- Company Overview for QUICKSILVER MEDIA LIMITED (05746994)
- Filing history for QUICKSILVER MEDIA LIMITED (05746994)
- People for QUICKSILVER MEDIA LIMITED (05746994)
- Charges for QUICKSILVER MEDIA LIMITED (05746994)
- More for QUICKSILVER MEDIA LIMITED (05746994)
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) |
---|---|---|---|
30 Apr 2010 | CH01 | Director's details changed for Roy Seymour Horton on 17 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Eamonn Anthony Matthews on 17 March 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Mr Paul Anthony Horton on 17 March 2010 | |
08 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
08 Apr 2009 | 288c | Director and secretary's change of particulars / paul horton / 01/01/2009 | |
12 Dec 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
07 May 2008 | 363a | Return made up to 17/03/08; full list of members | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: the chestnuts, golf lane church brampton northampton northamptonshire NN6 8AY | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Sep 2007 | 88(2)R | Ad 15/08/07--------- £ si 396@1=396 £ ic 4/400 | |
11 Sep 2007 | 123 | Nc inc already adjusted 15/08/07 | |
11 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
20 Jun 2006 | 395 | Particulars of mortgage/charge | |
15 Jun 2006 | 225 | Accounting reference date extended from 31/03/07 to 31/08/07 | |
29 Mar 2006 | CERTNM | Company name changed quick silver media LIMITED\certificate issued on 29/03/06 | |
17 Mar 2006 | NEWINC | Incorporation |