- Company Overview for TUMARC LIMITED (04318045)
- Filing history for TUMARC LIMITED (04318045)
- People for TUMARC LIMITED (04318045)
- Charges for TUMARC LIMITED (04318045)
- More for TUMARC LIMITED (04318045)
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 Dec 2004 | 363s | Return made up to 06/11/04; full list of members | |
09 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
18 Jan 2004 | 288b | Secretary resigned | |
18 Jan 2004 | 288a | New secretary appointed | |
09 Jan 2004 | 363s | Return made up to 06/11/03; full list of members | |
23 Dec 2003 | 287 | Registered office changed on 23/12/03 from: c/o park nelson 1 bell yard london WC2A 2JP | |
09 Sep 2003 | 288b | Director resigned | |
22 Aug 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
11 Aug 2003 | 88(2)R | Ad 05/12/02--------- £ si 499@1=499 £ ic 1/500 | |
30 Apr 2003 | 225 | Accounting reference date extended from 30/11/02 to 31/03/03 | |
13 Nov 2002 | 363s | Return made up to 06/11/02; full list of members | |
31 May 2002 | 395 | Particulars of mortgage/charge | |
24 Dec 2001 | 288a | New director appointed | |
24 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2001 | MEM/ARTS | Memorandum and Articles of Association | |
05 Dec 2001 | 288a | New secretary appointed | |
05 Dec 2001 | 288a | New director appointed | |
05 Dec 2001 | 288b | Director resigned | |
05 Dec 2001 | 288b | Secretary resigned | |
29 Nov 2001 | CERTNM | Company name changed speed 8964 LIMITED\certificate issued on 29/11/01 | |
28 Nov 2001 | 287 | Registered office changed on 28/11/01 from: 6-8 underwood street london N1 7JQ | |
06 Nov 2001 | NEWINC | Incorporation |