- Company Overview for PROVIDENCE GLOBAL ITF LTD (06943578)
- Filing history for PROVIDENCE GLOBAL ITF LTD (06943578)
- People for PROVIDENCE GLOBAL ITF LTD (06943578)
- Charges for PROVIDENCE GLOBAL ITF LTD (06943578)
- More for PROVIDENCE GLOBAL ITF LTD (06943578)
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) |
---|---|---|---|
18 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Neil Macdougall as a director | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Eric Gough as a director | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jan 2011 | AP01 | Appointment of Mr Neil Roderick Macdougall as a director | |
14 Jan 2011 | AP03 | Appointment of Miss Sally Elizabeth Topham as a secretary | |
22 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
22 Jul 2010 | AP01 | Appointment of Mr Stephen Turner as a director | |
22 Jul 2010 | AP01 | Appointment of Mr Eric Gough as a director | |
22 Jul 2010 | AP01 | Appointment of Mr Michael Davies as a director | |
22 Jul 2010 | CH01 | Director's details changed for Hugh Macdougal on 24 June 2010 | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2009
|
|
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from, 35, trem y don, barry, vale of glamorgan, CF62 6QJ, united kingdom | |
24 Jun 2009 | NEWINC | Incorporation |