- Company Overview for PUMPING MARVELLOUS FOUNDATION (08370761)
- Filing history for PUMPING MARVELLOUS FOUNDATION (08370761)
- People for PUMPING MARVELLOUS FOUNDATION (08370761)
- More for PUMPING MARVELLOUS FOUNDATION (08370761)
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) |
---|---|---|---|
29 Aug 2014 | AP01 | Appointment of Dr Laura Sophia Maria Shaw as a director on 13 March 2014 | |
29 Aug 2014 | AP01 | Appointment of Dr Ian David Jones as a director on 17 April 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Pierre Dale as a director on 13 March 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Emma Loiuse Taylor as a director on 13 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Karen Hartshorne-Evans as a director on 26 March 2014 | |
10 Aug 2014 | CH01 | Director's details changed for Andrew Neville Richards Evans on 10 August 2014 | |
27 May 2014 | CH01 | Director's details changed for Shalik Salam on 27 May 2014 | |
25 Jan 2014 | AR01 | Annual return made up to 22 January 2014 no member list | |
25 Jan 2014 | TM01 | Termination of appointment of Beth Baron as a director | |
06 Dec 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
05 Feb 2013 | AD01 | Registered office address changed from Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom on 5 February 2013 | |
22 Jan 2013 | NEWINC | Incorporation |