LLOYD'S REGISTER GROUP SERVICES LIMITED
Company number 06193893
- Company Overview for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- Filing history for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- People for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- More for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
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) |
---|---|---|---|
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
06 Feb 2010 | AP01 | Appointment of Simon Howard Potts as a director | |
06 Feb 2010 | TM01 | Termination of appointment of Alastair Marsh as a director | |
17 Nov 2009 | TM02 | Termination of appointment of Emma Taaffe as a secretary | |
17 Nov 2009 | AP03 | Appointment of Timothy Scott White as a secretary | |
06 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
12 Jan 2009 | 288c | Secretary's change of particulars / emma haxhaj / 31/12/2008 | |
18 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
20 Jun 2008 | CERTNM | Company name changed lloyd's register international LIMITED\certificate issued on 20/06/08 | |
12 Jun 2008 | 288a | Director appointed alastair stewart marsh | |
08 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
01 Apr 2008 | 288b | Appointment terminated director michael kayser | |
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2007 | 225 | Accounting reference date extended from 31/03/08 to 30/06/08 | |
30 Mar 2007 | NEWINC | Incorporation |