MAGNUM HUNT EXECUTIVE SEARCH LIMITED
Company number 02660847
- Company Overview for MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)
- Filing history for MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)
- People for MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)
- Charges for MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)
- More for MAGNUM HUNT EXECUTIVE SEARCH LIMITED (02660847)
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) |
---|---|---|---|
25 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
03 Oct 2014 | CERTNM |
Company name changed morgan hunt LIMITED\certificate issued on 03/10/14
|
|
13 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Aug 2014 | TM01 | Termination of appointment of Matvey Gorbachev as a director on 26 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 5Th Floor, 16 Old Bailey London EC4M 7EG to C/O C/O Grant Thomton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 30 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of John Marcus Sealy as a secretary on 26 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mrs Olga Selivanova as a director on 25 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of John Marcus Sealy as a director on 25 June 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Stephen Fordham as a director on 25 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Rupert Patrick Fordham as a director on 25 July 2014 | |
23 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Jul 2014 | MR01 | Registration of charge 026608470005 | |
12 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2013 | AR01 | Annual return made up to 6 November 2013 with full list of shareholders | |
10 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Mar 2013 | AP01 | Appointment of Mr Rupert Patrick Fordham as a director on 19 December 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Terence William Benson as a director on 19 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |