- Company Overview for THE FULFILLING STATION LIMITED (06536533)
- Filing history for THE FULFILLING STATION LIMITED (06536533)
- People for THE FULFILLING STATION LIMITED (06536533)
- Charges for THE FULFILLING STATION LIMITED (06536533)
- Insolvency for THE FULFILLING STATION LIMITED (06536533)
- More for THE FULFILLING STATION LIMITED (06536533)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2014 | TM01 | Termination of appointment of Rodney Tanton as a director | |
26 Jun 2014 | AD01 | Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA on 26 June 2014 | |
26 Jun 2014 | TM02 | Termination of appointment of Raymarsh Limited as a secretary | |
26 Jun 2014 | AP01 | Appointment of Mr Daniel Lewis Ennor as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Neil Cotty as a director | |
17 Jun 2014 | SH02 | Sub-division of shares on 6 June 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2014 | MR01 | Registration of charge 065365330003 | |
30 May 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2012 | CERTNM |
Company name changed mkp storage LIMITED\certificate issued on 08/10/12
|
|
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2011 | CH01 | Director's details changed for Rodney Rodney on 11 May 2011 | |
12 May 2011 | CH01 | Director's details changed for Tanton Rodney on 11 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 |