THE LEICESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED
Company number 07543846
- Company Overview for THE LEICESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED (07543846)
- Filing history for THE LEICESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED (07543846)
- People for THE LEICESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED (07543846)
- More for THE LEICESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED (07543846)
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) |
---|---|---|---|
13 May 2011 | AP01 | Appointment of Mr Russell Stiff as a director | |
08 Apr 2011 | CERTNM |
Company name changed hicorp guarantee 1 LIMITED\certificate issued on 08/04/11
|
|
06 Apr 2011 | AP01 | Appointment of Mr Derrick William Hicks as a director | |
06 Apr 2011 | AP01 | Appointment of Mr John Anthony Beddard as a director | |
06 Apr 2011 | AP01 | Appointment of Paul David Handford as a director | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AP03 | Appointment of Michael Grahame Harris as a secretary | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | AP01 | Appointment of John Arthur Cawrey as a director | |
09 Mar 2011 | AP01 | Appointment of Mark Thomas Denman as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Harvey Ingram Directors Limited as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Roy Botterill as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 9 March 2011 | |
25 Feb 2011 | NEWINC |
Incorporation
|