QIC EUROPEAN INVESTMENT SERVICES LIMITED
Company number 07804418
- Company Overview for QIC EUROPEAN INVESTMENT SERVICES LIMITED (07804418)
- Filing history for QIC EUROPEAN INVESTMENT SERVICES LIMITED (07804418)
- People for QIC EUROPEAN INVESTMENT SERVICES LIMITED (07804418)
- More for QIC EUROPEAN INVESTMENT SERVICES LIMITED (07804418)
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) |
---|---|---|---|
08 May 2015 | AP01 | Appointment of Dr Peter John Higgs as a director on 14 April 2015 | |
08 May 2015 | AP01 | Appointment of Mr David Edward Clarke as a director on 14 April 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Daniel Stephen Polacco Sandersley as a director on 12 December 2014 | |
05 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
01 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
23 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
22 Mar 2013 | AP01 | Appointment of Mr Daniel Stephen Polacco Sandersley as a director | |
17 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
12 Oct 2012 | AAMD | Amended full accounts made up to 30 June 2012 | |
25 Sep 2012 | AA | Full accounts made up to 30 June 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of John Ardley as a director | |
21 May 2012 | CH01 | Director's details changed for Deborah Louise Waters on 21 April 2012 | |
30 Apr 2012 | AP01 | Appointment of Anthony Christopher John Solway as a director | |
25 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
23 Feb 2012 | AP01 | Appointment of John David Ardley as a director | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | AP04 | Appointment of Sisec Limited as a secretary | |
22 Dec 2011 | AP01 | Appointment of Claire Marite Blake as a director | |
22 Dec 2011 | AP01 | Appointment of Deborah Louise Waters as a director | |
19 Dec 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
16 Dec 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary |