- Company Overview for ASLIB INFORMATION LIMITED (07147645)
- Filing history for ASLIB INFORMATION LIMITED (07147645)
- People for ASLIB INFORMATION LIMITED (07147645)
- Charges for ASLIB INFORMATION LIMITED (07147645)
- More for ASLIB INFORMATION LIMITED (07147645)
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) |
---|---|---|---|
25 Jan 2011 | AP01 | Appointment of Dr Keith Howard as a director | |
25 Jan 2011 | AP01 | Appointment of Mrs Rebecca Mary Marsh as a director | |
25 Jan 2011 | AP03 | Appointment of Mr Malcolm Charles Hardy as a secretary | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2010 | AP01 | Appointment of Richard Lloyd Bevan as a director | |
15 Mar 2010 | AP01 | Appointment of Dr Vittorio John Peters as a director | |
15 Mar 2010 | TM01 | Termination of appointment of John Holden as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
15 Mar 2010 | AD01 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 15 March 2010 | |
10 Mar 2010 | CERTNM |
Company name changed gweco 465 LIMITED\certificate issued on 10/03/10
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
05 Feb 2010 | NEWINC | Incorporation |