- Company Overview for INDIAN BUSINESS LAW LIMITED (05552118)
- Filing history for INDIAN BUSINESS LAW LIMITED (05552118)
- People for INDIAN BUSINESS LAW LIMITED (05552118)
- More for INDIAN BUSINESS LAW LIMITED (05552118)
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) |
---|---|---|---|
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Michael Parker as a director | |
25 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
15 Feb 2012 | TM01 | Termination of appointment of John Whittaker as a director | |
17 Jan 2012 | CERTNM |
Company name changed almt legal LIMITED\certificate issued on 17/01/12
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for John Daniel Whittaker on 22 August 2011 | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | TM02 | Termination of appointment of Shalini Agarwal as a secretary | |
25 Feb 2010 | TM01 | Termination of appointment of Sakate Khaitan as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Shalini Agarwal as a director | |
18 Feb 2010 | AP01 | Appointment of Michael Andrew Hartland Payton as a director | |
18 Feb 2010 | AP01 | Appointment of Michael Desmond Parker as a director | |
18 Feb 2010 | AP01 | Appointment of John Daniel Whittaker as a director | |
18 Feb 2010 | AP04 | Appointment of Clyde Secretaries Limited as a secretary | |
18 Feb 2010 | AP01 | Appointment of Abhimanyu Jalan as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ |