- Company Overview for L B A CREATIVE LIMITED (01903797)
- Filing history for L B A CREATIVE LIMITED (01903797)
- People for L B A CREATIVE LIMITED (01903797)
- Charges for L B A CREATIVE LIMITED (01903797)
- More for L B A CREATIVE LIMITED (01903797)
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) |
---|---|---|---|
30 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
30 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
30 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
30 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
11 Aug 1997 | 288a | New director appointed | |
11 Aug 1997 | 363s | Return made up to 13/07/97; no change of members | |
11 Aug 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
05 Aug 1997 | 288b | Director resigned | |
23 Jan 1997 | 287 | Registered office changed on 23/01/97 from: 6TH floor grafton office tower stamford new road altrincham cheshire WA14 1DQ | |
17 Dec 1996 | 288a | New secretary appointed | |
17 Dec 1996 | 288b | Secretary resigned | |
17 Dec 1996 | 288a | New secretary appointed | |
17 Dec 1996 | 288b | Director resigned | |
01 Nov 1996 | AA | Full accounts made up to 31 December 1995 | |
18 Oct 1996 | 363s | Return made up to 13/07/96; full list of members | |
18 Oct 1996 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
19 Oct 1995 | 363s | Return made up to 13/07/95; change of members | |
19 Oct 1995 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
29 Jun 1995 | 287 | Registered office changed on 29/06/95 from: 16 grosvenor place london SW1X 7HH | |
12 May 1995 | 288 | Director resigned | |
10 May 1995 | AUD | Auditor's resignation | |
05 May 1995 | AA | Full accounts made up to 31 December 1994 | |
01 May 1995 | 288 | New director appointed | |
01 May 1995 | 288 | New director appointed | |
01 May 1995 | 287 | Registered office changed on 01/05/95 from: 7 tudor road broadheath industrial estate altrincham cheshire WA14 5RZ |