LATIUM MANAGEMENT SERVICES LIMITED
Company number 04294137
- Company Overview for LATIUM MANAGEMENT SERVICES LIMITED (04294137)
- Filing history for LATIUM MANAGEMENT SERVICES LIMITED (04294137)
- People for LATIUM MANAGEMENT SERVICES LIMITED (04294137)
- Charges for LATIUM MANAGEMENT SERVICES LIMITED (04294137)
- More for LATIUM MANAGEMENT SERVICES LIMITED (04294137)
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 Oct 2015 | TM01 | Termination of appointment of David John Challinor as a director on 30 September 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of David Challinor as a secretary on 30 September 2015 | |
10 Sep 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
09 Sep 2015 | TM01 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 | |
18 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
31 Jul 2014 | AP01 | Appointment of Professor Michael Luger as a director on 25 June 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
05 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
18 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | AUD | Auditor's resignation | |
11 Nov 2011 | AUD | Auditor's resignation | |
18 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr Adrian Christopher Kirk as a director | |
04 Apr 2011 | AA | Full accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from Cypress House, 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 | |
23 Jun 2010 | AA | Full accounts made up to 31 October 2009 | |
15 Jun 2010 | TM01 | Termination of appointment of Edward Smethurst as a director | |
10 Feb 2010 | TM02 | Termination of appointment of Stuart Lees as a secretary | |
10 Feb 2010 | AP03 | Appointment of Mr David Challinor as a secretary | |
10 Feb 2010 | TM01 | Termination of appointment of Stuart Lees as a director |