- Company Overview for ACCELYA GLOBAL LIMITED (08948602)
- Filing history for ACCELYA GLOBAL LIMITED (08948602)
- People for ACCELYA GLOBAL LIMITED (08948602)
- Charges for ACCELYA GLOBAL LIMITED (08948602)
- More for ACCELYA GLOBAL LIMITED (08948602)
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) |
---|---|---|---|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2015 | AR01 | Annual return made up to 19 March 2015 with full list of shareholders | |
05 Aug 2015 | AP01 | Appointment of Michael Doersam as a director on 25 June 2014 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 November 2014
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AP01 | Appointment of Mr David Charles Tibble as a director | |
17 Jun 2014 | SH08 | Change of share class name or designation | |
17 Jun 2014 | AP01 | Appointment of Patrick Josef Naef as a director | |
17 Jun 2014 | AP01 | Appointment of Joseph Charles Schull as a director | |
17 Jun 2014 | SH02 | Sub-division of shares on 29 May 2014 | |
17 Jun 2014 | SH14 | Redenomination of shares. Statement of capital 29 May 2014 | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | NEWINC | Incorporation |