- Company Overview for PRINCIPLE SYSTEMS LIMITED (02108692)
- Filing history for PRINCIPLE SYSTEMS LIMITED (02108692)
- People for PRINCIPLE SYSTEMS LIMITED (02108692)
- Charges for PRINCIPLE SYSTEMS LIMITED (02108692)
- More for PRINCIPLE SYSTEMS LIMITED (02108692)
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) |
---|---|---|---|
21 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
21 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
21 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
01 Nov 2014 | MR01 | Registration of charge 021086920013, created on 31 October 2014 | |
01 Nov 2014 | MR01 | Registration of charge 021086920012, created on 31 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Sep 2014 | CH01 | Director's details changed for Mrs Victoria Jessica Woodings on 2 September 2014 | |
15 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
02 Aug 2014 | MR01 | Registration of charge 021086920010 | |
02 Aug 2014 | MR01 | Registration of charge 021086920011 | |
24 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
13 Feb 2014 | AUD | Auditor's resignation | |
12 Nov 2013 | AP01 | Appointment of Mrs Victoria Jessica Woodings as a director on 5 November 2013 | |
27 Sep 2013 | AR01 | Annual return made up to 27 September 2013 with full list of shareholders | |
13 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2012 | AP01 | Appointment of Group Cfo Mark John Deuschle as a director on 27 January 2012 | |
03 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders |