- 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) |
---|---|---|---|
26 Nov 2010 | AP01 | Appointment of Mr Ian John Victor Doherty as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Lalji Mawji Vekaria as a director | |
15 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Anna Charlotte Maris on 1 April 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr David Leslie Hudd on 1 April 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Kenneth Burgon on 1 April 2010 | |
01 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Sep 2008 | 363s | Return made up to 23/05/08; no change of members | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 199/205 richmond road london E8 3NJ | |
10 Jul 2008 | 288a | Secretary appointed james browell ivins | |
03 Jul 2008 | AUD | Auditor's resignation | |
01 Jul 2008 | 288b | Appointment terminated secretary eugene boyle | |
27 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 May 2008 | AA | Full accounts made up to 31 August 2007 | |
23 Apr 2008 | MISC | Auditors resignation | |
28 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2008 | AUD | Auditor's resignation | |
17 Mar 2008 | 288b | Appointment terminated director carole hastings | |
17 Mar 2008 | 288a | Director appointed john laurence foster | |
17 Mar 2008 | 288a | Director appointed david leslie hudd | |
13 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition |