- Company Overview for R&Q MUNRO MA LIMITED (08576587)
- Filing history for R&Q MUNRO MA LIMITED (08576587)
- People for R&Q MUNRO MA LIMITED (08576587)
- More for R&Q MUNRO MA LIMITED (08576587)
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) |
---|---|---|---|
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 19 June 2016 | |
10 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 19 June 2015 | |
09 Apr 2018 | AP01 | Appointment of Mr Kenneth Edward Randall as a director on 29 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 | |
06 Apr 2018 | AP04 | Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from , Level 7, 1 Minster Court, London, EC3R 7AA, England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
17 Oct 2017 | TM01 | Termination of appointment of Peter John Goddard as a director on 15 October 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Vivek Syal as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Philip James Green as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Vivek Syal as a director on 1 July 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Philip James Green as a director on 4 October 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|