- Company Overview for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Filing history for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- People for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Charges for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- More for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
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 2000 | 288a | New secretary appointed | |
08 Aug 2000 | 288a | New director appointed | |
08 Aug 2000 | 288a | New director appointed | |
07 Aug 2000 | 287 | Registered office changed on 07/08/00 from: 420 cranbrook rd gants hill ilford essex IG2 6HT | |
07 Aug 2000 | 122 | Conve 27/07/00 | |
07 Aug 2000 | 225 | Accounting reference date shortened from 31/03/01 to 28/02/01 | |
26 Apr 2000 | 363a | Return made up to 10/04/00; full list of members | |
26 Apr 2000 | 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 |
26 Apr 2000 | 363(190) |
Location of debenture register 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 debenture register address changed |
27 Jan 2000 | AA | Full accounts made up to 31 March 1999 | |
22 Apr 1999 | 363a | Return made up to 10/04/99; full list of members | |
18 Aug 1998 | AA | Full accounts made up to 31 March 1998 | |
28 Apr 1998 | 363a | Return made up to 10/04/98; full list of members | |
28 Apr 1998 | 288b | Director resigned | |
28 Apr 1998 | 288b | Director resigned | |
20 Apr 1998 | 88(2)R | Ad 16/03/98--------- £ si 330000@1=330000 £ ic 50000/380000 | |
20 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
20 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
20 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
20 Apr 1998 | 123 | £ nc 50000/380000 16/03/98 | |
31 Mar 1998 | 288c | Director's particulars changed | |
30 Mar 1998 | CERTNM | Company name changed D.V.L. smith LIMITED\certificate issued on 31/03/98 | |
17 Mar 1998 | 395 | Particulars of mortgage/charge | |
28 Jan 1998 | 288a | New director appointed | |
28 Jan 1998 | 288a | New director appointed |