- Company Overview for INTERNATIONAL SEATING AND MOBILITY LIMITED (06370543)
- Filing history for INTERNATIONAL SEATING AND MOBILITY LIMITED (06370543)
- People for INTERNATIONAL SEATING AND MOBILITY LIMITED (06370543)
- Charges for INTERNATIONAL SEATING AND MOBILITY LIMITED (06370543)
- More for INTERNATIONAL SEATING AND MOBILITY LIMITED (06370543)
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) |
---|---|---|---|
17 Jan 2011 | TM01 | Termination of appointment of Michael Collings as a director | |
20 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Dr Steven Ross Bannister on 13 September 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
23 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 32 village farm road village farm industrial estate pyle bridgend CF33 6BL | |
01 May 2008 | CERTNM | Company name changed nationwide seating and mobility LIMITED\certificate issued on 08/05/08 | |
23 Apr 2008 | 288a | Director appointed dr steven ross bannister | |
18 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2007 | NEWINC | Incorporation |