- Company Overview for MISSION DESPATCH LIMITED (05441200)
- Filing history for MISSION DESPATCH LIMITED (05441200)
- People for MISSION DESPATCH LIMITED (05441200)
- Charges for MISSION DESPATCH LIMITED (05441200)
- More for MISSION DESPATCH LIMITED (05441200)
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) |
---|---|---|---|
12 Dec 2007 | 123 | Nc inc already adjusted 09/12/07 | |
12 Dec 2007 | 288a | New director appointed | |
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | 363s | Return made up to 03/05/07; no change of members | |
12 Jul 2007 | 288a | New secretary appointed;new director appointed | |
09 Feb 2007 | 288b | Secretary resigned | |
25 Sep 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
26 Jul 2006 | 363s | Return made up to 03/05/06; full list of members | |
13 Sep 2005 | 287 | Registered office changed on 13/09/05 from: mace & jones, drury house, 19 water street, liverpool merseyside L2 0RP | |
24 Aug 2005 | 395 | Particulars of mortgage/charge | |
02 Aug 2005 | 288b | Secretary resigned | |
02 Aug 2005 | 288b | Director resigned | |
23 Jun 2005 | 288a | New secretary appointed | |
16 Jun 2005 | CERTNM | Company name changed brand new co (272) LIMITED\certificate issued on 16/06/05 | |
09 Jun 2005 | 288a | New director appointed | |
09 Jun 2005 | 288a | New director appointed | |
09 Jun 2005 | 287 | Registered office changed on 09/06/05 from: 14 oxford court, manchester, greater manchester M2 3WQ | |
03 May 2005 | NEWINC | Incorporation |