- Company Overview for COX AV LIMITED (08748442)
- Filing history for COX AV LIMITED (08748442)
- People for COX AV LIMITED (08748442)
- More for COX AV LIMITED (08748442)
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) |
---|---|---|---|
26 Nov 2014 | AD02 | Register inspection address has been changed to 8 Faircross Way St Albans Herts | |
26 Nov 2014 | AP01 | Appointment of Mr Lee Cox as a director on 1 January 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Daniel Louis Woodcock as a director on 1 January 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Antony James Woodcock as a director on 1 January 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of David George Thompson as a director on 1 January 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Riaz Ladha as a director on 1 January 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 3 Albion Court Albion Place London W6 0QT United Kingdom to 8 Faircross Way St. Albans Hertfordshire AL1 4SD on 26 November 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr David George Thompson as a director | |
10 Feb 2014 | AD01 | Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 10 February 2014 | |
08 Feb 2014 | TM01 | Termination of appointment of Thomas Dales as a director | |
08 Feb 2014 | AP01 | Appointment of Mr Riaz Ladha as a director | |
08 Feb 2014 | AP01 | Appointment of Mr Antony James Woodcock as a director | |
08 Feb 2014 | AP01 | Appointment of Mr Daniel Louis Woodcock as a director | |
25 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-25
|