- Company Overview for IP MAESTRALE INVESTMENTS LIMITED (FC027766)
- Filing history for IP MAESTRALE INVESTMENTS LIMITED (FC027766)
- People for IP MAESTRALE INVESTMENTS LIMITED (FC027766)
- UK establishments for IP MAESTRALE INVESTMENTS LIMITED (FC027766)
- More for IP MAESTRALE INVESTMENTS LIMITED (FC027766)
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) |
---|---|---|---|
04 Dec 2012 | OSTN01-PAR |
Transitional return for BR013482 - person authorised to accept service, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
|
|
04 Dec 2012 | OSTN01-CHNG |
Transitional return for BR013482 - Changes made to the UK establishment, Name Change Ip Maestrale Investments Limited
|
|
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | OSAP01 | Appointment of a director | |
25 May 2012 | OSTM01 | Termination of appointment of Mark Williamson as a director | |
29 Mar 2012 | OSCH03 | Director's details changed for Mr Clive John Warden on 23 September 2011 | |
13 Feb 2012 | OSCH03 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
05 May 2011 | OSTM02 | Termination of appointment of Carolyn Gibson as secretary | |
05 May 2011 | OSAP03 | Appointment of Roger Derek Simpson as a secretary | |
11 Aug 2010 | OSAP03 | Appointment of Carolyn Ann Gibson as a secretary | |
11 Aug 2010 | OSAP01 | Appointment of a director | |
11 Aug 2010 | OSAP01 | Appointment of a director | |
03 Aug 2010 | OSTM01 | Termination of appointment of Andrew Ramsay as a director | |
03 Aug 2010 | OSTM01 | Termination of appointment of Penelope Small as a director | |
03 Aug 2010 | OSTM02 | Termination of appointment of Andrew Ramsay as secretary | |
13 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Jul 2008 | 692(1)(a) | Adopt new charter | |
05 Jul 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 | |
17 Jun 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
03 Mar 2008 | FPA |
First pa details changed\c/o international power PLC\senator house\85 queen victoria street\london\EC4V 4DP
|
|
03 Mar 2008 | 692(1)(c) | Pa:res/app | |
28 Feb 2008 | FPA |
First pa details changed\andrew stephen james ramsay\c/o international power PLC\senator house 85 queen victoria\street london \gibraltar\EC4V 4DP
|