- Company Overview for INGHAM & CO (LIABILITIES) LIMITED (03921079)
- Filing history for INGHAM & CO (LIABILITIES) LIMITED (03921079)
- People for INGHAM & CO (LIABILITIES) LIMITED (03921079)
- Insolvency for INGHAM & CO (LIABILITIES) LIMITED (03921079)
- More for INGHAM & CO (LIABILITIES) LIMITED (03921079)
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) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
02 Jan 2014 | AP01 | Appointment of Paul Vincent Matthews as a director | |
02 Jan 2014 | TM01 | Termination of appointment of David Ingham as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Paul Drake as a director | |
27 Nov 2013 | CH03 | Secretary's details changed for David James Hickman on 26 November 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Paul John Drake on 22 October 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr David Richard Ingham on 21 August 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
18 May 2011 | AP01 | Appointment of Paul John Drake as a director | |
16 May 2011 | TM01 | Termination of appointment of James Gerry as a director | |
15 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Gordon Pratt as a director | |
03 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | TM01 | Termination of appointment of John Mason as a director | |
19 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
14 Apr 2010 | TM01 | Termination of appointment of Robert Hall as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Karen Groom as a director | |
19 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2009 | CH01 | Director's details changed for Gordon Robert Pratt on 15 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr James Thomas Gerry on 15 October 2009 |