CARILLION INTEGRATED SERVICES LIMITED
Company number 03679838
- Company Overview for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Filing history for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- People for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Charges for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Insolvency for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- More for CARILLION INTEGRATED SERVICES LIMITED (03679838)
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) |
---|---|---|---|
21 Oct 2013 | AP01 | Appointment of Mr Richard John Adam as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Richard Francis Tapp as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Richard John Howson as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Christopher Waples as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Stuart Colvin as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Timothy Grier as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Paul Kelly as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Declan Gillespie as a director | |
16 Oct 2013 | SH20 | Statement by directors | |
16 Oct 2013 | SH19 |
Statement of capital on 16 October 2013
|
|
16 Oct 2013 | CAP-SS | Solvency statement dated 16/10/13 | |
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | TM01 | Termination of appointment of Justine Brown as a director | |
02 Aug 2013 | MR01 | Registration of charge 036798380001 | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of James Kerr as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Stuart Martin Colvin as a director | |
12 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Declan Gillespie on 7 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr James Kerr on 7 December 2012 | |
12 Dec 2012 | CH03 | Secretary's details changed for Mrs Maria Bernadette Lewis on 7 December 2012 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | CC04 | Statement of company's objects | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 |