- Company Overview for MOMENTARY ACTION LIMITED (05697087)
- Filing history for MOMENTARY ACTION LIMITED (05697087)
- People for MOMENTARY ACTION LIMITED (05697087)
- More for MOMENTARY ACTION LIMITED (05697087)
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) |
---|---|---|---|
08 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Russell Neale Dever on 8 February 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Angela Stirling on 8 February 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2009 | 288b | Appointment terminated secretary michael reid | |
16 Sep 2009 | 288a | Secretary appointed angela stirling | |
15 Sep 2009 | 363a | Return made up to 03/02/09; full list of members | |
06 Oct 2008 | 363a | Return made up to 03/02/08; full list of members | |
03 Oct 2008 | 288c | Director's change of particulars / charles harding / 03/10/2008 | |
17 Apr 2008 | 225 | Accounting reference date extended from 28/02/2008 to 31/03/2008 | |
04 Jun 2007 | 363s | Return made up to 03/02/07; full list of members | |
20 Sep 2006 | 88(2)R | Ad 02/03/06--------- £ si 999@1=999 £ ic 1/1000 | |
21 Aug 2006 | 288b | Secretary resigned | |
21 Aug 2006 | 288a | New secretary appointed | |
07 Mar 2006 | 288a | New director appointed | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: 12 york place, leeds, west yorkshire, LS1 2DS | |
06 Mar 2006 | 288b | Secretary resigned | |
06 Mar 2006 | 288b | Director resigned | |
06 Mar 2006 | 288a | New director appointed | |
06 Mar 2006 | 288a | New secretary appointed | |
03 Feb 2006 | NEWINC | Incorporation |