Advanced company searchLink opens in new window

MIDDLE ROW NOMINEES

Company number 01268912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2009 49(8)(b) Declaration of assent for reregistration to UNLTD
19 May 2009 49(8)(a) Members' assent for rereg from LTD to UNLTD
19 May 2009 MAR Re-registration of Memorandum and Articles
25 Nov 2008 288b Appointment terminated director john drury
24 Nov 2008 288a Director appointed mr graham davies
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Oct 2008 363a Return made up to 21/09/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE
15 Oct 2008 353 Location of register of members
15 Oct 2008 190 Location of debenture register
07 Apr 2008 288b Appointment terminated director rachael convery
07 Apr 2008 288a Director appointed ms anne perrotin
31 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ App bal sht,dir rpt 23/10/07
27 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
09 Oct 2007 363a Return made up to 21/09/07; full list of members
29 May 2007 288c Director's particulars changed
24 Oct 2006 363s Return made up to 21/09/06; full list of members
28 Sep 2006 287 Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY
30 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Bal sheet & dir rep app 31/12/05
18 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
13 Jun 2006 288c Director's particulars changed
04 May 2006 288b Secretary resigned
04 May 2006 288a New secretary appointed
26 Oct 2005 288b Director resigned
13 Oct 2005 363s Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed