- Company Overview for MULLUCKS FRANCHISING LIMITED (03777494)
- Filing history for MULLUCKS FRANCHISING LIMITED (03777494)
- People for MULLUCKS FRANCHISING LIMITED (03777494)
- Charges for MULLUCKS FRANCHISING LIMITED (03777494)
- More for MULLUCKS FRANCHISING LIMITED (03777494)
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
|
|
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
|
|
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 |