- Company Overview for MISSION ROOM LIMITED (07489081)
- Filing history for MISSION ROOM LIMITED (07489081)
- People for MISSION ROOM LIMITED (07489081)
- More for MISSION ROOM LIMITED (07489081)
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) |
---|---|---|---|
27 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from C/O Aims Solutions Kings Meadow Campus Lenton Lane Nottingham NG7 2NR United Kingdom on 18 January 2012 | |
01 Sep 2011 | MISC | Certificate of fact - name correction from misson room LIMITED to mission room LIMITED | |
25 Aug 2011 | CERTNM |
Company name changed friar 120 LIMITED\certificate issued on 25/08/11
|
|
25 Aug 2011 | CONNOT | Change of name notice | |
24 Aug 2011 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 24 August 2011 | |
24 Aug 2011 | TM01 | Termination of appointment of Edward Pilkington as a director | |
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2011
|
|
24 Aug 2011 | AP01 | Appointment of Mr Graham Anthony Brooks as a director | |
24 Aug 2011 | AP01 |
Appointment of Dr Bryan Denby as a director
|
|
24 Aug 2011 | TM01 | Termination of appointment of Gavin White as a director | |
24 Aug 2011 | AP01 | Appointment of Mr Edward Grant Pilkington as a director | |
11 Jan 2011 | NEWINC | Incorporation |