- Company Overview for ALLEGIS GLOBAL SOLUTIONS LIMITED (03550830)
- Filing history for ALLEGIS GLOBAL SOLUTIONS LIMITED (03550830)
- People for ALLEGIS GLOBAL SOLUTIONS LIMITED (03550830)
- More for ALLEGIS GLOBAL SOLUTIONS LIMITED (03550830)
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) |
---|---|---|---|
06 Aug 2015 | TM01 | Termination of appointment of Paul Joseph Bowie as a director on 6 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jul 2014 | AP01 | Appointment of Jame Lotz Mann as a director on 25 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Paul Joseph Bowie as a director on 25 July 2014 | |
25 Jul 2014 | AP01 | Appointment of John Nicholas Glenn as a director on 25 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
31 Mar 2014 | CERTNM |
Company name changed allegis group services europe LIMITED\certificate issued on 31/03/14
|
|
22 Oct 2013 | AD01 | Registered office address changed from C/O Marianne Seddon Otv House East Wing Wokingham Road Bracknell Berks RG42 1NG United Kingdom on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from C/O Claire Glenister Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 22 October 2013 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jul 2013 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
09 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 May 2013 | AD04 | Register(s) moved to registered office address | |
09 May 2013 | AD01 | Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 9 May 2013 | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2012 | CH01 | Director's details changed for Mr Christopher Lee Hartman on 3 September 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Sean Beavis as a director | |
28 Aug 2012 | TM02 | Termination of appointment of Sean Beavis as a secretary | |
01 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2012 | CH01 | Director's details changed for Mr Sean Beavis on 22 December 2011 | |
01 Jun 2012 | AD02 | Register inspection address has been changed | |
01 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Sean Beavis on 22 December 2011 | |
01 Jun 2012 | CH03 | Secretary's details changed for Mr Sean Beavis on 22 December 2011 |