Advanced company searchLink opens in new window

MULLUCKS FRANCHISING LIMITED

Company number 03777494

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)
29 Sep 2011 TM02 Termination of appointment of Gareth Williams as a secretary
29 Sep 2011 AP01 Appointment of Mrs Glynis Joan Frew as a director
29 Sep 2011 AP01 Appointment of Mr Edward Anthony Jones as a director
29 Sep 2011 AP03 Appointment of Mr Edward Jones as a secretary
29 Sep 2011 TM01 Termination of appointment of Mark Stuart as a director
29 Sep 2011 TM01 Termination of appointment of Andrew Pennells as a director
29 Sep 2011 AP01 Appointment of Mr Kevin Paul Hollinrake as a director
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Sep 2011 CERTNM Company name changed curtis franchising LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
20 Sep 2011 AD01 Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT England on 20 September 2011
14 Sep 2011 AUD Auditor's resignation
12 Sep 2011 CERTNM Company name changed countrywide franchising LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-07-29
12 Sep 2011 CONNOT Change of name notice
10 Aug 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Brook House Apex Court Camphill Road West Byfleet Surrey KT14 6SQ on 1 February 2011
14 Jan 2011 TM01 Termination of appointment of David Fletcher as a director
14 Jan 2011 AP01 Appointment of Mr. Mark Gordon Stuart as a director
10 Jan 2011 AP01 Appointment of Mr Andrew Michael Pennells as a director
07 Jan 2011 AP03 Appointment of Mr Gareth Rhys Williams as a secretary
07 Jan 2011 TM01 Termination of appointment of Hugh Dobson as a director
07 Jan 2011 TM02 Termination of appointment of Hugh Dobson as a secretary
01 Oct 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Hugh Andrew Philip Dobson on 26 May 2010