R&Q MUNRO SERVICES COMPANY LIMITED
Company number 03937013
- Company Overview for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- Filing history for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- People for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- Charges for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- More for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Jan 2017 | TM02 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Vivek Syal as a director on 1 July 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Philip James Green as a director on 4 October 2016 | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP03 | Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
10 Mar 2016 | TM01 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Marcus James Bale as a director on 26 November 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 7th Floor 3 Minster Court London EC3R 7DD to 7th Floor, 1 Minster Court London EC3R 7AA on 12 February 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 | |
11 May 2015 | TM01 | Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Bernard Magean on 19 June 2014 | |
20 Jun 2014 | AP01 | Appointment of Mr David Victor Dunning as a director | |
04 Jun 2014 | TM01 | Termination of appointment of a director | |
03 Jun 2014 | TM01 |
Termination of appointment of Ciaran James O'donnell as a director on 27 May 2014
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2013
|