ALEXANDER FORBES INTERNATIONAL LIMITED
Company number 02265613
- Company Overview for ALEXANDER FORBES INTERNATIONAL LIMITED (02265613)
- Filing history for ALEXANDER FORBES INTERNATIONAL LIMITED (02265613)
- People for ALEXANDER FORBES INTERNATIONAL LIMITED (02265613)
- Charges for ALEXANDER FORBES INTERNATIONAL LIMITED (02265613)
- More for ALEXANDER FORBES INTERNATIONAL LIMITED (02265613)
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) |
---|---|---|---|
29 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Dec 2016 | TM01 | Termination of appointment of Grant Edwin Stobart as a director on 23 December 2016 | |
22 Oct 2016 | AD01 | Registered office address changed from 12 Melcombe Place London NW1 6JJ to The Stanley Building 7 Pancras Square London N1C 4AG on 22 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
13 Oct 2016 | AP01 | Appointment of Mr Andrew Atta Darfoor as a director on 29 September 2016 | |
23 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | TM01 | Termination of appointment of Edward Christian Kieswetter as a director on 30 April 2016 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Phillip Mark Elliott on 7 November 2015 | |
11 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 Nov 2015 | AD01 | Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 12 Melcombe Place London NW1 6JJ on 7 November 2015 | |
02 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Phillip Mark Elliott as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Deon Viljoen as a director | |
11 Feb 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | TM01 | Termination of appointment of Michael Christophers as a director | |
07 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Antonio Gusmao as a director | |
16 Nov 2012 | AD02 | Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom | |
16 Nov 2012 | AD02 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom | |
15 Nov 2012 | CH01 | Director's details changed for Mr Grant Edwin Stobart on 19 October 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 | |
15 Nov 2012 | AD04 | Register(s) moved to registered office address |