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) |
---|---|---|---|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
17 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
08 Jan 2014 | AP01 | Appointment of Mr Bernard Magean as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Ryan Richard Warren as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Malte Janzarik as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Frank Papalia as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Robert Bailey as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Anthony Arnold as a director | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | AP01 | Appointment of Mr Paul Michael Cusition as a director | |
15 Jul 2013 | AP01 | Appointment of Mrs Mary Edith Lancaster Goddard as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Julian Enoizi as a director | |
02 Jul 2013 | AP01 | Appointment of Mr Peter John Goddard as a director | |
08 May 2013 | TM01 | Termination of appointment of Stephen Simpson as a director | |
08 May 2013 | TM01 | Termination of appointment of Peter Sharp as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Mark James Hewett as a director | |
20 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | SH08 | Change of share class name or designation | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | TM02 | Termination of appointment of Robin Bruce-Gardner as a secretary | |
15 May 2012 | AP01 | Appointment of Mr Ciaran James O'donnell as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Robert Gadsden as a director | |
16 Mar 2012 | AD01 | Registered office address changed from Vantage House, 4Th Floor 78 Leadenhall Street London EC3A 3DH on 16 March 2012 |