- Company Overview for FORMULA PM LIMITED (06008929)
- Filing history for FORMULA PM LIMITED (06008929)
- People for FORMULA PM LIMITED (06008929)
- More for FORMULA PM LIMITED (06008929)
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) |
---|---|---|---|
06 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Richard Brown as a director | |
04 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Richard Millman Brown on 24 November 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Derek Graves on 24 November 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Jon Jonathan Russell Hartley on 24 November 2009 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 363a | Return made up to 24/11/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Feb 2008 | 363a | Return made up to 24/11/07; full list of members | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
25 Mar 2007 | 288c | Director's particulars changed | |
25 Mar 2007 | 288c | Secretary's particulars changed | |
05 Jan 2007 | 288b | Director resigned | |
05 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New secretary appointed | |
02 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
02 Jan 2007 | 287 | Registered office changed on 02/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
24 Nov 2006 | NEWINC | Incorporation |