- Company Overview for ALIGN TECHNOLOGY UK LIMITED (04345895)
- Filing history for ALIGN TECHNOLOGY UK LIMITED (04345895)
- People for ALIGN TECHNOLOGY UK LIMITED (04345895)
- Charges for ALIGN TECHNOLOGY UK LIMITED (04345895)
- More for ALIGN TECHNOLOGY UK LIMITED (04345895)
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 2011 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 19 December 2011 | |
03 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jul 2011 | TM02 | Termination of appointment of Jeremy Mosley as a secretary | |
15 Jul 2011 | TM01 | Termination of appointment of Jeremy Mosley as a director | |
06 May 2011 | AP01 | Appointment of Mr Richard Michael Twomey as a director | |
25 Mar 2011 | AP01 | Appointment of Raphael Stephane Pascaud as a director | |
25 Mar 2011 | AP01 | Appointment of Raphael Stephane Pascaud as a director | |
27 Jan 2011 | AD01 | Registered office address changed from 4Th Floor 33 Cavendish Square London W1G 0PW on 27 January 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | TM01 | Termination of appointment of Michael Lewis as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Gil Laks as a director | |
12 Apr 2010 | AP01 | Appointment of Roger Edward George as a director | |
12 Apr 2010 | AP01 | Appointment of Michael Lewis as a director | |
07 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
03 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Oct 2009 | CH01 | Director's details changed for Michelle Louise Roy on 1 October 2009 | |
07 Aug 2009 | 288b | Appointment terminated director patrick dicochea | |
07 Aug 2009 | 288a | Director appointed michelle louise roy | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 82-84 high street stony stratford milton keynes MK11 1AH | |
05 Jan 2009 | 363a | Return made up to 05/12/08; full list of members | |
27 Nov 2008 | 288b | Appointment terminated director klaas de vries | |
13 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
24 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Dec 2007 | 363a | Return made up to 05/12/07; full list of members |