- Company Overview for MCKINNEY ROGERS INTERNATIONAL LIMITED (03713679)
- Filing history for MCKINNEY ROGERS INTERNATIONAL LIMITED (03713679)
- People for MCKINNEY ROGERS INTERNATIONAL LIMITED (03713679)
- Charges for MCKINNEY ROGERS INTERNATIONAL LIMITED (03713679)
- More for MCKINNEY ROGERS INTERNATIONAL LIMITED (03713679)
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) |
---|---|---|---|
15 Mar 2010 | CH01 | Director's details changed for Mr Damian Graydon Dennis Mckinney on 28 January 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Stephen John Wilson on 28 January 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Christopher Jonathan Charles Chapple on 15 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Russell Thornton on 28 January 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Steven Lindsay on 28 January 2010 | |
26 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 288b | Appointment terminated director martin davis | |
20 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
20 Feb 2009 | 288c | Director's change of particulars / damian mckinney / 01/01/2009 | |
28 Oct 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
27 Oct 2008 | 288a | Secretary appointed steven edward lindsay | |
27 Oct 2008 | 288b | Appointment terminated secretary russell thornton | |
25 Apr 2008 | 363a | Return made up to 15/02/08; full list of members | |
25 Apr 2008 | 288c | Director and secretary's change of particulars / russell thornton / 31/03/2008 | |
17 Apr 2008 | 288a | Director appointed christopher chapple | |
08 Apr 2008 | 288a | Director appointed sir robert alan fry | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: bicton house east budleigh devon EX9 7BY | |
07 Nov 2007 | AA | Accounts for a small company made up to 30 April 2007 | |
28 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
16 May 2007 | 169 | £ sr 8333@1 06/11/06 | |
09 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
07 Dec 2006 | AA | Accounts for a small company made up to 30 April 2006 | |
07 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed |