MOMENTUM DESIGN CONCEPTS LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE GREENHOUGH

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE GREENHOUGH

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 COMPANY NAME CHANGED ECLIPSE ENERGY CONTROLS LIMITED CERTIFICATE ISSUED ON 07/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 WENHAM MAJOR & CO 89 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 3BY

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: G OFFICE CHANGED 18/06/96 ST PAULS CHAMBERS 6/8 HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1XS

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED AMC REALISATIONS LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information