LEGAL AND INVESTIGATION SERVICES (UK) LIMITED
Company number 06722197
- Company Overview for LEGAL AND INVESTIGATION SERVICES (UK) LIMITED (06722197)
- Filing history for LEGAL AND INVESTIGATION SERVICES (UK) LIMITED (06722197)
- People for LEGAL AND INVESTIGATION SERVICES (UK) LIMITED (06722197)
- More for LEGAL AND INVESTIGATION SERVICES (UK) LIMITED (06722197)
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) |
---|---|---|---|
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 May 2016 | CH01 | Director's details changed for David Windsor Harris on 6 May 2016 | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
07 Mar 2016 | MA | Memorandum and Articles of Association | |
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
26 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Jun 2015 | AP01 | Appointment of Mr Andrew David Thorley as a director on 2 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Hannah Maria Wallis as a director on 2 June 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 Sep 2014 | TM01 | Termination of appointment of Timothy Richard Ollerenshaw as a director on 8 April 2014 | |
11 Sep 2014 | CERTNM |
Company name changed abiyner entertainment production LIMITED\certificate issued on 11/09/14
|
|
11 Sep 2014 | NM06 | Change of name with request to seek comments from relevant body | |
31 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | CONNOT | Change of name notice | |
30 Apr 2014 | AP01 | Appointment of David Windsor Harris as a director on 8 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Mr Paul David Darke as a director on 8 April 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 February 2014 | |
18 Feb 2014 | AP01 | Appointment of Timothy Richard Ollerenshaw as a director on 17 February 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Peter Jobling as a director on 4 February 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
05 Nov 2013 | AR01 | Annual return made up to 13 October 2013 with full list of shareholders | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |