- Company Overview for COMMERCE DECISIONS LIMITED (04157081)
- Filing history for COMMERCE DECISIONS LIMITED (04157081)
- People for COMMERCE DECISIONS LIMITED (04157081)
- Charges for COMMERCE DECISIONS LIMITED (04157081)
- More for COMMERCE DECISIONS LIMITED (04157081)
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) |
---|---|---|---|
24 Jan 2011 | AP03 | Appointment of Jon Messent as a secretary | |
10 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Dec 2010 | TM01 | Termination of appointment of Christopher Ling as a director | |
11 Nov 2010 | AP01 | Appointment of Kim Kerbey as a director | |
14 Sep 2010 | CH01 | Director's details changed for John Robert Edward Thompson on 9 September 2010 | |
25 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
24 May 2010 | AP01 | Appointment of Dr. Adam Howard Russell Palser as a director | |
18 May 2010 | AP01 | Appointment of Christopher Adam Ling as a director | |
18 May 2010 | TM01 | Termination of appointment of Stephen Cording as a director | |
11 May 2010 | TM01 | Termination of appointment of a director | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
21 Nov 2008 | CERTNM | Company name changed commerce decisions LIMITED\certificate issued on 24/11/08 | |
29 Oct 2008 | 288b | Appointment terminate, director and secretary steven dey logged form | |
15 Oct 2008 | 288b | Appointment terminated director and secretary steven dey | |
15 Oct 2008 | 288b | Appointment terminated director magnus goodlad | |
15 Oct 2008 | 88(2) | Ad 10/10/08\gbp si 187694@0.0001=18.7694\gbp ic 286.9/305.6694\ | |
15 Oct 2008 | 288b | Appointment terminated director matthew frohn | |
15 Oct 2008 | 288a | Secretary appointed lynton boardman | |
15 Oct 2008 | 288a | Director appointed stephen cording | |
15 Oct 2008 | 288a | Director appointed neville salkeld | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from sadler building heatley road oxford science park oxford oxfordshire OX4 4GE united kingdom | |
07 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Sep 2008 | AA | Full accounts made up to 31 March 2008 |