- Company Overview for I.G.E. (USA) PENSION TRUSTEES LIMITED (00228981)
- Filing history for I.G.E. (USA) PENSION TRUSTEES LIMITED (00228981)
- People for I.G.E. (USA) PENSION TRUSTEES LIMITED (00228981)
- More for I.G.E. (USA) PENSION TRUSTEES LIMITED (00228981)
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) |
---|---|---|---|
30 Apr 2013 | TM01 | Termination of appointment of Ian Holt as a director | |
17 Apr 2013 | AP01 | Appointment of Anthony Stephen Bowman as a director | |
23 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
20 Nov 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
20 Nov 2012 | AP01 | Appointment of Kerrie Jane Rowland as a director | |
20 Nov 2012 | AP01 | Appointment of Ian John Holt as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Keir Dhillon as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Alexandra Snelling as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Dewi Lewis as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Martin Wilkinson as a director | |
19 Nov 2012 | TM01 | Termination of appointment of John Mclachlan as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Paul Roberts as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Martin Bath as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Norman Gerald as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Pension & Benefit Services Limited as a secretary | |
26 Oct 2012 | CH04 | Secretary's details changed for Pension and Benefit Services Limited on 25 May 2012 | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | CC04 | Statement of company's objects | |
19 Jun 2012 | CH01 | Director's details changed for Martin William Bath on 1 April 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr John James Mclachlan on 1 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 5 Arabesque House Monks Cross York North Yorkshire YO32 9WX on 5 April 2012 | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Mar 2012 | AP01 | Appointment of Mr Keir Singh Dhillon as a director |