MULTREES INVESTOR SERVICES LIMITED
Company number 07225386
- Company Overview for MULTREES INVESTOR SERVICES LIMITED (07225386)
- Filing history for MULTREES INVESTOR SERVICES LIMITED (07225386)
- People for MULTREES INVESTOR SERVICES LIMITED (07225386)
- Charges for MULTREES INVESTOR SERVICES LIMITED (07225386)
- More for MULTREES INVESTOR SERVICES LIMITED (07225386)
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) |
---|---|---|---|
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AP01 | Appointment of James Raby as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Ciaran Mcnally as a director | |
16 Nov 2011 | AP01 | Appointment of Nigel Douglas Pilkington as a director | |
03 Oct 2011 | TM02 | Termination of appointment of Ciaran Mcnally as a secretary | |
28 Jul 2011 | AP03 | Appointment of Yvonne Clough as a secretary | |
19 Jul 2011 | AD01 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Chris Fisher on 18 April 2011 | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | AP01 | Appointment of John Byrne as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Christopher Newsam as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Christopher Newsam as a director | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
14 Dec 2010 | AP01 | Appointment of William John Stanworth as a director | |
17 Nov 2010 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 | |
14 Sep 2010 | AP01 | Appointment of Christopher Newsam as a director | |
14 Sep 2010 | AP01 | Appointment of Christopher Newsam as a director | |
14 Sep 2010 | AP01 | Appointment of Christopher Newsam as a director |