- Company Overview for MAMG (AUSTRALIA) LIMITED (08121838)
- Filing history for MAMG (AUSTRALIA) LIMITED (08121838)
- People for MAMG (AUSTRALIA) LIMITED (08121838)
- More for MAMG (AUSTRALIA) LIMITED (08121838)
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) |
---|---|---|---|
21 Dec 2015 | ANNOTATION |
Rectified TM01 was removed from the register on 01/03/2016 as it was invalid
|
|
21 Dec 2015 | AP03 | Appointment of Michael Saunders as a secretary on 17 November 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 17 November 2015 | |
23 Jul 2015 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary on 8 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr Mark Anthony Mcderment on 1 April 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Robert Douglas Horner on 1 April 2015 | |
15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 1 April 2015 | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Feb 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Robert Douglas Horner on 2 September 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Paul Anthony Cartwright on 2 September 2013 | |
07 Feb 2014 | AP01 | Appointment of Mr Mark Anthony Mcderment as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Damien Ribaldone as a director | |
02 Oct 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 September 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
20 May 2013 | AP03 | Appointment of Mrs Kim Michele Clear as a secretary |