CROWE CLARK WHITEHILL SERVICES LIMITED
Company number 07142464
- Company Overview for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- Filing history for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- People for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
- More for CROWE CLARK WHITEHILL SERVICES LIMITED (07142464)
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 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2010 | CERTNM |
Company name changed horwath clark whitehill services LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
21 May 2010 | AP01 | Appointment of David Craig Mellor as a director | |
21 May 2010 | AP03 | Appointment of Andrew John Pianca as a secretary | |
20 May 2010 | TM02 | Termination of appointment of Alan Dawson as a secretary | |
22 Apr 2010 | AP01 | Appointment of Michael Edward Hicks as a director | |
22 Apr 2010 | AP01 | Appointment of Andrew John Pianca as a director | |
20 Apr 2010 | AP01 | Appointment of Andrew John Pianca as a director | |
08 Feb 2010 | CERTNM |
Company name changed tradegreen LIMITED\certificate issued on 08/02/10
|
|
08 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
05 Feb 2010 | AP03 | Appointment of Alan Dawson as a secretary | |
05 Feb 2010 | AD01 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 5 February 2010 | |
05 Feb 2010 | AP01 | Appointment of Arthur Christopher Blackburn as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
05 Feb 2010 | TM01 | Termination of appointment of John King as a director | |
02 Feb 2010 | NEWINC |
Incorporation
|