- Company Overview for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Filing history for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- People for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Charges for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- More for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
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) |
---|---|---|---|
10 Jan 2010 | CONNOT | Change of name notice | |
10 Dec 2009 | TM02 | Termination of appointment of Martin Clarke as a secretary | |
01 Dec 2009 | AD01 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 | |
01 Dec 2009 | AP03 | Appointment of Mr Colin John Brigden as a secretary | |
01 Dec 2009 | TM01 | Termination of appointment of David Smith as a director | |
01 Dec 2009 | TM02 | Termination of appointment of Martin Clarke as a secretary | |
21 Oct 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Jul 2009 | 288b | Appointment terminated director graeme burns | |
18 Jun 2009 | 288a | Director appointed bruce malcolm winfield | |
17 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
14 Nov 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
06 May 2008 | 363a | Return made up to 10/04/08; full list of members | |
15 Oct 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
04 Sep 2007 | 288c | Secretary's particulars changed | |
18 Jul 2007 | 288a | New secretary appointed | |
03 May 2007 | 363a | Return made up to 10/04/07; full list of members | |
03 May 2007 | 288b | Director resigned | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN | |
06 Jan 2007 | AA | Full accounts made up to 28 February 2006 | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU | |
12 May 2006 | 363s | Return made up to 10/04/06; full list of members | |
08 Mar 2006 | CERTNM | Company name changed citigate dvl smith LIMITED\certificate issued on 08/03/06 | |
14 Dec 2005 | 288a | New director appointed | |
14 Dec 2005 | 288b | Director resigned | |
14 Dec 2005 | 288b | Director resigned |