MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED
Company number 03486485
- Company Overview for MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED (03486485)
- Filing history for MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED (03486485)
- People for MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED (03486485)
- Charges for MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED (03486485)
- More for MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED (03486485)
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) |
---|---|---|---|
18 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2012 | TM01 | Termination of appointment of Jeremy Anglin as a director | |
21 May 2012 | AP01 | Appointment of Mr Michael John Wetherell as a director | |
10 May 2012 | AP03 | Appointment of Mr Richard Daniel Ryan as a secretary | |
10 May 2012 | TM02 | Termination of appointment of Steven Tait as a secretary | |
10 May 2012 | TM02 | Termination of appointment of Steven Tait as a secretary | |
31 Jan 2012 | TM01 | Termination of appointment of Christopher Ninnes as a director | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor, Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB United Kingdom on 28 June 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
18 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | AP03 | Appointment of Mr Steven Tait as a secretary | |
24 Sep 2010 | AP03 | Appointment of Mr Steven Tait as a secretary | |
23 Sep 2010 | TM02 | Termination of appointment of Alexander Hickman as a secretary | |
17 Feb 2010 | TM01 | Termination of appointment of Michael Parker as a director | |
12 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Jeffrey Warren Davis on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Jeremy Anglin on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Chris Ninnes on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Michael Parker on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Rupert Spencer Howes on 11 January 2010 |