PRODUCT AUTHENTICATION INTERNATIONAL LIMITED
Company number 04041652
- Company Overview for PRODUCT AUTHENTICATION INTERNATIONAL LIMITED (04041652)
- Filing history for PRODUCT AUTHENTICATION INTERNATIONAL LIMITED (04041652)
- People for PRODUCT AUTHENTICATION INTERNATIONAL LIMITED (04041652)
- More for PRODUCT AUTHENTICATION INTERNATIONAL LIMITED (04041652)
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 Oct 2015 | TM02 | Termination of appointment of Andrew Riby as a secretary on 22 October 2015 | |
26 Oct 2015 | AP03 | Appointment of Mr Mark Stephen Horwood as a secretary on 22 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Kiwa Ltd Orchard Business Centre Stoke Orchard Cheltenham Gloucestershire GL52 7RZ to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2 June 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Brian Sergio Austin as a director on 19 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Mark Edward Crowther as a director on 19 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Adriaan Besemer as a director on 19 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Mark Stephen Horwood as a director on 19 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Luc Marie Arthur Leroy as a director on 19 February 2015 | |
01 Oct 2014 | TM01 | Termination of appointment of Dawn Irene Marston as a director on 30 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AD03 | Register(s) moved to registered inspection location 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW | |
31 Jul 2014 | AD02 | Register inspection address has been changed to 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Rowland House 65 High Street Worthing West Sussex BN11 1DN on 27 November 2013 | |
12 Sep 2013 | AUD | Auditor's resignation | |
10 Sep 2013 | TM02 | Termination of appointment of Paul Wright as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of Paul Wright as a director | |
10 Sep 2013 | AP03 | Appointment of Mr Andrew Riby as a secretary | |
10 Sep 2013 | AP01 | Appointment of Mr Mark Edward Crowther as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Adriaan Besemer as a director | |
10 Sep 2013 | AP01 | Appointment of Mrs Dawn Irene Marston as a director | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|