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) |
---|---|---|---|
20 Apr 2012 | TM01 | Termination of appointment of Mark Dixon as a director | |
02 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | TM02 | Termination of appointment of Xenia Walters as a secretary | |
24 May 2011 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Xenia Walters as a director | |
21 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
27 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2008 | 363a | Return made up to 07/10/08; full list of members | |
08 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jan 2008 | 363s |
Return made up to 07/10/07; full list of members
|
|
15 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288a | New director appointed | |
29 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Oct 2007 | 288b | Secretary resigned | |
28 Sep 2007 | 288b | Director resigned | |
04 Jul 2007 | 288a | New director appointed | |
19 Jun 2007 | 288b | Director resigned |