- Company Overview for AGE MANAGEMENT FORMULATIONS LIMITED (07127055)
- Filing history for AGE MANAGEMENT FORMULATIONS LIMITED (07127055)
- People for AGE MANAGEMENT FORMULATIONS LIMITED (07127055)
- Insolvency for AGE MANAGEMENT FORMULATIONS LIMITED (07127055)
- More for AGE MANAGEMENT FORMULATIONS LIMITED (07127055)
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 Sep 2012 | AP01 | Appointment of Mr Jonathan Charles Withers as a director | |
27 Jul 2012 | AP01 | Appointment of Mr Thomas Noel Barry as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Simon Francis Hilary Jones as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Melvyn Coleman as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Simon Jones as a director | |
09 Feb 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
|
|
06 Dec 2011 | TM01 | Termination of appointment of Christopher Jones as a director | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 11 Grosvenor Place, Vale Road Weybridge Surrey KT13 9AG United Kingdom on 1 September 2011 | |
01 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
02 Aug 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
15 Jul 2011 | AP01 | Appointment of Mr Mel Ernest Coleman as a director | |
11 Jul 2011 | AD01 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 11 July 2011 | |
27 Jun 2011 | AP01 |
Appointment of Mr Christopher Simon Jones as a director
|
|
22 Jun 2011 | AP01 | Appointment of Mr Robert Ian Nash as a director | |
14 Apr 2011 | CERTNM |
Company name changed victoria paez LIMITED\certificate issued on 14/04/11
|
|
09 Feb 2011 | CERTNM |
Company name changed be classy LIMITED\certificate issued on 09/02/11
|
|
09 Feb 2011 | CONNOT | Change of name notice | |
07 Feb 2011 | AP01 | Appointment of Mr Simon Francis Hilary Jones as a director | |
18 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Mrs Lynne Cunningham on 30 October 2010 | |
15 Jan 2010 | NEWINC | Incorporation |