Advanced company searchLink opens in new window

CONQUEST MIDLAND LTD

Company number 05028265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2008 363a Return made up to 28/01/08; full list of members
15 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
30 Jan 2007 363a Return made up to 28/01/07; full list of members
15 Feb 2006 363a Return made up to 28/01/06; full list of members
15 Feb 2006 288c Secretary's particulars changed;director's particulars changed
20 Jan 2006 AA Total exemption full accounts made up to 30 April 2005
24 May 2005 225 Accounting reference date extended from 31/01/05 to 30/04/05
27 Apr 2005 363s Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
07 Apr 2005 CERTNM Company name changed dynomobile LIMITED\certificate issued on 07/04/05
13 Jul 2004 287 Registered office changed on 13/07/04 from: sovereign house 7 station road kettering northamptonshire
13 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2004 288b Secretary resigned
13 Jul 2004 288b Director resigned
13 Jul 2004 288a New secretary appointed;new director appointed
13 Jul 2004 288a New director appointed
12 Jul 2004 CERTNM Company name changed first class computing LIMITED\certificate issued on 12/07/04
28 Jan 2004 NEWINC Incorporation