- Company Overview for ALG COGNITA LIMITED (06762201)
- Filing history for ALG COGNITA LIMITED (06762201)
- People for ALG COGNITA LIMITED (06762201)
- Charges for ALG COGNITA LIMITED (06762201)
- More for ALG COGNITA LIMITED (06762201)
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) |
---|---|---|---|
27 May 2010 | SH02 | Sub-division of shares on 12 March 2010 | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | CERTNM |
Company name changed the outdoor companies LIMITED\certificate issued on 01/04/10
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | CONNOT | Change of name notice | |
15 Mar 2010 | AD01 | Registered office address changed from 6 High Street Leominster Herefordshire HR6 8LZ on 15 March 2010 | |
05 Mar 2010 | AP01 | Appointment of Mr Jeremy Walsh as a director | |
05 Mar 2010 | AP01 | Appointment of Mr Brian Philip Key as a director | |
29 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
30 Nov 2009 | AP01 | Appointment of Mr Alex Mcbarnet as a director | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
24 Nov 2009 | AP01 | Appointment of Sir Christopher Evans as a director | |
24 Nov 2009 | AP01 | Appointment of Mr Michael John Hoy as a director | |
20 Nov 2009 | AP03 | Appointment of Mr Michael John Hoy as a secretary | |
20 Nov 2009 | TM01 | Termination of appointment of Alex Mcbarnet as a director | |
27 Feb 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
01 Dec 2008 | NEWINC | Incorporation |