- Company Overview for COSMETIC IHAS LIMITED (05706348)
- Filing history for COSMETIC IHAS LIMITED (05706348)
- People for COSMETIC IHAS LIMITED (05706348)
- Insolvency for COSMETIC IHAS LIMITED (05706348)
- More for COSMETIC IHAS LIMITED (05706348)
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) |
---|---|---|---|
22 Mar 2010 | AP01 | Appointment of Sally Margaret Taber as a director | |
22 Mar 2010 | TM02 | Termination of appointment of Catherine Vickery as a secretary | |
22 Mar 2010 | TM01 | Termination of appointment of Phil Wieland as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Stephen Collier as a director | |
22 Mar 2010 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 March 2010 | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
18 Dec 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
01 Jul 2008 | 363s | Return made up to 13/02/08; full list of members | |
27 Jun 2008 | AAMD | Amended accounts made up to 28 February 2007 | |
07 Mar 2008 | 288b | Appointment terminated secretary augustine clement | |
06 Mar 2008 | 288a | Secretary appointed catherine mary jane vickery | |
13 Dec 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH | |
07 Jun 2007 | 363s | Return made up to 13/02/07; full list of members | |
12 Apr 2007 | 288a | New director appointed | |
24 Mar 2007 | 288b | Director resigned | |
04 Jan 2007 | 288c | Secretary's particulars changed | |
25 Oct 2006 | 288b | Director resigned | |
25 Oct 2006 | 288a | New director appointed | |
25 Oct 2006 | 288a | New secretary appointed | |
25 Oct 2006 | 288b | Secretary resigned | |
24 Oct 2006 | 287 | Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX | |
23 Oct 2006 | 288a | New director appointed | |
12 Oct 2006 | CERTNM | Company name changed dmwsl 509 LIMITED\certificate issued on 12/10/06 |