INTERNATIONAL BENEFITS NETWORK LIMITED
Company number 04140693
- Company Overview for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- Filing history for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- People for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- More for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
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) |
---|---|---|---|
22 Jan 2013 | AR01 | Annual return made up to 15 January 2013 no member list | |
22 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2013 | AD02 | Register inspection address has been changed from 26 Hinton Road Uxbridge Middlesex UB8 2DL United Kingdom | |
18 Dec 2012 | TM01 | Termination of appointment of Patrick Hendry as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Robert Heiligers as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Dominique Edme as a director | |
18 Dec 2012 | AP01 | Appointment of Priscila Maria Lima Conduta Elias as a director | |
03 Dec 2012 | AP01 | Appointment of Ms Sally Angela Hart as a director | |
03 Dec 2012 | AD01 | Registered office address changed from 26 Hinton Road Uxbridge Middlesex UB8 2DL England on 3 December 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of Melvin Nightingale as a secretary | |
03 Dec 2012 | TM01 | Termination of appointment of Melvin Nightingale as a director | |
25 May 2012 | AR01 | Annual return made up to 15 January 2012 no member list | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AD02 | Register inspection address has been changed from 188 Elgar Road Reading RG2 0BN United Kingdom | |
05 Dec 2011 | AP01 | Appointment of Mr Gary Morrissey as a director | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 15 January 2011 no member list | |
01 Feb 2011 | CH01 | Director's details changed for Mr Melvin Nightingale on 1 February 2011 | |
01 Feb 2011 | CH03 | Secretary's details changed for Melvin Nightingale on 1 February 2011 | |
16 Aug 2010 | AD01 | Registered office address changed from 188 Elgar Road Reading Berkshire RG2 0BN on 16 August 2010 | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 15 January 2010 no member list | |
19 Jan 2010 | CH01 | Director's details changed for Dominique Edme on 15 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Robert Heiligers on 15 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Patrick Neil Hendry on 15 January 2010 |