THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE
Company number 07770806
- Company Overview for THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE (07770806)
- Filing history for THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE (07770806)
- People for THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE (07770806)
- More for THE BRITISH VENEZUELAN SOCIETY AND CHAMBER OF COMMERCE (07770806)
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) |
---|---|---|---|
12 Feb 2013 | AP01 | Appointment of Mr Juan Ignacio Urdaneta as a director | |
09 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 12 September 2012 no member list | |
16 Dec 2011 | CERTNM |
Company name changed the british venezuelan society\certificate issued on 16/12/11
|
|
16 Dec 2011 | MISC | NE01 submitted | |
02 Dec 2011 | AD01 | Registered office address changed from 16 Lucas House Coleridge Gardens London SW10 0RE on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Robert Cooper on 21 November 2011 | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
01 Dec 2011 | CONNOT | Change of name notice | |
17 Oct 2011 | AP01 | Appointment of Peter Jeremy West as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Anthony Stuart Westnedge as a director | |
17 Oct 2011 | AP01 | Appointment of Mr John Gerrard Flynn as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Donald Alexander Lamont as a director | |
12 Sep 2011 | NEWINC | Incorporation |