Advanced company searchLink opens in new window

MRM WORLDWIDE (UK) LIMITED

Company number 02507164

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)
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jun 2009 363a Return made up to 31/05/09; full list of members
28 May 2009 AA Full accounts made up to 31 December 2008
25 Feb 2009 288b Appointment terminated director alastair duncan
13 Feb 2009 288a Director appointed michael john cornwell
09 Oct 2008 AA Full accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 31/05/08; full list of members
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
18 Aug 2007 363s Return made up to 31/05/07; full list of members
03 Jul 2007 AA Group of companies' accounts made up to 31 December 2005
14 Apr 2007 287 Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
22 Jan 2007 88(3) Particulars of contract relating to shares
22 Jan 2007 88(2)R Ad 23/05/06--------- £ si 48301@100
22 Jan 2007 123 Nc inc already adjusted 24/05/06
22 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to allot 24/05/06
22 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jun 2006 363s Return made up to 31/05/06; full list of members
08 Jun 2006 AA Full accounts made up to 31 December 2004
18 Jan 2006 AA Full accounts made up to 31 December 2003
06 Dec 2005 CERTNM Company name changed mrm partners (uk) LIMITED\certificate issued on 06/12/05
07 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
06 Sep 2005 288b Director resigned
30 Aug 2005 88(3) Particulars of contract relating to shares
30 Aug 2005 88(2)R Ad 18/07/05--------- £ si 487@100=48700 £ ic 3420700/3469400
15 Aug 2005 288b Director resigned