- Company Overview for AGE CYMRU ENTERPRISES LIMITED (06776928)
- Filing history for AGE CYMRU ENTERPRISES LIMITED (06776928)
- People for AGE CYMRU ENTERPRISES LIMITED (06776928)
- More for AGE CYMRU ENTERPRISES LIMITED (06776928)
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 Feb 2011 | TM01 | Termination of appointment of Anne-Marie Piper as a director | |
23 Feb 2011 | TM02 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Anne-Marie Piper as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
23 Feb 2011 | AP01 | Appointment of Dr Bernadette Fuge as a director | |
23 Feb 2011 | AP01 | Appointment of Mr David Thyrlus Griffiths as a director | |
23 Feb 2011 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2011 | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
23 Sep 2010 | AP01 | Appointment of Ms Anne-Marie Marie Piper as a director | |
22 Sep 2010 | TM01 | Termination of appointment of James Thorne as a director | |
13 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
13 Jan 2010 | CH02 | Director's details changed for Tyrolese (Directors) Limited on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for James Thorne on 1 October 2009 | |
13 Jan 2010 | CH04 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Dec 2008 | NEWINC | Incorporation |