- Company Overview for FIRMDECISIONS LIMITED (06283647)
- Filing history for FIRMDECISIONS LIMITED (06283647)
- People for FIRMDECISIONS LIMITED (06283647)
- Charges for FIRMDECISIONS LIMITED (06283647)
- More for FIRMDECISIONS LIMITED (06283647)
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) |
---|---|---|---|
09 Jul 2014 | MR04 | Satisfaction of charge 062836470003 in full | |
08 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
07 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 7 March 2014 | |
17 Jan 2014 | CERTNM |
Company name changed firmdecisions asjp LTD\certificate issued on 17/01/14
|
|
08 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
23 Aug 2013 | MR01 | Registration of charge 062836470003 | |
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
04 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Jeremy Pilmore as a director | |
14 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | AP03 | Appointment of Andrew Charles Watkins as a secretary | |
03 Aug 2012 | AP01 | Appointment of Mr Andrew William Beach as a director | |
03 Aug 2012 | AP01 | Appointment of Mr Nicholas Vincent Manning as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Alison Sanderson as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Terry Edwards as a director | |
03 Aug 2012 | TM02 | Termination of appointment of Ross Garcia as a secretary | |
03 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from 52-53 Margaret Street London W1W 8SQ on 3 August 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |