- Company Overview for MMO2 LIMITED (04190833)
- Filing history for MMO2 LIMITED (04190833)
- People for MMO2 LIMITED (04190833)
- Charges for MMO2 LIMITED (04190833)
- More for MMO2 LIMITED (04190833)
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) |
---|---|---|---|
23 Aug 2012 | AP01 | Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | |
04 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Interim accounts made up to 30 November 2011 | |
24 Nov 2011 | AP01 | Appointment of Enrique Medina Malo as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Katherine Jarvis as a director | |
22 Nov 2011 | AP01 | Appointment of Edward Augustus Smith as a director | |
12 Oct 2011 | AP01 | Appointment of Maria Pilar Lopez Alvarez as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Antonio Marti Ciruelos as a director | |
12 Sep 2011 | AP01 | Appointment of Antonio Marti Ciruelos as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Maria Lopez Alvarez as a director | |
03 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Katherine Ann Jarvis on 18 October 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Katherine Ann Jarvis on 13 August 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Robert John Harwood on 28 June 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Robert John Harwood on 28 June 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from , 260 Bath Road, Slough, Berkshire, SL1 4DX, England on 30 June 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from , Wellington Street, Slough, Berkshire, SL1 1YP on 29 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Maria Pilar Lopez Alvarez on 22 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
15 Mar 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Maria Pilar Lopez Alvarez on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Katherine Ann Jarvis on 1 October 2009 | |
11 Oct 2009 | CH01 | Director's details changed |