- Company Overview for STOMP DISTRIBUTION LTD (05255018)
- Filing history for STOMP DISTRIBUTION LTD (05255018)
- People for STOMP DISTRIBUTION LTD (05255018)
- Charges for STOMP DISTRIBUTION LTD (05255018)
- More for STOMP DISTRIBUTION LTD (05255018)
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 Aug 2009 | 288c | Secretary's change of particulars / lynsey brotherton / 30/06/2009 | |
04 Aug 2009 | 288c | Secretary's change of particulars / lynsey brotherton / 30/06/2009 | |
04 Aug 2009 | 288c | Director's change of particulars / mark meredith / 30/06/2009 | |
04 Aug 2009 | 288c | Director's change of particulars / william brotherton / 30/06/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / william brotherton / 30/06/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / mark meredith / 30/06/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / mark meredith / 30/06/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / william brotherton / 30/06/2009 | |
30 Jul 2009 | 363a | Return made up to 11/10/08; full list of members | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 3 grange house grange road midhurst west sussex GU29 9LS | |
30 Jul 2009 | 353 | Location of register of members | |
30 Jul 2009 | 288c | Director's change of particulars / mark meredith / 30/06/2009 | |
30 Jul 2009 | 288c | Director's change of particulars / william brotherton / 30/06/2009 | |
30 Jul 2009 | 288c | Secretary's change of particulars / lynsey brotherton / 30/06/2009 | |
30 Jul 2009 | 190 | Location of debenture register | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 35 lavant street petersfield hampshire GU32 3EL | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
26 Oct 2007 | 363a | Return made up to 11/10/07; full list of members | |
26 Oct 2007 | 288c | Secretary's particulars changed | |
27 Apr 2007 | 287 | Registered office changed on 27/04/07 from: nitro maniacs 2 hamlyn house rumbolds hill midhurst west sussex GU29 9ND | |
27 Apr 2007 | 88(2)R | Ad 01/11/05--------- £ si 999@1 | |
27 Apr 2007 | 88(3) | Particulars of contract relating to shares | |
23 Apr 2007 | CERTNM | Company name changed supermonkey LIMITED\certificate issued on 23/04/07 | |
05 Apr 2007 | 288a | New director appointed |