- Company Overview for 00364401 LIMITED (00364401)
- Filing history for 00364401 LIMITED (00364401)
- People for 00364401 LIMITED (00364401)
- Charges for 00364401 LIMITED (00364401)
- Insolvency for 00364401 LIMITED (00364401)
- More for 00364401 LIMITED (00364401)
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) |
---|---|---|---|
24 Apr 2002 | 395 | Particulars of mortgage/charge | |
22 Mar 2002 | 363a | Return made up to 28/02/02; full list of members | |
19 Mar 2002 | 288a | New director appointed | |
11 Mar 2002 | 287 | Registered office changed on 11/03/02 from: manning house 22 carlisle place london SW1 1JA | |
11 Mar 2002 | 288b | Director resigned | |
07 Mar 2002 | 395 | Particulars of mortgage/charge | |
07 Mar 2002 | 395 | Particulars of mortgage/charge | |
07 Mar 2002 | 395 | Particulars of mortgage/charge | |
07 Mar 2002 | 395 | Particulars of mortgage/charge | |
26 Feb 2002 | 288b | Director resigned | |
31 Dec 2001 | 288b | Director resigned | |
05 Dec 2001 | 288b | Director resigned | |
26 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288b | Director resigned | |
26 Nov 2001 | 288b | Director resigned | |
16 Oct 2001 | 287 | Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG | |
15 Oct 2001 | 288b | Director resigned | |
30 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge |