MOORE STEPHENS INTERNATIONAL LICENSING LIMITED
Company number 05275999
- Company Overview for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- Filing history for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- People for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- More for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
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) |
---|---|---|---|
14 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
14 Dec 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH01 | Director's details changed for Michael Richard Mac Innes on 1 October 2009 | |
14 Dec 2009 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 | |
03 Nov 2009 | AA | Full accounts made up to 30 April 2009 | |
19 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
16 Sep 2008 | AA | Full accounts made up to 30 April 2008 | |
03 Mar 2008 | AA | Full accounts made up to 30 April 2007 | |
06 Dec 2007 | 363a | Return made up to 02/11/07; full list of members | |
06 Dec 2007 | 288c | Secretary's particulars changed | |
20 Nov 2006 | 363a | Return made up to 02/11/06; full list of members | |
20 Nov 2006 | 288c | Director's particulars changed | |
08 Sep 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
22 Dec 2005 | 363a | Return made up to 02/11/05; full list of members | |
22 Dec 2005 | 288c | Secretary's particulars changed | |
22 Dec 2005 | 288c | Director's particulars changed | |
22 Dec 2005 | 288c | Director's particulars changed | |
15 Mar 2005 | 287 | Registered office changed on 15/03/05 from: st paul's house 8/12 warwick lane london EC4M 7BP | |
30 Nov 2004 | 288a | New director appointed | |
25 Nov 2004 | 288b | Secretary resigned | |
25 Nov 2004 | 288b | Director resigned |