AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED
Company number 01833924
- Company Overview for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
- Filing history for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
- People for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
- Charges for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
- Registers for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
- More for AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED (01833924)
| 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) |
|---|---|---|---|
| 10 Jul 2013 | TM01 | Termination of appointment of Graham Diamond as a director | |
| 10 Jul 2013 | TM01 | Termination of appointment of Ignacio Walker as a director | |
| 05 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
| 02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 28 May 2012 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 28 May 2012 | |
| 23 Feb 2012 | AP01 | Appointment of Anthonius Haitsma as a director | |
| 23 Feb 2012 | TM02 | Termination of appointment of Alida Van Leeuwen as a secretary | |
| 23 Feb 2012 | TM01 | Termination of appointment of Alida Van Leeuwen as a director | |
| 22 Feb 2012 | AP01 | Appointment of Huibert Nicolaas Van Gijn as a director | |
| 22 Feb 2012 | TM01 | Termination of appointment of Karyn Rodriguez as a director | |
| 22 Feb 2012 | AP03 | Appointment of Ignacio Walker as a secretary | |
| 22 Feb 2012 | AP01 | Appointment of Ignacio Walker as a director | |
| 06 Feb 2012 | AUD | Auditor's resignation | |
| 01 Feb 2012 | TM01 | Termination of appointment of Bjarne Mindested as a director | |
| 05 Jan 2012 | MISC | Auditors res | |
| 02 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
| 14 Nov 2011 | CH01 | Director's details changed for Graham Mcdonald Diamond on 30 September 2011 | |
| 14 Nov 2011 | CH01 | Director's details changed for Bjarne Mindested on 30 September 2011 | |
| 14 Nov 2011 | CH01 | Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 | |
| 14 Nov 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 | |
| 07 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
| 05 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 26 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
| 26 Nov 2010 | CH01 | Director's details changed for Karyn Elizabeth Rodriguez on 3 November 2010 | |
| 26 Nov 2010 | CH01 | Director's details changed for Bjarne Mindested on 3 November 2010 |