- Company Overview for ACCOLADE EUROPE LIMITED (02830414)
- Filing history for ACCOLADE EUROPE LIMITED (02830414)
- People for ACCOLADE EUROPE LIMITED (02830414)
- Charges for ACCOLADE EUROPE LIMITED (02830414)
- More for ACCOLADE EUROPE LIMITED (02830414)
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) |
---|---|---|---|
26 Jul 2011 | AP01 | Appointment of Mr Jeremy Stevenson as a director | |
26 Jul 2011 | AP03 | Appointment of Mr Jeremy Stevenson as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of David Hughes as a director | |
25 Jul 2011 | TM02 | Termination of appointment of David Hughes as a secretary | |
28 Jun 2011 | CH01 | Director's details changed for Mr James David Lousada on 27 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr David John Hughes on 27 June 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Mr David John Hughes on 27 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
31 May 2011 | CERTNM |
Company name changed matthew clark wholesale bond LIMITED\certificate issued on 31/05/11
|
|
31 May 2011 | CONNOT | Change of name notice | |
15 Apr 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 30 June 2011 | |
13 Apr 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of Deepak Malhotra as a director | |
03 Feb 2011 | AP03 | Appointment of Mr David John Hughes as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Deepak Malhotra as a secretary | |
02 Feb 2011 | AP01 | Appointment of Mr David John Hughes as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Helen Glennie as a director | |
18 Oct 2010 | AP01 | Appointment of Mr James David Lousada as a director | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mr Troy Christensen on 11 June 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Troy Christensen on 1 October 2009 |