Advanced company searchLink opens in new window

MULLENLOWE OPEN LIMITED

Company number 03556415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2013 AA Full accounts made up to 31 December 2011
09 Oct 2012 AP01 Appointment of Thomas Francis Needham Knox as a director
03 Oct 2012 TM01 Termination of appointment of Kevin Frost as a director
21 Sep 2012 CERTNM Company name changed open activation LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 AD04 Register(s) moved to registered office address
09 Feb 2012 AA Full accounts made up to 31 December 2010
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,115,722
03 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
23 Feb 2011 AP01 Appointment of Kevin Peter Frost as a director
23 Feb 2011 AP01 Appointment of Ziad Aslam as a director
23 Feb 2011 AP01 Appointment of Richard Kenneth Warren as a director
21 Feb 2011 TM01 Termination of appointment of Julian Wain as a director
21 Feb 2011 TM01 Termination of appointment of Robert Marsh as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 CERTNM Company name changed rivet markcom LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
24 Sep 2010 CONNOT Change of name notice
24 Sep 2010 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 24 September 2010
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 2,100,002
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
05 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 CH01 Director's details changed for Julian Stuart Wain on 1 October 2009