CLOSER STILL DATA CENTRE WORLD LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 ALTER ARTICLES 20/07/2015

View Document

27/07/1527 July 2015 ARTICLES OF ASSOCIATION

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051227000003

View Document

02/07/152 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
GEORGE HOUSE HERALD AVENUE
COVENTRY BUSINESS PARK
COVENTRY
CV5 6LB

View Document

16/12/1416 December 2014 ADOPT ARTICLES 08/12/2014

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

24/06/1424 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051227000002

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 SECRETARY APPOINTED JONATHAN WOOD

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN GARMESON

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
173 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1AY

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ANDREW CENTER

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PHILIP NELSON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GARMESON

View Document

05/07/135 July 2013 COMPANY NAME CHANGED IAR MEDIA GROUP LIMITED
CERTIFICATE ISSUED ON 05/07/13

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR WORLD MEDIA GROUP LIMITED

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WORLD MEDIA GROUP LIMITED / 07/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 ARMSTRONG HOUSE 38 MARKET SQUARE UXBRIDGE MIDDLESEX UB8 1TG

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: G OFFICE CHANGED 22/10/04 C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED MUTANDERIS 490 LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information