- Company Overview for M&R 320 LIMITED (07290298)
- Filing history for M&R 320 LIMITED (07290298)
- People for M&R 320 LIMITED (07290298)
- Charges for M&R 320 LIMITED (07290298)
- More for M&R 320 LIMITED (07290298)
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) |
---|---|---|---|
12 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from Tayvin 320 Vinces Road Diss Norfolk IP22 4YT on 5 July 2012 | |
07 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Dfarren Paul Lewitt on 7 July 2011 | |
15 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
03 Jun 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
29 Nov 2010 | AP01 | Appointment of Alexander Christopher Ward as a director | |
29 Nov 2010 | AP01 | Appointment of Dfarren Paul Lewitt as a director | |
29 Nov 2010 | AP01 | Appointment of Nicholas David Culley as a director | |
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2010 | NEWINC | Incorporation |