MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED
Company number 01590992
- Company Overview for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- Filing history for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- People for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- Charges for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- More for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
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) |
---|---|---|---|
07 Nov 2014 | CERTNM |
Company name changed mmri LIMITED\certificate issued on 07/11/14
|
|
07 Nov 2014 | CONNOT | Change of name notice | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
15 Sep 2014 | CERTNM |
Company name changed medical marketing research international LTD\certificate issued on 15/09/14
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 3Rd Floor, Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 29 July 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AD01 | Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF on 29 May 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2012
|
|
26 Jun 2012 | SH03 | Purchase of own shares. | |
29 May 2012 | TM01 | Termination of appointment of Peter Joshua as a director | |
16 May 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Feb 2011 | SH08 | Change of share class name or designation | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
11 Jan 2011 | AP01 | Appointment of Mr Peter Joshua as a director | |
11 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
19 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009 |