- Company Overview for ALL SQUARE LAW LIMITED (07996935)
- Filing history for ALL SQUARE LAW LIMITED (07996935)
- People for ALL SQUARE LAW LIMITED (07996935)
- More for ALL SQUARE LAW LIMITED (07996935)
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) |
---|---|---|---|
09 Sep 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
01 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | CONNOT | Change of name notice | |
03 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
23 Mar 2012 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 23 March 2012 | |
23 Mar 2012 | AP01 | Appointment of Mr Mark James Mitchell as a director | |
23 Mar 2012 | AP01 | Appointment of Mr Benjamin George Richard Farrar as a director | |
23 Mar 2012 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
23 Mar 2012 | TM01 | Termination of appointment of Colin Hewitt as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
23 Mar 2012 | CERTNM |
Company name changed sandco 1220 LIMITED\certificate issued on 23/03/12
|
|
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | NEWINC |
Incorporation
|