretary | |
20 May 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
25 Mar 2011 | AP01 | Appointment of Mr Aidan Patrick Bell as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Martin Mcmahon as a director | |
25 Nov 2010 | AD01 | Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England on 25 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
15 Nov 2010 | CH03 | Secretary's details changed for Mr James Weygandt on 15 November 2010 | |
20 Oct 2010 | AA | Full accounts made up to 31 October 2009 | |
20 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
05 Oct 2010 | CERTNM |
Company name changed orange environmental building services LTD\certificate issued on 05/10/10
|
|
05 Oct 2010 | CONNOT | Change of name notice | |
11 Dec 2009 | AP03 | Appointment of Mr James Weygandt as a secretary | |
16 Nov 2009 | AD01 | Registered office address changed from Principle House 121-123 Fleet Road Fleet Hampshire GU51 3PD United Kingdom on 16 November 2009 | |
16 Nov 2009 | TM01 | Termination of appointment of Dale Vaughan as a director | |
16 Nov 2009 | TM01 | Termination of appointment of David Matthews as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Bernard Farrell as a director | |
16 Nov 2009 | TM01 | Termination of appointment of William Astle as a director | |
16 Nov 2009 | TM02 | Termination of appointment of David Matthews as a secretary |