DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED
Company number 01242769
- Company Overview for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)
- Filing history for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)
- People for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)
- Charges for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)
- More for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED (01242769)
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) |
---|---|---|---|
28 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
17 Dec 2013 | AP04 | Appointment of R&Q Central Services Limited as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of R&Q Secretaries Limited as a secretary | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2013 | AP01 | Appointment of Michael Logan Glover as a director | |
29 Jul 2013 | CERTNM |
Company name changed requiem LIMITED\certificate issued on 29/07/13
|
|
05 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
09 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Mr Steven John Goate as a director | |
09 Dec 2011 | AP01 | Appointment of Steven John Petch as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Alan Quilter as a director | |
21 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
06 May 2011 | CH04 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 | |
16 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
21 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2010 | CERTNM |
Company name changed R.K. carvill & co. LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2010 | AUD | Auditor's resignation | |
31 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2008
|
|
30 Dec 2009 | TM02 | Termination of appointment of Richard Macgregor as a secretary |