- Company Overview for WALLACE SACKS FURNISHINGS LTD (01546128)
- Filing history for WALLACE SACKS FURNISHINGS LTD (01546128)
- People for WALLACE SACKS FURNISHINGS LTD (01546128)
- Charges for WALLACE SACKS FURNISHINGS LTD (01546128)
- Insolvency for WALLACE SACKS FURNISHINGS LTD (01546128)
- More for WALLACE SACKS FURNISHINGS LTD (01546128)
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) |
---|---|---|---|
08 Aug 2011 | AA | Full accounts made up to 31 January 2011 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
02 Jun 2011 | AD01 | Registered office address changed from , Unit 58 Milmead Industrial Estate, Millmead Road, London, London, N17 9QU, United Kingdom on 2 June 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011 | |
02 Jun 2011 | AP01 | Appointment of Miss Christiana Nicolaou as a director | |
08 Apr 2011 | CERTNM |
Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
|
|
08 Apr 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
22 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Aug 2010 | AA | Full accounts made up to 31 January 2010 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Wallace Harold Sacks on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Stephen David Sacks on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for David Rose on 12 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Mr Stephen David Sacks on 12 October 2009 | |
13 Jul 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/01/2010 | |
06 May 2009 | 288a | Secretary appointed mr stephen david sacks | |
30 Apr 2009 | 288b | Appointment terminated secretary anthony morgan | |
28 Jan 2009 | AA | Full accounts made up to 31 July 2008 | |
08 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |