- Company Overview for ISG HOLDINGS 1 LIMITED (08582223)
- Filing history for ISG HOLDINGS 1 LIMITED (08582223)
- People for ISG HOLDINGS 1 LIMITED (08582223)
- Insolvency for ISG HOLDINGS 1 LIMITED (08582223)
- More for ISG HOLDINGS 1 LIMITED (08582223)
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) |
---|---|---|---|
30 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Jun 2014 | TM01 | Termination of appointment of Philipp Struth as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Robert Keith Ellis as a director | |
03 Jan 2014 | CERTNM |
Company name changed woolamai group uk LIMITED\certificate issued on 03/01/14
|
|
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | CONNOT | Change of name notice | |
10 Oct 2013 | AP03 | Appointment of Leigh Anthony Wilcox as a secretary | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | TM01 | Termination of appointment of Dwight Cupit as a director | |
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
03 Oct 2013 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD United Kingdom on 3 October 2013 | |
03 Oct 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
03 Oct 2013 | AP01 | Appointment of George John Letham as a director | |
03 Oct 2013 | AP01 | Appointment of Trevor Terence Harvey as a director | |
24 Jun 2013 | NEWINC | Incorporation |