- Company Overview for MAN SOLUTIONS LIMITED (03385362)
- Filing history for MAN SOLUTIONS LIMITED (03385362)
- People for MAN SOLUTIONS LIMITED (03385362)
- Registers for MAN SOLUTIONS LIMITED (03385362)
- More for MAN SOLUTIONS LIMITED (03385362)
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) |
---|---|---|---|
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Mr Christopher Neil Pyper as a director on 13 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Michelle Robyn Grew as a director on 4 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Jasveer Singh as a director on 17 June 2016 | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of George Edmund Richard Wood as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of John Spencer Morton as a director on 31 December 2015 | |
29 Dec 2015 | AP01 | Appointment of Mr Stephen Luke Ellis as a director on 18 December 2015 | |
29 Dec 2015 | AP01 | Appointment of Mr Jasveer Singh as a director on 18 December 2015 | |
18 Nov 2015 | AP01 | Appointment of Geoffrey David Galbraith as a director on 18 November 2015 | |
28 Oct 2015 | AP01 | Appointment of Jonathan Edward Hugh Sorrell as a director on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 27 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed glg partners international LTD\certificate issued on 26/10/15
|
|
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
05 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | CH03 | Secretary's details changed for Elizabeth Anne Birch on 8 March 2015 | |
03 Feb 2015 | AP01 | Appointment of George Edmund Richard Wood as a director on 30 January 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Simon Peter White as a director on 11 December 2014 | |
07 Aug 2014 | CH01 | Director's details changed for John Spencer Morton on 1 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | CH01 | Director's details changed for John Spencer Morton on 27 February 2014 | |
28 Apr 2014 | MISC | Section 519 | |
25 Feb 2014 | AP03 | Appointment of Elizabeth Anne Birch as a secretary | |
25 Feb 2014 | TM02 | Termination of appointment of Lisa Daniels as a secretary |