ACCORD COMPLIANCE CONSULTANTS LIMITED
Company number 07350592
- Company Overview for ACCORD COMPLIANCE CONSULTANTS LIMITED (07350592)
- Filing history for ACCORD COMPLIANCE CONSULTANTS LIMITED (07350592)
- People for ACCORD COMPLIANCE CONSULTANTS LIMITED (07350592)
- More for ACCORD COMPLIANCE CONSULTANTS LIMITED (07350592)
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) |
---|---|---|---|
19 Dec 2011 | AD01 | Registered office address changed from 27a High Street Melton Mowbray Leicestershire LE13 0TS on 19 December 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Mrs Julie Ann Nelson on 2 September 2011 | |
14 Jan 2011 | AP01 | Appointment of Mrs Julie Ann Nelson as a director | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AP03 | Appointment of Robert Stuart Mckie as a secretary | |
28 Oct 2010 | AP01 | Appointment of Robert Stuart Mckie as a director | |
28 Oct 2010 | AP01 | Appointment of Clare Louise Gough as a director | |
28 Oct 2010 | AP01 | Appointment of Kenneth Speedie Dalgleish as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Roy Botterill as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Harvey Ingram Directors Limited as a director | |
28 Oct 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 October 2011 | |
28 Oct 2010 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 28 October 2010 | |
26 Oct 2010 | CERTNM |
Company name changed hicorp 94 LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | NEWINC |
Incorporation
|