- Company Overview for DEAF NETWORK UK LIMITED (07556045)
- Filing history for DEAF NETWORK UK LIMITED (07556045)
- People for DEAF NETWORK UK LIMITED (07556045)
- More for DEAF NETWORK UK LIMITED (07556045)
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) |
---|---|---|---|
04 Apr 2014 | TM01 | Termination of appointment of George Moffatt as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Gordon Chapman as a director | |
10 Sep 2013 | AP01 | Appointment of Mr John Francis Brennan as a director | |
16 Aug 2013 | AP01 | Appointment of Mrs Vanessa Pincott as a director | |
07 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
07 May 2013 | TM02 | Termination of appointment of Brian Martin as a secretary | |
05 Mar 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
29 Jun 2012 | AP01 | Appointment of Philip Peter Gerrard as a director | |
04 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of David John Hynes as a director | |
22 Feb 2012 | AP01 | Appointment of Ms Elizabeth Ann Jones as a director | |
22 Feb 2012 | AP01 | Appointment of Robert Anthony Birchall as a director | |
22 Feb 2012 | AP01 | Appointment of Dr Janet Ruth Sheldon as a director | |
18 Aug 2011 | AP03 | Appointment of Brian Martin as a secretary | |
16 Aug 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
16 Aug 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
16 Aug 2011 | AP01 | Appointment of George Stephen Moffatt as a director | |
16 Aug 2011 | AP01 | Appointment of Gordon Melrose Chapman as a director | |
14 Jul 2011 | CERTNM |
Company name changed mm&s (5654) LIMITED\certificate issued on 14/07/11
|
|
12 Jul 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
08 Mar 2011 | NEWINC | Incorporation |