- Company Overview for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED (04103379)
- Filing history for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED (04103379)
- People for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED (04103379)
- Insolvency for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED (04103379)
- More for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED (04103379)
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) |
---|---|---|---|
05 Mar 2010 | AD01 | Registered office address changed from 68 Hammersmith Road London W14 8YW Uk on 5 March 2010 | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AP01 | Appointment of Mr Nimeshh Bharat Kumar Patel as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Jeffrey Levick as a director | |
05 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Jeffrey Levick on 9 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Katherine Maria Tabb on 9 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Darren Stuart Quigg on 9 December 2009 | |
04 Jan 2010 | TM01 | Termination of appointment of Darren Quigg as a director | |
15 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Sep 2009 | CERTNM | Company name changed platform-a international holdings LIMITED\certificate issued on 23/09/09 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from ground floor shropshire house 11-20 capper street london WC1E 6JA | |
13 Aug 2009 | 88(2) | Ad 29/07/09\gbp si 4000000@0.01=40000\gbp ic 123507.78/163507.78\ | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | 288a | Director appointed katherine maria tabb | |
04 Aug 2009 | 88(2) | Amending 88(2) | |
30 Jul 2009 | 288a | Director appointed darren stuart quigg | |
29 Jul 2009 | 288b | Appointment terminated director brendan condon | |
29 Jun 2009 | 288a | Director appointed jeffrey levick | |
22 May 2009 | 288a | Secretary appointed mr nityajit saidev raj | |
22 May 2009 | 288b | Appointment terminated secretary matthew garber | |
24 Apr 2009 | 288b | Appointment terminated director lynda clarizio |