- Company Overview for MPLOY SOLUTIONS LIMITED (07696001)
- Filing history for MPLOY SOLUTIONS LIMITED (07696001)
- People for MPLOY SOLUTIONS LIMITED (07696001)
- Charges for MPLOY SOLUTIONS LIMITED (07696001)
- More for MPLOY SOLUTIONS LIMITED (07696001)
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) |
---|---|---|---|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
27 Nov 2012 | CERTNM |
Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
|
|
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | CONNOT | Change of name notice | |
29 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
12 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2012 | SH08 | Change of share class name or designation | |
10 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Mr George Robert Miller on 1 April 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Ms Norma Louise Guest on 1 April 2012 | |
16 May 2012 | AD01 | Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012 | |
27 Apr 2012 | AP03 | Appointment of Mr George Robert Miller as a secretary on 6 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 | |
27 Apr 2012 | TM02 | Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr George Robert Miller on 1 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Ms Norma Louise Guest on 1 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Lynn Davies as a director on 8 February 2012 |