- Company Overview for QUINDELL CHAMPION & CHALLENGER METHODS LIMITED (07943046)
- Filing history for QUINDELL CHAMPION & CHALLENGER METHODS LIMITED (07943046)
- People for QUINDELL CHAMPION & CHALLENGER METHODS LIMITED (07943046)
- Charges for QUINDELL CHAMPION & CHALLENGER METHODS LIMITED (07943046)
- More for QUINDELL CHAMPION & CHALLENGER METHODS LIMITED (07943046)
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 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG United Kingdom on 21 December 2012 | |
20 Nov 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
28 Jun 2012 | CERTNM |
Company name changed quindell enzyme methods LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
09 Mar 2012 | AP01 | Appointment of Robert Simon Terry as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Laurence Moorse as a director | |
29 Feb 2012 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 29 February 2012 | |
29 Feb 2012 | CERTNM |
Company name changed sevco 5084 LIMITED\certificate issued on 29/02/12
|
|
09 Feb 2012 | NEWINC | Incorporation |