RYAN SPECIALTY SERVICE CENTRE LIMITED
Company number 07681817
- Company Overview for RYAN SPECIALTY SERVICE CENTRE LIMITED (07681817)
- Filing history for RYAN SPECIALTY SERVICE CENTRE LIMITED (07681817)
- People for RYAN SPECIALTY SERVICE CENTRE LIMITED (07681817)
- Charges for RYAN SPECIALTY SERVICE CENTRE LIMITED (07681817)
- More for RYAN SPECIALTY SERVICE CENTRE LIMITED (07681817)
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 Mar 2013 | AA | Full accounts made up to 24 December 2012 | |
25 Oct 2012 | SH02 | Sub-division of shares on 18 October 2012 | |
25 Oct 2012 | SH08 | Change of share class name or designation | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2012
|
|
23 Jul 2012 | AP01 | Appointment of Mr Gilles Marie Jacques Erulin as a director | |
12 Jul 2012 | AP01 | Appointment of Mr Simon Lees-Buckley Byrne as a director | |
10 Jul 2012 | AP01 | Appointment of Hugh Charles Evans as a director | |
25 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Timothy Page as a director | |
24 May 2012 | AP01 | Appointment of Mr David Andrew Vaughan as a director | |
02 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 24 December 2012 | |
07 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
07 Oct 2011 | AP03 | Appointment of Christopher Harold Edward Jones as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Nicholas Denniston as a director | |
06 Oct 2011 | AP01 | Appointment of Timothy Douglas Page as a director | |
06 Oct 2011 | AD01 | Registered office address changed from 40a Ladbroke Square London W11 3ND United Kingdom on 6 October 2011 | |
24 Jun 2011 | NEWINC |
Incorporation
|