- Company Overview for IGT (UK 1) LIMITED (04839179)
- Filing history for IGT (UK 1) LIMITED (04839179)
- People for IGT (UK 1) LIMITED (04839179)
- Registers for IGT (UK 1) LIMITED (04839179)
- More for IGT (UK 1) LIMITED (04839179)
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) |
---|---|---|---|
07 Jan 2014 | TM01 | Termination of appointment of Robert Melendres as a director | |
16 Dec 2013 | AP03 | Appointment of Mr Paul Clement Gracey, Jr. as a secretary | |
16 Dec 2013 | AP01 | Appointment of Mr Paul Clement Gracey, Jr. as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Paul Gracey, Jr. as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Paul Clement Gracey, Jr. as a director | |
18 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Jul 2013 | AD01 | Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 18 July 2013 | |
15 Nov 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Gideon Bierer as a director | |
08 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Jul 2011 | AP01 | Appointment of Craig David Churchill as a director | |
28 Jul 2011 | AP03 | Appointment of Robert Carey Melendres as a secretary | |
28 Jul 2011 | AD01 | Registered office address changed from 2610 the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom on 28 July 2011 | |
27 Jul 2011 | TM02 | Termination of appointment of Melissa Gibson as a secretary | |
27 Jul 2011 | TM01 | Termination of appointment of David Jones as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Melissa Gibson as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Gideon Itamar David Joseph Bierer as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Robert Carey Melendres as a director | |
27 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from Unit 2610 the Crescent Birmingham Business Park Birmingham B37 7YX United Kingdom on 27 June 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Oliver Lofthouse as a director | |
11 Jan 2011 | CERTNM |
Company name changed wagerworks uk LIMITED\certificate issued on 11/01/11
|
|
11 Jan 2011 | CONNOT | Change of name notice |