- Company Overview for MOMART LIMITED (01073437)
- Filing history for MOMART LIMITED (01073437)
- People for MOMART LIMITED (01073437)
- Charges for MOMART LIMITED (01073437)
- More for MOMART LIMITED (01073437)
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) |
---|---|---|---|
11 Feb 2015 | AP01 | Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of David Leslie Hudd as a director on 9 February 2015 | |
10 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | TM02 | Termination of appointment of Carol Bishop as a secretary | |
23 May 2014 | AP03 | Appointment of Mr Peter Brayshaw as a secretary | |
20 Dec 2013 | AP01 | Appointment of Mr Alan Matthew Sloan as a director | |
10 Oct 2013 | AP01 | Appointment of Mr Peter Brayshaw as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | AP03 | Appointment of Miss Carol Claire Bishop as a secretary | |
09 Sep 2013 | TM01 | Termination of appointment of Lalji Vekaria as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Lalji Vekaria as a secretary | |
21 Aug 2013 | MISC | Section 519 | |
14 Aug 2013 | MISC | Section 519 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Anna Charlotte Maris on 22 May 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Ian Doherty as a director | |
16 Mar 2011 | AP03 | Appointment of Mr Lalji Mawji Vekaria as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of James Ivins as a secretary | |
10 Jan 2011 | TM01 | Termination of appointment of Eugene Boyle as a director |