- Company Overview for JOHN BROWN DIGITAL LIMITED (02603954)
- Filing history for JOHN BROWN DIGITAL LIMITED (02603954)
- People for JOHN BROWN DIGITAL LIMITED (02603954)
- Charges for JOHN BROWN DIGITAL LIMITED (02603954)
- More for JOHN BROWN DIGITAL LIMITED (02603954)
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 Sep 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
27 Jun 2006 | 288a | New director appointed | |
02 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2006 | 363s |
Return made up to 31/10/05; full list of members
|
|
08 Dec 2005 | 288a | New secretary appointed | |
08 Dec 2005 | 288b | Secretary resigned | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX | |
29 Sep 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
12 Aug 2005 | CERTNM | Company name changed mpa fingal LIMITED\certificate issued on 12/08/05 | |
10 Jul 2005 | 122 | S-div 16/06/05 | |
10 Jul 2005 | 88(2)R | Ad 16/06/05--------- £ si 448@.001 £ ic 44/44 | |
10 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2004 | 288a | New director appointed | |
24 Dec 2004 | 288a | New director appointed | |
15 Dec 2004 | 288b | Director resigned | |
06 Dec 2004 | 363s |
Return made up to 31/10/04; no change of members
|
|
20 Nov 2004 | 395 | Particulars of mortgage/charge | |
05 Oct 2004 | AA | Full accounts made up to 30 November 2003 | |
18 Jun 2004 | 288c | Secretary's particulars changed | |
26 Apr 2004 | 287 | Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ | |
12 Dec 2003 | 363s | Return made up to 31/10/03; no change of members |