- Company Overview for ADA COSMETICS INTERNATIONAL LTD (02850917)
- Filing history for ADA COSMETICS INTERNATIONAL LTD (02850917)
- People for ADA COSMETICS INTERNATIONAL LTD (02850917)
- Charges for ADA COSMETICS INTERNATIONAL LTD (02850917)
- More for ADA COSMETICS INTERNATIONAL LTD (02850917)
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) |
---|---|---|---|
14 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Feb 2014 | AP01 | Appointment of Helen Amelia Seeley as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Paul Cox as a director | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | CH01 | Director's details changed for Dr Linda Wilding on 20 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Timothy Alan Baylor Leach on 20 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Paul Andrew Cox on 20 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr George Mcbean Allan on 20 September 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Leslie Dawson as a director | |
12 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Mar 2013 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AP01 | Appointment of Mr Peter John Hatherly as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Stephen Hicks as a director | |
14 Dec 2012 | TM02 | Termination of appointment of Stephen Hicks as a secretary | |
17 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Mr Stephen John Hicks on 6 September 2012 | |
17 Sep 2012 | CH03 | Secretary's details changed for Mr Stephen John Hicks on 6 September 2012 | |
11 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from , Suite 4 Princeton Court, Pilgrim Centre Brickhill, Bedford, Bedfordshire, MK41 7PZ on 28 February 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr Paul Andrew Cox on 28 February 2012 | |
28 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Mr Stephen John Hicks on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Mr Stephen John Hicks on 28 September 2011 |