- Company Overview for MRSMITHGROUP LIMITED (07834550)
- Filing history for MRSMITHGROUP LIMITED (07834550)
- People for MRSMITHGROUP LIMITED (07834550)
- More for MRSMITHGROUP LIMITED (07834550)
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 Mar 2015 | TM01 | Termination of appointment of James Clark as a director on 15 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Mark Edward Smith as a director on 1 January 2015 | |
18 Feb 2015 | AP03 | Appointment of Mr Victor Thomas Short as a secretary on 1 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr James Clark as a director on 13 August 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 19 January 2015 | |
05 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Nov 2013 | TM01 | Termination of appointment of Victor Short as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Victor Short as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Paul Robert Smith as a director | |
06 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
25 Jun 2012 | AP01 | Appointment of Mr Victor Thomas Short as a director | |
24 Jun 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
03 Nov 2011 | NEWINC |
Incorporation
|