- Company Overview for INDICIA GROUP LIMITED (05847540)
- Filing history for INDICIA GROUP LIMITED (05847540)
- People for INDICIA GROUP LIMITED (05847540)
- Charges for INDICIA GROUP LIMITED (05847540)
- More for INDICIA GROUP LIMITED (05847540)
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) |
---|---|---|---|
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Mr Ian James Stockley on 25 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr James William Henderson on 25 February 2011 | |
30 Dec 2010 | CERTNM |
Company name changed indicia LIMITED\certificate issued on 30/12/10
|
|
30 Dec 2010 | CONNOT | Change of name notice | |
04 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
13 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 2 July 2010
|
|
19 Mar 2010 | CH01 | Director's details changed for Mr James William Henderson on 18 March 2010 | |
06 Jan 2010 | AP01 | Appointment of Mr Ian James Stockley as a director | |
06 Jan 2010 | CH01 | Director's details changed for Mr James William Henderson on 17 December 2009 | |
06 Jan 2010 | TM01 | Termination of appointment of David Perkins as a director | |
14 Dec 2009 | CH01 | Director's details changed for David Charles Perkins on 1 October 2009 | |
14 Dec 2009 | TM02 | Termination of appointment of James Henderson as a secretary | |
14 Dec 2009 | CH03 | Secretary's details changed for Mr James William Henderson on 1 October 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for James William Henderson on 1 October 2009 | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from, lawrence house 91-93 southwark street, london, SE1 0HX | |
02 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
02 Jul 2009 | 288b | Appointment terminated director duncan palmer | |
28 Oct 2008 | 288a | Director and secretary appointed james william henderson | |
20 Oct 2008 | 288b | Appointment terminated director and secretary david harmes |