MOMENTUM CONFERENCES AND EVENTS LTD

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

01/06/131 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY COTTER

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE COTTER / 05/04/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE COTTER / 05/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O MOMENTUM CONFERENCES AND EVENTS LTD 2 ORCHARD COTTAGE HASTINGS HILL CHURCHILL OXFORDSHIRE OX7 6NA ENGLAND

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE COTTER / 07/03/2010

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE COTTER / 07/03/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 17 TEMERAIRE HEIGHTS SANDGATE FOLKESTONE KENT CT20 3TL

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE ORTU

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE ORTU / 07/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE COTTER / 07/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PATRICK COTTER / 07/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 COMPANY NAME CHANGED MOMENTUM CONFERENCE AND EVENTS L IMITED CERTIFICATE ISSUED ON 06/06/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company