- Company Overview for HIV AND TUBERCULOSIS RESPONSE (05863550)
- Filing history for HIV AND TUBERCULOSIS RESPONSE (05863550)
- People for HIV AND TUBERCULOSIS RESPONSE (05863550)
- More for HIV AND TUBERCULOSIS RESPONSE (05863550)
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) |
---|---|---|---|
09 Jun 2014 | AP01 | Appointment of Mr Robert Maynard as a director | |
15 May 2014 | TM01 | Termination of appointment of Frances Saunders as a director | |
15 May 2014 | TM01 | Termination of appointment of Vladimir Zhovtyak as a director | |
22 Aug 2013 | AR01 | Annual return made up to 5 July 2013 no member list | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | CERTNM |
Company name changed uk ukranian aids response\certificate issued on 16/10/12
|
|
16 Oct 2012 | MISC | NEO1 | |
16 Oct 2012 | CONNOT | Change of name notice | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 no member list | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 28 June 2011 no member list | |
29 Jun 2010 | AR01 | Annual return made up to 28 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Mr Paul Anthony Thorn on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Vladimir Zhovtyak on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mrs Frances Ann Saunders on 28 June 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
10 Aug 2009 | 363a | Annual return made up to 30/06/09 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 288a | Director appointed mrs frances ann saunders | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from suite 85 95 wilton road pimlico london SW1Y 1BZ | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Sep 2008 | 288b | Appointment terminated director mark platt |