ADVANCED INTERIOR SOLUTIONS LIMITED
Company number 01431977
- Company Overview for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- Filing history for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- People for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- Charges for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
- More for ADVANCED INTERIOR SOLUTIONS LIMITED (01431977)
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) |
---|---|---|---|
07 Feb 2014 | TM01 | Termination of appointment of Michael Lewis as a director | |
07 Feb 2014 | TM01 | Termination of appointment of David Mcgee as a director | |
07 Feb 2014 | AD01 | Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 | |
07 Feb 2014 | AD04 | Register(s) moved to registered office address | |
20 Nov 2013 | MR01 | Registration of charge 014319770004 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Martin Hualt Roche on 1 October 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr Martin Hualt Roche as a director | |
14 Nov 2013 | TM02 | Termination of appointment of Jean Peart as a secretary | |
29 Oct 2013 | AA | Full accounts made up to 31 July 2013 | |
24 Oct 2013 | AP01 | Appointment of Mr Justin David Hill as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Geraint Alun Graville as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Justin Hill as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Justin Hill as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Geraint Graville as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Geraint Alun Graville as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Justin David Hill as a director | |
24 Oct 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 July 2013 | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 December 2011 |