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) |
---|---|---|---|
30 Dec 2009 | TM01 | Termination of appointment of Angela Tjay Mazuri as a director | |
30 Dec 2009 | TM01 | Termination of appointment of Richard Macgregor as a director | |
30 Dec 2009 | TM01 | Termination of appointment of Tony Key as a director | |
30 Dec 2009 | TM01 | Termination of appointment of Rory Carvill as a director | |
30 Dec 2009 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 30 December 2009 | |
30 Dec 2009 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
30 Dec 2009 | AP04 | Appointment of R&Q Secretaries Limited as a secretary | |
30 Dec 2009 | AP01 | Appointment of Alan Kevin Quilter as a director | |
30 Dec 2009 | AP01 | Appointment of Colin David Johnson as a director | |
30 Dec 2009 | AP01 | Appointment of Mr Mark Andrew Langridge as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2008
|
|
09 Dec 2009 | SH19 |
Statement of capital on 9 December 2009
|
|
09 Dec 2009 | SH20 | Statement by directors | |
09 Dec 2009 | CAP-SS | Solvency statement dated 01/12/09 | |
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
12 Aug 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
23 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD | |
23 Jun 2009 | 190 | Location of debenture register | |
23 Jun 2009 | 353 | Location of register of members |