- Company Overview for ENGLISH MUTUAL LIMITED (06685913)
- Filing history for ENGLISH MUTUAL LIMITED (06685913)
- People for ENGLISH MUTUAL LIMITED (06685913)
- Charges for ENGLISH MUTUAL LIMITED (06685913)
- Insolvency for ENGLISH MUTUAL LIMITED (06685913)
- More for ENGLISH MUTUAL LIMITED (06685913)
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 Jan 2013 | TM02 | Termination of appointment of Stuart Geard as a secretary | |
24 Jan 2013 | AP01 | Appointment of Mr Jeremy Paul Gibson as a director | |
29 Nov 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Mr Lukas Van Der Walt as a director | |
29 Aug 2012 | AP03 | Appointment of Stuart James Geard as a secretary | |
29 Aug 2012 | AD01 | Registered office address changed from , 22 the Tything, Worcester, WR1 1HD, England on 29 August 2012 | |
13 Aug 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
06 May 2010 | CERTNM |
Company name changed mentor professional LIMITED\certificate issued on 06/05/10
|
|
31 Mar 2010 | CONNOT | Change of name notice | |
12 Mar 2010 | TM01 | Termination of appointment of Anthony Granger as a director | |
12 Mar 2010 | TM02 | Termination of appointment of James Granger as a secretary | |
11 Mar 2010 | AP01 | Appointment of Mr Alex James Ford Morley as a director | |
05 Feb 2010 | AD01 | Registered office address changed from , Unit 1C Bicton Business Park, Shrewsbury, Shropshire, SY3 8DY on 5 February 2010 | |
10 Dec 2009 | CONNOT | Change of name notice | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2009 | 363a | Return made up to 02/09/09; full list of members |