- Company Overview for CHANGE OFFICE SUPPORT LIMITED (07011987)
- Filing history for CHANGE OFFICE SUPPORT LIMITED (07011987)
- People for CHANGE OFFICE SUPPORT LIMITED (07011987)
- Charges for CHANGE OFFICE SUPPORT LIMITED (07011987)
- More for CHANGE OFFICE SUPPORT LIMITED (07011987)
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) |
---|---|---|---|
16 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Craig David Allen as a director | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AP01 | Appointment of Mr James Francis Waters O'brien as a director | |
09 Feb 2011 | AP01 | Appointment of Miss Lesley Prieto as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Gemma Exall as a director | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
28 Nov 2009 | TM01 | Termination of appointment of James Obrien as a director | |
28 Nov 2009 | AP01 | Appointment of Gemma Jean Exall as a director | |
08 Sep 2009 | NEWINC | Incorporation |