- Company Overview for OUTFORM GROUP UK LTD (03467040)
- Filing history for OUTFORM GROUP UK LTD (03467040)
- People for OUTFORM GROUP UK LTD (03467040)
- Charges for OUTFORM GROUP UK LTD (03467040)
- More for OUTFORM GROUP UK LTD (03467040)
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) |
---|---|---|---|
03 Dec 2014 | CH01 | Director's details changed for Jarred Marcus Willoughby on 1 January 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH03 | Secretary's details changed for David Christopher Littlefield on 4 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for David Christopher Littlefield on 4 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Jarred Marcus Willoughby on 30 May 2013 | |
01 Nov 2013 | MR01 | Registration of charge 034670400004 | |
25 Jul 2013 | AP02 | Appointment of Alrec Instore Communication Group Bv as a director | |
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
30 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Sep 2010 | CERTNM |
Company name changed alrec uk LTD\certificate issued on 02/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Apr 2010 | AD01 | Registered office address changed from the Design Building Hewetts Kilns Tongham Road Farnham Surrey GU10 1PQ on 8 April 2010 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for David Christopher Littlefield on 7 November 2009 |