- Company Overview for MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED (06172270)
- Filing history for MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED (06172270)
- People for MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED (06172270)
- Charges for MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED (06172270)
- More for MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED (06172270)
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) |
---|---|---|---|
28 Feb 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
31 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2012 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2012 | |
14 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 | |
10 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
|
|
06 Dec 2012 | AP01 | Appointment of Andrew Francis Blurton as a director | |
30 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Keval Pankhania as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Richard Aspland Robinson as a director | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
15 May 2012 | TM01 | Termination of appointment of Jagtar Singh as a director | |
22 Mar 2012 | CH01 | Director's details changed for John Robert Spencer on 21 March 2012 | |
17 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
12 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
10 Nov 2010 | AUD | Auditor's resignation | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Ms Gail Robson on 1 October 2009 | |
25 Jun 2009 | 288b | Appointment terminated director andrew blurton | |
21 May 2009 | 288a | Secretary appointed john charles harold bartlett |