ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.
Company number 11476169
- Company Overview for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. (11476169)
- Filing history for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. (11476169)
- People for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. (11476169)
- Charges for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. (11476169)
- More for ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. (11476169)
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) |
---|---|---|---|
18 Jun 2020 | MR01 | Registration of charge 114761690001, created on 17 June 2020 | |
18 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
11 Apr 2019 | MISC | Uk court order approving completion of cross-border merger | |
11 Dec 2018 | PSC02 | Notification of Pyxus International Inc as a person with significant control on 14 November 2018 | |
05 Dec 2018 | MISC | CB01 - notice of a cross border merger | |
29 Nov 2018 | AP01 | Appointment of Mrs Joan Teresa Goulden as a director on 14 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 14 November 2018 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 14 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building a Riverside Way Camberley Surrey GU15 3YL on 20 November 2018 | |
20 Nov 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
20 Nov 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Simon Mark Usher as a director on 14 November 2018 | |
20 Nov 2018 | AP03 | Appointment of Ms Amanda Kaberle as a secretary on 14 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Paul Thornton as a director on 14 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of David John Pudge as a director on 14 November 2018 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CONNOT | Change of name notice | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|