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)
|
|
22 Aug 2016 |
OSDS01 |
Closure of UK establishment(s) BR008114 and overseas company FC025858 on 30 June 2016
|
|
|
20 Jul 2015 |
OSCH01 |
Details changed for a UK establishment - BR008114 Address Change Westmead house westmead, farnborough, hants, GU14 7LP,26 June 2015
|
|
|
17 Jul 2015 |
OSAP01 |
Appointment of Thad Trent as a director on 12 March 2015
|
|
|
08 Jul 2015 |
OSTM01 |
Termination of appointment of Carmine Ralph Renzulli as a director on 12 March 2015
|
|
|
06 Nov 2014 |
OSLQ04 |
Cessation of an overseas company subject to insolvency proceedings
|
|
|
04 Nov 2014 |
OSTM02 |
Termination of appointment of Thomas Michael Mccoy as secretary on 1 March 2006
|
|
|
04 Nov 2014 |
OSTM01 |
Termination of appointment of Thomas Michael Mccoy as a director on 1 March 2006
|
|
|
04 Nov 2014 |
OSTM01 |
Termination of appointment of Steven John Geiser as a director on 1 March 2006
|
|
|
04 Nov 2014 |
OSTM01 |
Termination of appointment of Robert James Rivet as a director on 1 March 2006
|
|
|
04 Nov 2014 |
OSTM01 |
Termination of appointment of John Michael Wollems as a director on 1 March 2006
|
|
|
03 Nov 2014 |
OSAP01 |
Appointment of Carmine Ralph Renzulli as a director on 24 September 2010
|
|
|
15 Feb 2010 |
OSCH01 |
Details changed for a UK establishment - BR008114 Address Change Quatro house, lyon way, frimley road nr camberley, surrey, GU16 7ER,18 January 2010
|
|
|
20 Mar 2009 |
703Q(1) |
Insolvency proceedings against overseas company
|
|
|
25 Nov 2008 |
BR6 |
BR008114 Person Authorised to Represent terminated 17/08/2008 wayne paul godwin
|
|
|
25 Nov 2008 |
BR6 |
BR008114 person authorised to represent appointed 18/08/2008 ian bass -- address :15 meadowsweet way, horton heath, eastleigh, hampshire, SO50 7PF
|
|
|
24 Nov 2006 |
BR5 |
BR008114 address change 06/11/06 adam house frimley business park camberley surrey GU16 7SL
|
|
|
19 Jan 2006 |
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
|
|
|
04 Apr 2005 |
BR1-PAR |
BR008114 pr appointed godwin wayne paul acker hall farm standedge road diggle saddleworth SOL3 5NB
|
|
|
04 Apr 2005 |
BR1-PAR |
BR008114 pa appointed abogado nominees LIMITED 100 new bridge street london EC4V 6JA
|
|
|
04 Apr 2005 |
BR1-BCH |
BR008114 registered
|
|
|
04 Apr 2005 |
BR1 |
Initial branch registration
|
|