- Company Overview for SAMOS ACQUISITION COMPANY LIMITED (08626813)
- Filing history for SAMOS ACQUISITION COMPANY LIMITED (08626813)
- People for SAMOS ACQUISITION COMPANY LIMITED (08626813)
- Registers for SAMOS ACQUISITION COMPANY LIMITED (08626813)
- More for SAMOS ACQUISITION COMPANY LIMITED (08626813)
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) |
---|---|---|---|
23 Oct 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
23 Oct 2014 | AD01 | Registered office address changed from Stafford Park 5 Telford Shropshire TF3 3BL to 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 23 October 2014 | |
23 Oct 2014 | AP04 | Appointment of Invensys Secretaries Limited as a secretary on 23 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
04 Sep 2013 | AP01 | Appointment of Emmanuel Andre Marie Babeau as a director | |
03 Sep 2013 | AP01 | Appointment of Nicolas Jean Emile Vlieghe as a director | |
03 Sep 2013 | AP01 | Appointment of Cyril Pascal Philippe Perducat as a director | |
03 Sep 2013 | AP01 | Appointment of Clemens Ewald Blum as a director | |
29 Aug 2013 | CERTNM |
Company name changed invensys acquisition company LIMITED\certificate issued on 29/08/13
|
|
26 Jul 2013 | NEWINC | Incorporation |