Company Results (links open in a new window)
|
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)
|
|
14 May 2010 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
14 May 2010 |
RR01 |
Re-registration from a private company to a public company
|
|
|
12 May 2010 |
SH01 |
Statement of capital following an allotment of shares on 23 April 2010
|
|
|
23 Mar 2010 |
CH03 |
Secretary's details changed for Louise Cameron on 15 March 2010
|
|
|
16 Dec 2009 |
TM01 |
Termination of appointment of Keith Pringle as a director
|
|
|
02 Dec 2009 |
AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
|
|
|
02 Dec 2009 |
CH01 |
Director's details changed for Edward Todd Bialas on 2 December 2009
|
|
|
02 Dec 2009 |
CH01 |
Director's details changed for Joseph Robert Edwards on 2 December 2009
|
|
|
02 Dec 2009 |
CH01 |
Director's details changed for Alan Schwartz on 2 December 2009
|
|
|
02 Dec 2009 |
CH01 |
Director's details changed for Neil John Hartley on 2 December 2009
|
|
|
02 Dec 2009 |
CH01 |
Director's details changed for Keith James Pringle on 2 December 2009
|
|
|
13 Aug 2009 |
AA |
Group of companies' accounts made up to 31 December 2008
|
|
|
03 Aug 2009 |
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
|
|
|
07 May 2009 |
287 |
Registered office changed on 07/05/2009 from 2 lambs passage london EC1Y 8BB
|
|
|
07 May 2009 |
288a |
Secretary appointed louise cameron
|
|
|
06 May 2009 |
288b |
Appointment Terminated Secretary trusec LIMITED
|
|
|
16 Feb 2009 |
288a |
Secretary appointed trusec LIMITED
|
|
|
16 Feb 2009 |
288b |
Appointment Terminated Secretary alan schwartz
|
|
|
16 Feb 2009 |
287 |
Registered office changed on 16/02/2009 from 7TH floor 25 victoria street london SW1H 0EX
|
|
|
19 Dec 2008 |
288c |
Director's Change of Particulars / edward bialas / 16/12/2008 / HouseName/Number was: 530, now: 3; Street was: west end avenue 8-1, now: highview avenue; Post Town was: new york, now: old greenwich; Region was: ny 10024, now: ct 06870
|
|
|
19 Dec 2008 |
363a |
Return made up to 21/11/08; full list of members
|
|
|
10 Nov 2008 |
88(2) |
Ad 03/03/08 gbp si 1@1=1 gbp ic 25001/25002
|
|
|
10 Nov 2008 |
88(2) |
Ad 18/03/08 gbp si 25000@1=25000 gbp ic 1/25001
|
|
|
10 Nov 2008 |
123 |
Nc inc already adjusted 18/03/08
|
|
|
10 Nov 2008 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES04 ‐
Resolution of increasing authorised share capital
|
|