- Company Overview for TODD RESEARCH LIMITED (00477701)
- Filing history for TODD RESEARCH LIMITED (00477701)
- People for TODD RESEARCH LIMITED (00477701)
- Charges for TODD RESEARCH LIMITED (00477701)
- More for TODD RESEARCH LIMITED (00477701)
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 2012 | TM01 | Termination of appointment of James Beard as a director | |
25 Jan 2012 | TM02 | Termination of appointment of James Beard as a secretary | |
15 Nov 2011 | TM01 | Termination of appointment of John Higgs as a director | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of John Higgs as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Richard Pearce as a director | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | TM01 | Termination of appointment of Jonathan Hudson as a director | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Jan 2011 | AP01 | Appointment of John Higgs as a director | |
17 Jan 2011 | AP01 | Appointment of Derek Gotts as a director | |
17 Jan 2011 | AP01 | Appointment of James Daniel Beard as a director | |
17 Jan 2011 | AP01 | Appointment of Jonathan Hudson as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Scott Brown as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Scott Brown as a secretary | |
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
15 Oct 2010 | AP03 | Appointment of Scott Brown as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Raymond Flynn as a director | |
15 Oct 2010 | AP01 | Appointment of Scott Douglas Brown as a director | |
08 Sep 2010 | AD01 | Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 8 September 2010 |