- Company Overview for 1SPATIAL HOLDINGS LIMITED (05212691)
- Filing history for 1SPATIAL HOLDINGS LIMITED (05212691)
- People for 1SPATIAL HOLDINGS LIMITED (05212691)
- Charges for 1SPATIAL HOLDINGS LIMITED (05212691)
- More for 1SPATIAL HOLDINGS LIMITED (05212691)
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) |
---|---|---|---|
13 Apr 2011 | AP01 | Appointment of Marcus Nigel Hanke as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Stephen Ronald Berry as a director | |
08 Nov 2010 | AP03 | Appointment of Peter Charles Bullock as a secretary | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
05 Nov 2010 | AA01 | Change of accounting reference date | |
02 Nov 2010 | AP01 | Appointment of Duncan James Guthrie as a director | |
02 Nov 2010 | AP01 | Appointment of Nicholas John Snape as a director | |
02 Nov 2010 | AP01 | Appointment of Dr Michael Stephen Sanderson as a director | |
02 Nov 2010 | AP01 | Appointment of Peter Charles Bullock as a director | |
27 Oct 2010 | SH02 | Consolidation of shares on 18 October 2010 | |
27 Oct 2010 | TM02 | Termination of appointment of Xl Secretaries Limited as a secretary | |
27 Oct 2010 | TM01 | Termination of appointment of Julian Green as a director | |
27 Oct 2010 | TM01 | Termination of appointment of David Marks as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Russell Darvill as a director | |
27 Oct 2010 | AD01 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 27 October 2010 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | CERTNM |
Company name changed iq holdings PLC\certificate issued on 18/10/10
|
|
18 Oct 2010 | CONNOT | Change of name notice | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
05 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
13 Jul 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
08 Jul 2010 | AP01 | Appointment of David Jeffrey Marks as a director | |
25 Jun 2010 | AP01 | Appointment of Julian Everard Green as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Timothy Hearley as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Russell James Darvill as a director |