ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED
Company number 01186329
- Company Overview for ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED (01186329)
- Filing history for ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED (01186329)
- People for ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED (01186329)
- Charges for ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED (01186329)
- More for ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED (01186329)
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) |
---|---|---|---|
06 Jan 2011 | CERTNM |
Company name changed radius solutions (uk) LIMITED\certificate issued on 06/01/11
|
|
06 Jan 2011 | CONNOT | Change of name notice | |
29 Dec 2010 | TM01 | Termination of appointment of David Taylor as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Lawrence Bland as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Kevin Blakey as a director | |
29 Dec 2010 | TM02 | Termination of appointment of John Taylor as a secretary | |
29 Dec 2010 | AP03 | Appointment of Bryan Seuk Ko as a secretary | |
29 Dec 2010 | AP01 | Appointment of Bryan Seuk Ko as a director | |
29 Dec 2010 | AP01 | Appointment of Brandon Wegner Green as a director | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Jun 2010 | TM01 | Termination of appointment of Paul Devonald as a director | |
30 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for David James Andrew Taylor on 1 October 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Paul Devonald on 1 October 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Kevin George Blakey on 1 October 2009 | |
01 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Mar 2009 | MISC | Ceasing hold to office as auditors | |
20 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
14 Feb 2008 | AA | Full accounts made up to 31 December 2006 |