Advanced company searchLink opens in new window

FORMATNUMBER LIMITED

Company number 01295631

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)
16 Dec 2009 TM02 Termination of appointment of David Derrick as a secretary
16 Dec 2009 AP03 Appointment of Paul Crompton as a secretary
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 AD02 Register inspection address has been changed
16 Sep 2009 AA Accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 04/09/09; full list of members
09 Jul 2009 288a Secretary appointed david derrick
09 Jul 2009 288b Appointment Terminated Secretary andrew quigley
03 Jul 2009 287 Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
29 Oct 2008 363a Return made up to 04/09/08; full list of members
02 Oct 2008 AA Accounts made up to 31 March 2008
01 Sep 2008 288c Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now:
14 Feb 2008 288b Director resigned
14 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
06 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned;director resigned
04 Feb 2008 288b Director resigned
28 Sep 2007 363a Return made up to 04/09/07; full list of members
01 Jun 2007 AA Accounts made up to 31 March 2007
30 May 2007 AA Accounts made up to 31 March 2006
15 Mar 2007 288b Director resigned
27 Feb 2007 288a New director appointed
15 Feb 2007 288a New director appointed
27 Sep 2006 363a Return made up to 04/09/06; full list of members