- Company Overview for IGT UK INTERACTIVE LIMITED (03054588)
- Filing history for IGT UK INTERACTIVE LIMITED (03054588)
- People for IGT UK INTERACTIVE LIMITED (03054588)
- Charges for IGT UK INTERACTIVE LIMITED (03054588)
- Registers for IGT UK INTERACTIVE LIMITED (03054588)
- More for IGT UK INTERACTIVE LIMITED (03054588)
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) |
---|---|---|---|
25 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AP01 | Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
29 Jan 2014 | CERTNM |
Company name changed spielo international uk LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
20 Jan 2014 | AA | Accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts made up to 31 December 2011 | |
05 Nov 2012 | CERTNM |
Company name changed finsoft LIMITED\certificate issued on 05/11/12
|
|
05 Nov 2012 | CONNOT | Change of name notice | |
30 Oct 2012 | AD02 | Register inspection address has been changed from C/O Qf Registrars Limited 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL | |
30 Oct 2012 | TM02 | Termination of appointment of Qfl Secretaries Limited as a secretary | |
06 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
28 May 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
10 Jan 2012 | TM01 | Termination of appointment of Paul Mears as a director | |
06 Jan 2012 | AP01 | Appointment of Mr Anthony Lavaz Watson as a director | |
06 Jan 2012 | AP01 | Appointment of Mr Robert Andrew Jones as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Matteo Carli as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Paolo Personeni as a director | |
22 Dec 2011 | AD01 | Registered office address changed from , 16-18 Hatton Garden, London, EC1N 8AT on 22 December 2011 | |
19 Dec 2011 | AA | Accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Paul Mears as a director | |
22 Aug 2011 | AP01 | Appointment of Mr Paolo Personeni as a director |