Advanced company searchLink opens in new window

LMG RESTAURANTS & BARS LIMITED

Company number 02214612

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)
24 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
01 Oct 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Aug 2009 287 Registered office changed on 08/08/2009 from 5 the quadrant coventry CV1 2EL united kingdom
19 Jun 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Jun 2009 AA Full accounts made up to 30 April 2007
14 May 2009 395 Particulars of a mortgage or charge / charge no: 12
09 Mar 2009 363a Return made up to 27/01/09; full list of members
09 Mar 2009 190 Location of debenture register
09 Mar 2009 353 Location of register of members
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 10
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 11
01 Sep 2008 287 Registered office changed on 01/09/2008 from 61 st. Mary street cardiff CF10 1FE
28 Aug 2008 288a Director appointed joseph heanen
31 Jul 2008 288a Secretary appointed greville secretaries LIMITED
31 Jul 2008 288a Director appointed geffert alexander hugh
31 Jul 2008 288b Appointment Terminated Secretary michael westenbrink
18 Mar 2008 288a Secretary appointed mr. Michael geuchien westenbrink
19 Feb 2008 288a New director appointed
18 Feb 2008 363a Return made up to 27/01/08; full list of members
30 Oct 2007 288b Secretary resigned;director resigned
09 Oct 2007 AA Full accounts made up to 30 April 2006
11 May 2007 288b Director resigned
25 Apr 2007 288b Director resigned
25 Apr 2007 288b Director resigned
01 Mar 2007 363s Return made up to 27/01/07; full list of members