- Company Overview for HEALTH LOTTERY ELM LIMITED (07127308)
- Filing history for HEALTH LOTTERY ELM LIMITED (07127308)
- People for HEALTH LOTTERY ELM LIMITED (07127308)
- Charges for HEALTH LOTTERY ELM LIMITED (07127308)
- More for HEALTH LOTTERY ELM LIMITED (07127308)
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) |
---|---|---|---|
05 Aug 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
12 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2011 | AD01 | Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 1 March 2011 | |
01 Mar 2011 | AP01 | Appointment of Mr Martin Stephen Ellice as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Paul Michael Ashford as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Robert Sanderson as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Stanley Myerson as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Matthews as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Sarah Moore as a director | |
26 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Phillip Hunter Matthews on 9 November 2010 | |
17 Nov 2010 | AP01 | Appointment of Mr Alan Michael Riddy as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Martin Dawson Hall as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Phillip Hunter Matthews as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Keith Herring as a director | |
16 Jan 2010 | NEWINC |
Incorporation
|