- 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) |
---|---|---|---|
20 Dec 2012 | CH01 | Director's details changed for Richard Anthony Hextall on 14 December 2012 | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | CC04 | Statement of company's objects | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Richard Anthony Hextall on 1 October 2009 | |
18 Oct 2009 | CH01 | Director's details changed for James Le Tall Illingworth on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 | |
07 Oct 2009 | MISC | Section 519 | |
04 Aug 2009 | 288b | Appointment terminated director roger taylor | |
11 Jul 2009 | 288c | Director's change of particulars / james illingworth / 03/07/2009 | |
22 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
14 Jan 2009 | 288c | Secretary's change of particulars / jeanette clarke / 09/01/2009 | |
28 Dec 2008 | 288a | Director appointed steven roy mcmurray | |
21 Dec 2008 | 288b | Appointment terminated director charles philipps | |
01 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
20 May 2008 | 363a | Return made up to 12/05/08; full list of members | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from st helen's, 1 undershaft london EC3A 8ND | |
19 May 2008 | 288c | Secretary's change of particulars / jeanette clarke / 19/05/2008 |