- Company Overview for CHARGEMASTER LIMITED (06720009)
- Filing history for CHARGEMASTER LIMITED (06720009)
- People for CHARGEMASTER LIMITED (06720009)
- Charges for CHARGEMASTER LIMITED (06720009)
- More for CHARGEMASTER LIMITED (06720009)
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) |
---|---|---|---|
04 Jul 2013 | TM01 | Termination of appointment of Christopher Ross as a director | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 May 2013 | AP01 | Appointment of Mr Andrew Godfrey Sproston as a director | |
15 May 2013 | TM01 | Termination of appointment of Neil Sharpe as a director | |
02 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Simon Daukes as a director | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | AP01 | Appointment of Mr Michael James Brooks as a director | |
01 Feb 2012 | AP01 | Appointment of Mr John Charles Miles as a director | |
31 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Richard Wright as a director | |
31 Oct 2011 | CH01 | Director's details changed for Jeffrey Solomom on 31 October 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from , 5 Aldford Street, Mayfair, London, W1K 2AF, United Kingdom on 13 October 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2010 | AP01 | Appointment of Mr Simon Francis Daukes as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Neil Roland Arthur Sharpe as a director | |
03 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Jeffrey Solomom on 15 October 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Ian Williams on 15 October 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Cgristopher Graham Ross on 15 October 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from , the Old Vicarage Shillington, SG5 3LT, United Kingdom on 22 September 2010 | |
16 Jun 2010 | CERTNM |
Company name changed infracharge technologies PLC\certificate issued on 16/06/10
|
|
16 Jun 2010 | RESOLUTIONS |
Resolutions
|