PRODUCT AUTHENTICATION INSPECTORATE LIMITED
Company number 03166250
- Company Overview for PRODUCT AUTHENTICATION INSPECTORATE LIMITED (03166250)
- Filing history for PRODUCT AUTHENTICATION INSPECTORATE LIMITED (03166250)
- People for PRODUCT AUTHENTICATION INSPECTORATE LIMITED (03166250)
- Charges for PRODUCT AUTHENTICATION INSPECTORATE LIMITED (03166250)
- More for PRODUCT AUTHENTICATION INSPECTORATE LIMITED (03166250)
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) |
---|---|---|---|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 September 2013
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | AUD | Auditor's resignation | |
10 Sep 2013 | TM01 | Termination of appointment of Stephen Raznick as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Christopher Hunter Gordon as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Linda Campbell as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Paul Wright as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Paul Wright as a secretary | |
10 Sep 2013 | AP01 | Appointment of Mr Mark Edward Crowther as a director | |
10 Sep 2013 | AP03 | Appointment of Mr Andrew Riby as a secretary | |
10 Sep 2013 | AP01 | Appointment of Mr Adriaan Besemer as a director | |
10 Sep 2013 | AP01 | Appointment of Mrs Dawn Irene Marston as a director | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
25 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Linda Campbell on 3 March 2010 | |
23 Oct 2009 | TM01 | Termination of appointment of Simon Roberts as a director | |
12 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
16 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 |