- Company Overview for SPIROFLOW HORIZON SYSTEMS LIMITED (07074062)
- Filing history for SPIROFLOW HORIZON SYSTEMS LIMITED (07074062)
- People for SPIROFLOW HORIZON SYSTEMS LIMITED (07074062)
- More for SPIROFLOW HORIZON SYSTEMS LIMITED (07074062)
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 Nov 2010 | CH03 | Secretary's details changed for Mrs Cathy Podeyvn on 1 January 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Robert Hudson on 1 January 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from Designology Ltd, Lincoln Way Clitheroe BB7 1QG England on 24 November 2010 | |
30 Apr 2010 | AP01 | Appointment of Steven James Remmers as a director | |
30 Apr 2010 | AP01 | Appointment of David Joe Nutter as a director | |
30 Apr 2010 | AP01 | Appointment of Murvgesu Sivashankar as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Michel John Ghislain Francois Podevyn as a director | |
30 Apr 2010 | AP01 | Appointment of David Joe Nutter as a director | |
30 Apr 2010 | AP01 | Appointment of Wesley Frederick Kuhl as a director | |
30 Apr 2010 | AP01 | Appointment of Harold Eugene Schmelzle as a director | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
19 Jan 2010 | CERTNM |
Company name changed designology LTD\certificate issued on 19/01/10
|
|
19 Jan 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 16 December 2009 | |
16 Dec 2009 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Edwina Coales as a director | |
16 Dec 2009 | AP01 | Appointment of Mrs Cathy Podeyvn as a director | |
16 Dec 2009 | AP03 | Appointment of Mrs Cathy Podeyvn as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
16 Dec 2009 | AP01 | Appointment of Mr Robert Hudson as a director | |
01 Dec 2009 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009 | |
12 Nov 2009 | NEWINC |
Incorporation
|