- Company Overview for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- Filing history for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- People for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- Charges for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- Insolvency for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- Registers for THE WRITE RESEARCH COMPANY LIMITED (04272836)
- More for THE WRITE RESEARCH COMPANY LIMITED (04272836)
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) |
---|---|---|---|
04 Nov 2013 | TM01 | Termination of appointment of David Murphy as a director | |
04 Nov 2013 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
04 Nov 2013 | TM01 | Termination of appointment of Glenville Hall as a director | |
04 Nov 2013 | TM02 | Termination of appointment of David Murphy as a secretary | |
04 Nov 2013 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
04 Nov 2013 | AP01 | Appointment of Mrs Dawn Marriott-Sims as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Thomas Christopher Richards as a director | |
04 Nov 2013 | AD01 | Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 4 November 2013 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | CC04 | Statement of company's objects | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Glen Hall on 1 August 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for David Paul Murphy on 17 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Timothy James Gleave on 17 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Glen Hall on 17 August 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Aug 2009 | 363a | Return made up to 17/08/09; full list of members |