- Company Overview for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
- Filing history for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
- People for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
- Charges for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
- Insolvency for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
- More for VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED (03406788)
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) |
---|---|---|---|
05 Jun 2014 | AP03 | Appointment of Mrs Celia Rosalind Gough as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from Marlow International Parkway Marlow Bucks SL7 1YL United Kingdom on 9 April 2014 | |
01 Apr 2014 | AP03 | Appointment of Mr Nicholas Charles David Craig as a secretary | |
01 Apr 2014 | TM02 | Termination of appointment of Tobias Schumacher as a secretary | |
10 Mar 2014 | TM01 | Termination of appointment of Philippe Lavall as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Gisele Saint-Eve Vauvillier as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
16 Apr 2013 | AP01 | Appointment of Mrs Gisele Saint-Eve Vauvillier as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Keith Harvey Patton as a director | |
09 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
06 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mr Alastair Gregor Turner as a director | |
14 Dec 2010 | AP01 | Appointment of Mr Philippe Lavall as a director | |
03 Dec 2010 | AP03 | Appointment of Mr Tobias Ulf Helmut Schumacher as a secretary | |
01 Dec 2010 | AD01 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 1 December 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of David Walton as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Frederic Devos as a director | |
05 Nov 2010 | TM02 | Termination of appointment of Barbara Boyewska as a secretary | |
05 Nov 2010 | TM01 | Termination of appointment of David Wright as a director | |
18 Oct 2010 | AA | Full accounts made up to 31 March 2010 |