- Company Overview for BRAND AGENCY (LONDON) LIMITED (07014682)
- Filing history for BRAND AGENCY (LONDON) LIMITED (07014682)
- People for BRAND AGENCY (LONDON) LIMITED (07014682)
- Charges for BRAND AGENCY (LONDON) LIMITED (07014682)
- Insolvency for BRAND AGENCY (LONDON) LIMITED (07014682)
- More for BRAND AGENCY (LONDON) LIMITED (07014682)
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) |
---|---|---|---|
26 Apr 2011 | CONNOT | Change of name notice | |
25 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
25 Oct 2010 | CERTNM |
Company name changed slh group LTD.\certificate issued on 25/10/10
|
|
24 Oct 2010 | AP01 | Appointment of Leon Edward Anthony Stevens as a director | |
24 Oct 2010 | CH01 | Director's details changed for Susan Jeffery on 10 September 2010 | |
24 Oct 2010 | TM02 | Termination of appointment of Susan Jeffery as a secretary | |
30 Sep 2009 | 288a | Director and secretary appointed susan jeffery | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from c/o abbots ripton accounting service grove farm office abbots ripton huntingdon cambs PE28 2PE england | |
30 Sep 2009 | 288a | Director appointed sally anne shrimpton | |
10 Sep 2009 | 288b | Appointment terminated director rhys evans | |
10 Sep 2009 | NEWINC | Incorporation |