Advanced company searchLink opens in new window

00542914 LIMITED

Company number 00542914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2009 CH01 Director's details changed for Phillip Leslie Joyce on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Stephen Frank Munday on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Andrew James Corney on 1 October 2009
12 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD03 Register(s) moved to registered inspection location
07 Oct 2009 AD02 Register inspection address has been changed
22 Sep 2009 288b Appointment terminated director paul fountain
22 Sep 2009 287 Registered office changed on 22/09/2009 from spring gardens romford essex RM7 9LP
20 May 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 22/01/09; full list of members
17 Dec 2008 288b Appointment terminated director charles irving swift
29 Sep 2008 288c Director's change of particulars / phillip joyce / 29/09/2008
08 Jul 2008 288b Appointment terminated director john gray
21 May 2008 AA Full accounts made up to 31 December 2007
14 Apr 2008 288a Director appointed paul david fountain
23 Jan 2008 363a Return made up to 22/01/08; full list of members
14 Jun 2007 AA Full accounts made up to 31 December 2006
02 Mar 2007 288a New director appointed
23 Jan 2007 363a Return made up to 22/01/07; full list of members
05 Jan 2007 288a New secretary appointed
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed