- Company Overview for MATCH.COM INTERNATIONAL LIMITED (04791534)
- Filing history for MATCH.COM INTERNATIONAL LIMITED (04791534)
- People for MATCH.COM INTERNATIONAL LIMITED (04791534)
- More for MATCH.COM INTERNATIONAL LIMITED (04791534)
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) |
---|---|---|---|
01 Dec 2014 | AP01 | Appointment of Mr Jeffrey Dawson as a director on 29 September 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Rochelle Elizabeth Winn as a director on 4 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Kenneth Niall Mccallum as a director on 4 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AP01 | Appointment of Mr Curtis Anderson as a director on 27 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Karl Berthram Gregory as a director on 27 August 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Kenneth Niall Mc Callum on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Elisabeth Peyraube as a secretary on 27 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Miss Rochelle Elizabeth Winn as a director on 27 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Kenneth Niall Mc Callum as a director on 27 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Elisabeth Peyrauble as a director on 27 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Alexandre Lubot as a director on 27 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
02 Jul 2014 | CH01 | Director's details changed for Ms Elisabeth Peyrauble on 29 October 2013 | |
02 Jul 2014 | AP01 | Appointment of Ms Elisabeth Peyrauble as a director | |
02 Jul 2014 | AP03 | Appointment of Ms Elisabeth Peyraube as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from 55 Strand London WC2N 5HR England on 7 January 2014 | |
07 Nov 2013 | TM01 | Termination of appointment of Sylvie Fleury as a director | |
07 Nov 2013 | TM02 | Termination of appointment of Sylvie Fleury as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | TM01 | Termination of appointment of Philippe Chainieux as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Alexandre Lubot as a director | |
03 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
03 Jul 2013 | AD01 | Registered office address changed from the Communications Building 48 Leicester Square London WC2H 7LT on 3 July 2013 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |