- Company Overview for ADECCO ALFRED MARKS LIMITED (00785306)
- Filing history for ADECCO ALFRED MARKS LIMITED (00785306)
- People for ADECCO ALFRED MARKS LIMITED (00785306)
- Charges for ADECCO ALFRED MARKS LIMITED (00785306)
- More for ADECCO ALFRED MARKS LIMITED (00785306)
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) |
---|---|---|---|
18 Mar 2015 | CH04 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 | |
30 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH04 | Secretary's details changed for Medeco Developments Limited on 27 February 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Neil George Thomas Martin on 27 February 2014 | |
18 Mar 2014 | CH02 | Director's details changed for Medeco Developments Limited on 27 February 2014 | |
18 Mar 2014 | CH03 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2012 | CC04 | Statement of company's objects | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
28 Mar 2012 | CH02 | Director's details changed for Medeco Developments Limited on 2 December 2010 | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
16 Mar 2011 | CH04 | Secretary's details changed for Medeco Developments Limited on 15 March 2011 | |
15 Mar 2011 | CH03 | Secretary's details changed for Mrs Lindsay Horwood on 15 March 2011 | |
01 Dec 2010 | AD01 | Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Neil Martin as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Steven Clancy as a director | |
08 Nov 2010 | TM02 | Termination of appointment of Sara Mccracken as a secretary | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2009 |