MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED
Company number 06903125
- Company Overview for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- Filing history for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- People for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- Charges for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- More for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
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) |
---|---|---|---|
12 Dec 2012 | AD01 | Registered office address changed from 179-185 Great Portland Street London W1W 5LS on 12 December 2012 | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Richard Aspland-Robinson as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Keval Pankhania as a director | |
23 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for John Robert Spencer on 21 March 2012 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
12 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
10 Nov 2010 | AUD | Auditor's resignation | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
22 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
27 May 2009 | CERTNM | Company name changed jaytrex LIMITED\certificate issued on 02/06/09 | |
21 May 2009 | 288a | Secretary appointed john charles harold bartlett | |
20 May 2009 | 288a | Secretary appointed filex services LIMITED | |
19 May 2009 | 288a | Director appointed keval pankhania | |
19 May 2009 | 288a | Director appointed richard aspland-robinson | |
19 May 2009 | 288a | Director appointed john spencer | |
16 May 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
16 May 2009 | 288b | Appointment terminated director dunstana davies | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 6-8 underwood street london N1 7JQ | |
12 May 2009 | NEWINC | Incorporation |