AMNESTY INTERNATIONAL UNITED KINGDOM SECTION
Company number 01735872
- Company Overview for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
- Filing history for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
- People for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
- Charges for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
- Registers for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
- More for AMNESTY INTERNATIONAL UNITED KINGDOM SECTION (01735872)
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) |
---|---|---|---|
16 Jun 2005 | 288b | Director resigned | |
16 Jun 2005 | 288b | Director resigned | |
16 Jun 2005 | 288b | Director resigned | |
16 Jun 2005 | 288b | Director resigned | |
16 Jun 2005 | 288b | Director resigned | |
16 Jun 2005 | 288a | New director appointed | |
02 Mar 2005 | 287 | Registered office changed on 02/03/05 from: 99 rosebery avenue london EC1R 4RE | |
01 Feb 2005 | AA | Full accounts made up to 31 March 2004 | |
15 Dec 2004 | 395 | Particulars of mortgage/charge | |
21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2004 | CERTNM | Company name changed amnesty international united kin gdom section LIMITED\certificate issued on 01/10/04 | |
25 Aug 2004 | 363s | Annual return made up to 14/08/04 | |
08 Jun 2004 | 288a | New director appointed | |
27 May 2004 | 288a | New director appointed | |
27 May 2004 | 288a | New director appointed | |
27 May 2004 | 288b | Director resigned | |
27 May 2004 | 288b | Director resigned | |
27 May 2004 | 288b | Director resigned | |
01 Apr 2004 | 288a | New director appointed | |
12 Mar 2004 | 288a | New director appointed | |
12 Mar 2004 | 288a | New director appointed | |
12 Mar 2004 | 288a | New director appointed |