- Company Overview for ABRIAND LIMITED (07690482)
- Filing history for ABRIAND LIMITED (07690482)
- People for ABRIAND LIMITED (07690482)
- Charges for ABRIAND LIMITED (07690482)
- More for ABRIAND LIMITED (07690482)
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 | AP01 | Appointment of Ian Edward as a director | |
19 Dec 2011 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 19 December 2011 | |
19 Dec 2011 | AP01 | Appointment of Helen Melvin as a director | |
31 Oct 2011 | SH02 | Sub-division of shares on 12 August 2011 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | AP01 | Appointment of Ian Robert Howard Glyn as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Stephen Peter Edwards as a director | |
10 Oct 2011 | AP01 | Appointment of John David Lederer as a director | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
24 Aug 2011 | SH02 | Sub-division of shares on 12 August 2011 | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | SH08 | Change of share class name or designation | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
14 Jul 2011 | SH02 | Sub-division of shares on 6 July 2011 | |
01 Jul 2011 | NEWINC | Incorporation |