- Company Overview for MOMENTUM NETWORK LIMITED (04489395)
- Filing history for MOMENTUM NETWORK LIMITED (04489395)
- People for MOMENTUM NETWORK LIMITED (04489395)
- More for MOMENTUM NETWORK LIMITED (04489395)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Basil Benjamin Rankine as a director on 17 September 2012 | |
14 Aug 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from Unit 1 315 Summer Lane Birmingham B19 3RH England on 18 January 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
09 Dec 2010 | AD01 | Registered office address changed from The Barn 173 Church Road Northfield Birmingham B31 2LX United Kingdom on 9 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
20 Apr 2010 | TM01 | Termination of appointment of Amanda Rankine as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Rachel Jansen as a director | |
30 Sep 2009 | 288a | Director appointed ms rachel fiona jansen | |
19 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from floor 2 baskerville house centenary square birmingham west midlands B1 2ND | |
19 May 2009 | AA | Accounts made up to 31 July 2008 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 32 somerset avenue rugeley staffordshire WS15 1LE | |
11 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
29 May 2008 | AA | Accounts made up to 31 July 2007 | |
14 Aug 2007 | 363a | Return made up to 18/07/07; full list of members | |
30 May 2007 | AA | Accounts made up to 31 July 2006 | |
25 Jul 2006 | 363a | Return made up to 18/07/06; full list of members | |
09 Jun 2006 | 287 | Registered office changed on 09/06/06 from: 1ST floor phoenix house 137 chester road streetly sutton coldfield west midlands B74 2HE |