- Company Overview for ALLIEDPRA UK LIMITED (04602042)
- Filing history for ALLIEDPRA UK LIMITED (04602042)
- People for ALLIEDPRA UK LIMITED (04602042)
- Charges for ALLIEDPRA UK LIMITED (04602042)
- Insolvency for ALLIEDPRA UK LIMITED (04602042)
- More for ALLIEDPRA UK LIMITED (04602042)
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) |
---|---|---|---|
16 Nov 2009 | AP03 | Appointment of Mr Andrew Meyrick as a secretary | |
16 Nov 2009 | AP01 | Appointment of Mr Andrew Meyrick as a director | |
28 Oct 2009 | AP01 | Appointment of Mrs Priyanka Gupta as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Philippe Pierre as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Philippe Pierre as a secretary | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jul 2009 | 288a | Secretary appointed philippe pierre | |
29 Jul 2009 | 288a | Director appointed director of finance philippe pierre | |
29 Jul 2009 | 288b | Appointment terminated secretary philippe pierre | |
29 Jul 2009 | 288b | Appointment terminated director philippe pierre | |
08 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
08 Jul 2009 | 88(2) | Capitals not rolled up | |
15 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
29 Dec 2008 | 363a | Return made up to 27/11/07; full list of members | |
12 Dec 2008 | 363a | Return made up to 27/11/06; full list of members | |
17 Sep 2008 | 88(3) | Particulars of contract relating to shares | |
17 Sep 2008 | 88(2) | Ad 27/11/07\gbp si 48524@1=48524\gbp ic 100/48624\ | |
29 Jul 2008 | 123 | Nc inc already adjusted 27/11/07 | |
29 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | 288a | New secretary appointed;new director appointed | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: 65 duke street london W1K 5NT |