- Company Overview for PUBLIC EYE COMMUNICATIONS LIMITED (02634895)
- Filing history for PUBLIC EYE COMMUNICATIONS LIMITED (02634895)
- People for PUBLIC EYE COMMUNICATIONS LIMITED (02634895)
- Charges for PUBLIC EYE COMMUNICATIONS LIMITED (02634895)
- More for PUBLIC EYE COMMUNICATIONS LIMITED (02634895)
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) |
---|---|---|---|
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Ciara Anne Houghton-Parkes on 31 July 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Andrew John Lane on 20 July 2010 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Nov 2009 | AP03 | Appointment of Andrew John Lane as a secretary | |
02 Nov 2009 | TM02 | Termination of appointment of Ciara Houghton-Parkes as a secretary | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
14 Sep 2009 | 169 | Gbp ic 100/90\28/08/09\gbp sr 10@1=10\ | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2009 | 288b | Appointment terminated director joanna allan | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
03 Oct 2007 | 363a | Return made up to 05/08/07; full list of members | |
02 Oct 2007 | 353a | Location of register of members (non legible) | |
28 Sep 2007 | 288c | Director's particulars changed | |
28 Sep 2007 | 288c | Secretary's particulars changed | |
28 Sep 2007 | 288c | Director's particulars changed | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE | |
06 Jun 2007 | 288c | Director's particulars changed |