- Company Overview for 1001 INVENTIONS LIMITED (06634085)
- Filing history for 1001 INVENTIONS LIMITED (06634085)
- People for 1001 INVENTIONS LIMITED (06634085)
- Charges for 1001 INVENTIONS LIMITED (06634085)
- More for 1001 INVENTIONS LIMITED (06634085)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
25 Apr 2013 | MR01 | Registration of charge 066340850002 | |
13 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AP04 | Appointment of Norose Company Secretarial Services Limited as a secretary | |
24 May 2012 | AP01 | Appointment of Ahmed Salem Al-Hassani as a director | |
24 May 2012 | TM01 | Termination of appointment of Muhammad Hafiz as a director | |
24 May 2012 | TM01 | Termination of appointment of Salim Al-Hassani as a director | |
24 May 2012 | TM01 | Termination of appointment of Mohamed Elgomati as a director | |
24 May 2012 | TM01 | Termination of appointment of Ian Fenn as a director | |
16 May 2012 | AD01 | Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 16 May 2012 | |
18 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Muhammad Hafiz on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Professor Mohamed Mochtar Elgomati on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Ian Douglas Fenn on 1 July 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 | |
02 Jul 2009 | 363a | Return made up to 01/07/09; full list of members |