- Company Overview for ATTIX5 UK LIMITED (04258219)
- Filing history for ATTIX5 UK LIMITED (04258219)
- People for ATTIX5 UK LIMITED (04258219)
- Charges for ATTIX5 UK LIMITED (04258219)
- Registers for ATTIX5 UK LIMITED (04258219)
- More for ATTIX5 UK LIMITED (04258219)
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 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
10 Feb 2011 | TM01 | Termination of appointment of Michael Law as a director | |
08 Feb 2011 | CH01 | Director's details changed for Mr Douglas Leroy Frederick on 4 February 2011 | |
04 Feb 2011 | AP01 | Appointment of Mr Douglas Leroy Frederick as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Robert Watermeyer as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
03 Feb 2010 | TM01 | Termination of appointment of Mark Longstaff as a director | |
11 Dec 2009 | CH03 | Secretary's details changed for Robert Colin Watermeyer on 1 November 2009 | |
10 Dec 2009 | AP01 | Appointment of Mr Michael Deryk Law as a director | |
10 Dec 2009 | CH01 | Director's details changed for Robert Colin Watermeyer on 1 November 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
06 Aug 2009 | 288a | Secretary appointed robert colin watermeyer | |
12 Jun 2009 | 288a | Director appointed mark james longstaff | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from unit 3, 10-17 seven ways parade woodford avenue ilford essex IG2 6JX united kingdom | |
12 May 2009 | 288a | Director appointed robert colin watermeyer | |
12 May 2009 | 288b | Appointment terminated director anton sinovich | |
12 May 2009 | 288b | Appointment terminated director jacob barry | |
03 Apr 2009 | 288b | Appointment terminated director stuart nyman | |
03 Apr 2009 | 288b | Appointment terminated secretary stuart nyman | |
30 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from unit 3, 10-17 seven ways parade, woodford avenue ilford essex IG2 6JX united kingdom | |
29 Jul 2008 | 288b | Appointment terminated director douglas frederick | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from stuart maurice LLP 5 broadway market fencepiece road, ilford essex IG6 2JT |