- Company Overview for MAX WATT DESIGN LIMITED (05697920)
- Filing history for MAX WATT DESIGN LIMITED (05697920)
- People for MAX WATT DESIGN LIMITED (05697920)
- Charges for MAX WATT DESIGN LIMITED (05697920)
- Insolvency for MAX WATT DESIGN LIMITED (05697920)
- More for MAX WATT DESIGN LIMITED (05697920)
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) |
---|---|---|---|
17 Jan 2014 | AP01 | Appointment of Ms Tracey Langley as a director | |
13 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2013 | SH08 | Change of share class name or designation | |
13 Nov 2013 | CC04 | Statement of company's objects | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Mar 2012 | AP03 | Appointment of Mr Justin Mark Thorndyke as a secretary | |
23 Mar 2012 | AD01 | Registered office address changed from 12 Church Street Cromer Norfolk NR27 9ER England on 23 March 2012 | |
23 Mar 2012 | AP01 | Appointment of Mr Justin Mark Thorndyke as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Tracey Remfry as a director | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2011 | CERTNM |
Company name changed odsock LIMITED\certificate issued on 28/02/11
|
|
23 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Tracey Delisa Remfry on 3 February 2011 | |
09 Feb 2011 | CONNOT | Change of name notice | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Tracey Delisa Remfry on 4 February 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 12 Church Street Cromer Norfolk NR27 9EY on 25 February 2010 | |
21 Sep 2009 | 88(2) | Capitals not rolled up | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Mar 2009 | 363a | Return made up to 04/02/09; full list of members |