MINORITY SUPPLIER DEVELOPMENT UK LIMITED
Company number 05882418
- Company Overview for MINORITY SUPPLIER DEVELOPMENT UK LIMITED (05882418)
- Filing history for MINORITY SUPPLIER DEVELOPMENT UK LIMITED (05882418)
- People for MINORITY SUPPLIER DEVELOPMENT UK LIMITED (05882418)
- Charges for MINORITY SUPPLIER DEVELOPMENT UK LIMITED (05882418)
- More for MINORITY SUPPLIER DEVELOPMENT UK LIMITED (05882418)
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) |
---|---|---|---|
24 May 2012 | AP01 | Appointment of Mr Justin Guy Lambert as a director | |
04 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 20 July 2011 no member list | |
31 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr Ross Vikas Mandiwall as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Daniel Joseph Glynn as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Henry Stanton as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Daryl Scales as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Ivan Kay as a director | |
13 Oct 2010 | AP01 | Appointment of Ms Kiran Duhra as a director | |
06 Sep 2010 | AR01 | Annual return made up to 20 July 2010 no member list | |
06 Sep 2010 | CH01 | Director's details changed for Mayank Shah on 1 October 2009 | |
06 Sep 2010 | CH01 | Director's details changed for Daryl Harvey Scales on 1 October 2009 | |
12 Jul 2010 | AP01 | Appointment of Mrs Lesley Denise Potts as a director | |
12 Jul 2010 | AP01 | Appointment of Mr Ivan Charles Michael Kay as a director | |
12 Apr 2010 | AD01 | Registered office address changed from C/O the Digital Media Centre 3 Burton Street Leicester LE1 1TB United Kingdom on 12 April 2010 | |
01 Apr 2010 | AP01 | Appointment of Ms Sara Todd as a director | |
30 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
18 Mar 2010 | TM01 | Termination of appointment of Gary Clancy as a director | |
12 Mar 2010 | AD01 | Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX on 12 March 2010 | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2009 | 363a | Annual return made up to 20/07/09 | |
17 Aug 2009 | 288b | Appointment terminated director samuel kemp | |
15 May 2009 | 288b | Appointment terminated director malcolm platt | |
08 May 2009 | AA | Accounts for a small company made up to 30 June 2008 |