INSTEM LSS (NORTH AMERICA) LIMITED
Company number 02126697
- Company Overview for INSTEM LSS (NORTH AMERICA) LIMITED (02126697)
- Filing history for INSTEM LSS (NORTH AMERICA) LIMITED (02126697)
- People for INSTEM LSS (NORTH AMERICA) LIMITED (02126697)
- Charges for INSTEM LSS (NORTH AMERICA) LIMITED (02126697)
- More for INSTEM LSS (NORTH AMERICA) LIMITED (02126697)
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) |
---|---|---|---|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
24 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jul 2012 | CC04 | Statement of company's objects | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AD03 | Register(s) moved to registered inspection location | |
22 May 2012 | AD02 | Register inspection address has been changed | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
21 Dec 2011 | AP03 | Appointment of Deborah Jane Walker as a secretary | |
21 Dec 2011 | AP01 | Appointment of Mr Nigel John Goldsmith as a director | |
21 Nov 2011 | TM01 | Termination of appointment of James Mclauchlan as a director | |
26 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 May 2010 | AA | Full accounts made up to 1 January 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Philip John Reason on 2 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for James Mclauchlan on 2 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Sherwin on 2 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr David Gare on 2 October 2009 | |
08 Sep 2009 | AA | Full accounts made up to 26 December 2008 | |
10 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
09 Mar 2009 | 288b | Appointment terminated secretary stephen morse | |
30 May 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 14/01/08; full list of members |