- Company Overview for MLR NETWORKS (HOLDINGS) LIMITED (06794314)
- Filing history for MLR NETWORKS (HOLDINGS) LIMITED (06794314)
- People for MLR NETWORKS (HOLDINGS) LIMITED (06794314)
- More for MLR NETWORKS (HOLDINGS) LIMITED (06794314)
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) |
---|---|---|---|
25 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Ian Morris on 6 January 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
27 Sep 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | SH02 |
Statement of capital on 12 May 2010
|
|
10 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | CH01 | Director's details changed for Philip Morris on 1 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Steven Brian Wood on 1 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Ian Morris on 17 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Richard Geoffrey Bibby Roseby on 1 January 2010 | |
17 Aug 2009 | 122 | Gbp sr 240@1 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 134 percival road enfield EN1 1QU uk | |
19 Feb 2009 | CERTNM | Company name changed pathfinder networks LIMITED\certificate issued on 19/02/09 | |
13 Feb 2009 | 88(2) | Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ | |
13 Feb 2009 | 288a | Director appointed richard geoffrey bibby roseby | |
13 Feb 2009 | 288a | Director appointed philip morris | |
13 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
19 Jan 2009 | NEWINC | Incorporation |