Advanced company searchLink opens in new window

MOMENTARY ACTION LIMITED

Company number 05697087

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)
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