- Company Overview for BRUNTWOOD AVIVA 2 LIMITED (08092384)
- Filing history for BRUNTWOOD AVIVA 2 LIMITED (08092384)
- People for BRUNTWOOD AVIVA 2 LIMITED (08092384)
- Charges for BRUNTWOOD AVIVA 2 LIMITED (08092384)
- Registers for BRUNTWOOD AVIVA 2 LIMITED (08092384)
- More for BRUNTWOOD AVIVA 2 LIMITED (08092384)
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) |
---|---|---|---|
21 Nov 2012 | AP01 | Appointment of Mr Michael John Oglesby as a director | |
16 Nov 2012 | CERTNM |
Company name changed aghoco 1117 LIMITED\certificate issued on 16/11/12
|
|
16 Nov 2012 | CONNOT | Change of name notice | |
18 Jul 2012 | AA01 | Current accounting period extended from 30 June 2013 to 30 September 2013 | |
18 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
18 Jul 2012 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
18 Jul 2012 | TM01 | Termination of appointment of Roger Hart as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
18 Jul 2012 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
18 Jul 2012 | AP01 | Appointment of Christopher Andrew Roberts as a director | |
18 Jul 2012 | AP01 | Appointment of Mr Christopher George Oglesby as a director | |
01 Jun 2012 | NEWINC | Incorporation |