- Company Overview for ALGOSPAN LIMITED (04251735)
- Filing history for ALGOSPAN LIMITED (04251735)
- People for ALGOSPAN LIMITED (04251735)
- Charges for ALGOSPAN LIMITED (04251735)
- More for ALGOSPAN LIMITED (04251735)
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) |
---|---|---|---|
28 Sep 2012 | AD01 | Registered office address changed from the Quay Channel Way Ocean Village Southampton Hampshire SO14 3QG on 28 September 2012 | |
10 Sep 2012 | CC04 | Statement of company's objects | |
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | SH08 | Change of share class name or designation | |
22 Aug 2012 | SH02 | Sub-division of shares on 25 July 2012 | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Alexei Andreevich Lebedev on 13 July 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Sep 2011 | TM01 | Termination of appointment of Hirander Misra as a director | |
10 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr Peter Leonard Caplan on 1 July 2010 | |
10 Aug 2010 | TM02 | Termination of appointment of Katharine Bicket as a secretary | |
30 Apr 2010 | AP01 | Appointment of Mr Alexei Lebedev as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Rami Habib as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Hirander Misra as a director | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
10 Dec 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Sep 2009 | CERTNM | Company name changed teraspan networks LIMITED\certificate issued on 27/09/09 | |
26 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 39-49 commercial road southampton hampshire SO15 1GA |