- Company Overview for MJM DAMOLLY LIMITED (07284827)
- Filing history for MJM DAMOLLY LIMITED (07284827)
- People for MJM DAMOLLY LIMITED (07284827)
- Charges for MJM DAMOLLY LIMITED (07284827)
- More for MJM DAMOLLY LIMITED (07284827)
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) |
---|---|---|---|
07 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
07 Jul 2011 | TM02 | Termination of appointment of Susan Ford as a secretary | |
06 Jul 2011 | AP03 | Appointment of Mr Richard Howell as a secretary | |
06 Jul 2011 | AP03 | Appointment of Mr Richard Howell as a secretary | |
30 Jun 2011 | CH01 | Director's details changed for Mr Mark Andrew Stirling on 4 November 2010 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Andrew Marc Jones on 4 November 2010 | |
30 Jun 2011 | CH01 | Director's details changed for Susan Elizabeth Ford on 4 November 2010 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Valentine Tristram Beresford on 4 November 2010 | |
30 Jun 2011 | AP03 | Appointment of Mr Richard Howell as a secretary | |
30 Jun 2011 | TM02 | Termination of appointment of Susan Ford as a secretary | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | CERTNM |
Company name changed metric property investments newry LIMITED\certificate issued on 08/03/11
|
|
08 Mar 2011 | CONNOT | Change of name notice | |
10 Nov 2010 | AD01 | Registered office address changed from 67-68 Grosvenor Street London W1K 3JN United Kingdom on 10 November 2010 | |
02 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
22 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
15 Jun 2010 | NEWINC | Incorporation |