Advanced company searchLink opens in new window

CONVERTIBOX SERVICES LIMITED

Company number 07011226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2012 TM02 Termination of appointment of Interim Assistance Limited as a secretary
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
11 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/03/2011
09 Dec 2011 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
19 May 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 801.960
  • ANNOTATION A second filed SH01 was registered on 11/07/2012
19 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Disapplied of relevant shares/agreeing consent 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
13 Aug 2010 AP01 Appointment of Mr William Harley as a director
07 Jul 2010 TM01 Termination of appointment of Maria Hibbert as a director
30 Apr 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 201.96
11 Mar 2010 AP01 Appointment of James Cranmer as a director
11 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 15/02/2010
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2009 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
19 Oct 2009 TM02 Termination of appointment of Philsec Limited as a secretary
19 Oct 2009 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 19 October 2009
19 Oct 2009 AP04 Appointment of Interim Assistance Limited as a secretary
19 Oct 2009 AP04 Appointment of Interim Assistance Limited as a secretary
14 Oct 2009 AP01 Appointment of James Robert Alexander Cranmer as a director