- Company Overview for DOUBLESTRUCK LIMITED (02373295)
- Filing history for DOUBLESTRUCK LIMITED (02373295)
- People for DOUBLESTRUCK LIMITED (02373295)
- Charges for DOUBLESTRUCK LIMITED (02373295)
- More for DOUBLESTRUCK LIMITED (02373295)
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) |
---|---|---|---|
07 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2006 | 288c | Secretary's particulars changed | |
06 Jul 2006 | 88(2)R | Ad 31/08/05--------- £ si 100@1=100 £ ic 300/400 | |
06 Jul 2006 | 88(2)R | Ad 31/08/05--------- £ si 100@1=100 £ ic 200/300 | |
21 Apr 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
04 Aug 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/08/05 | |
16 Jun 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
28 Apr 2005 | 363s | Return made up to 18/04/05; full list of members | |
03 Mar 2005 | 287 | Registered office changed on 03/03/05 from: suite 2 63-67 athenaeum place london N10 3HL | |
03 Mar 2005 | 288b | Secretary resigned | |
21 Feb 2005 | 288b | Secretary resigned | |
08 Feb 2005 | 288a | New secretary appointed | |
24 Nov 2004 | 225 | Accounting reference date shortened from 30/09/05 to 31/05/05 | |
23 Nov 2004 | 288b | Director resigned | |
23 Nov 2004 | 288b | Director resigned | |
23 Nov 2004 | 288b | Director resigned | |
04 Jun 2004 | 363s |
Return made up to 18/04/04; full list of members
|
|
24 May 2004 | 288a | New secretary appointed | |
24 May 2004 | 288b | Director resigned | |
24 May 2004 | 288b | Secretary resigned | |
20 Apr 2004 | AA | Accounts for a small company made up to 30 September 2003 | |
04 Sep 2003 | 395 | Particulars of mortgage/charge | |
01 Aug 2003 | AA | Accounts for a small company made up to 30 September 2002 | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: 6 argyle road london N12 7NU |