- Company Overview for AUXILIUM PROJECTS LTD. (06723313)
- Filing history for AUXILIUM PROJECTS LTD. (06723313)
- People for AUXILIUM PROJECTS LTD. (06723313)
- More for AUXILIUM PROJECTS LTD. (06723313)
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) |
---|---|---|---|
15 Aug 2012 | CH01 | Director's details changed for Lynsey Anne Boother on 10 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 15 August 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Dec 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Lynsey Boother on 16 June 2010 | |
12 Apr 2010 | TM02 | Termination of appointment of Fta Secretaries Ltd as a secretary | |
31 Jan 2010 | CERTNM |
Company name changed jamboree marketing LTD\certificate issued on 31/01/10
|
|
31 Jan 2010 | CONNOT | Change of name notice | |
30 Dec 2009 | AP01 | Appointment of Lynsey Boother as a director | |
30 Dec 2009 | TM01 | Termination of appointment of Jane Hollingdale as a director | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Miss Jane Hollingdale on 13 October 2009 | |
14 Oct 2008 | NEWINC | Incorporation |