- Company Overview for MAJORBLEND LIMITED (06375936)
- Filing history for MAJORBLEND LIMITED (06375936)
- People for MAJORBLEND LIMITED (06375936)
- Charges for MAJORBLEND LIMITED (06375936)
- More for MAJORBLEND LIMITED (06375936)
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) |
---|---|---|---|
18 Jun 2013 | AP01 | Appointment of Mr Julian Nigel Tregoning Browne as a director | |
12 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Rebecca Hopewell as a director | |
18 Jul 2012 | AUD | Auditor's resignation | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Feb 2012 | AP03 | Appointment of Mr Mark Watkin Jones as a secretary | |
07 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 23 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Suit 2 Ty Matthew Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales on 20 September 2011 | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
01 Feb 2011 | TM02 | Termination of appointment of Andrew Hindmarch as a secretary | |
01 Feb 2011 | TM01 | Termination of appointment of Andrew Hindmarch as a director | |
03 Dec 2010 | AP01 | Appointment of Ms Rebecca Hopewell as a director | |
26 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from C/O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH on 6 October 2010 | |
06 Oct 2010 | TM02 | Termination of appointment of Philip Byrom as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of George Davidson as a director | |
23 Apr 2010 | AP01 | Appointment of Andrew John Hindmarch as a director | |
14 Apr 2010 | AP03 | Appointment of Andrew John Hindmarch as a secretary | |
14 Apr 2010 | TM02 | Termination of appointment of Graeme Dexter as a secretary |