PINSENT MASONS SECRETARIAL LIMITED
Company number 02318923
- Company Overview for PINSENT MASONS SECRETARIAL LIMITED (02318923)
- Filing history for PINSENT MASONS SECRETARIAL LIMITED (02318923)
- People for PINSENT MASONS SECRETARIAL LIMITED (02318923)
- More for PINSENT MASONS SECRETARIAL LIMITED (02318923)
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) |
---|---|---|---|
08 Nov 2016 | CH01 | Director's details changed for Jonathan Candlish Kirkwood on 22 September 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Jul 2016 | EW03RSS | Secretaries register information at 2 July 2016 on withdrawal from the public register | |
02 Jul 2016 | EW03 | Withdrawal of the secretaries register information from the public register | |
01 Jul 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 May 2016 | TM01 | Termination of appointment of Stephen Levy as a director on 17 February 2016 | |
04 May 2016 | TM01 | Termination of appointment of John Arthur Thomas Rutherford as a director on 31 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of Derek Andrew Stroud as a director on 22 April 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Martin William Ewan on 1 March 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Anna Bridgetta Brown as a director on 30 November 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Jul 2015 | AP01 | Appointment of Alison Anne Mackenzie Inglis as a director on 14 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
07 May 2015 | TM01 | Termination of appointment of Howard Gill as a director on 30 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Alan Kemble Wood as a director on 31 March 2014 | |
07 May 2015 | TM01 | Termination of appointment of David John Stevenson as a director on 31 May 2013 | |
07 May 2015 | TM01 | Termination of appointment of Alison Starr as a director on 20 August 2014 | |
07 May 2015 | TM01 | Termination of appointment of Philip Edward Goldsborough as a director on 30 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Farook Khan as a director on 31 May 2013 | |
26 Mar 2015 | CH01 | Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 | |
18 Mar 2015 | AP03 | Appointment of Miss Tammy Dobbie as a secretary on 18 March 2015 | |
22 Feb 2015 | TM02 | Termination of appointment of Daniel James Hildred as a secretary on 17 February 2015 | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Martin Shaw as a director on 1 April 2014 |