- Company Overview for MS AMLIN INVESTMENTS LIMITED (03562457)
- Filing history for MS AMLIN INVESTMENTS LIMITED (03562457)
- People for MS AMLIN INVESTMENTS LIMITED (03562457)
- Charges for MS AMLIN INVESTMENTS LIMITED (03562457)
- More for MS AMLIN INVESTMENTS LIMITED (03562457)
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) |
---|---|---|---|
07 Nov 2018 | TM01 | Termination of appointment of Julian Nicholas Scofield as a director on 24 September 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | AP01 | Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018 | |
29 Jun 2018 | AP03 | Appointment of Mrs Frances Moule as a secretary on 28 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew John Patterson as a director on 31 March 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2016 | CH01 | Director's details changed for Mr Andrew John Patterson on 19 August 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | TM01 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 | |
09 May 2016 | AP01 | Appointment of Mr Andrew Patterson as a director on 5 May 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 Dec 2013 | TM01 | Termination of appointment of Richard Hextall as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders |