- Company Overview for OLDNAME NO. 397 LIMITED (02589210)
- Filing history for OLDNAME NO. 397 LIMITED (02589210)
- People for OLDNAME NO. 397 LIMITED (02589210)
- Charges for OLDNAME NO. 397 LIMITED (02589210)
- Insolvency for OLDNAME NO. 397 LIMITED (02589210)
- More for OLDNAME NO. 397 LIMITED (02589210)
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 Apr 2009 | 288b | Appointment terminated secretary john chant | |
02 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
16 Feb 2009 | AA | Full accounts made up to 31 March 2007 | |
22 Oct 2008 | 122 | Div | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2008 | 288a | Director appointed denise goulimis | |
13 Oct 2008 | 123 | Nc inc already adjusted 26/08/08 | |
13 Oct 2008 | 122 | S-div | |
13 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2008 | 123 | Gbp nc 520000/720000\20/03/07 | |
24 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2008 | 288a | Director appointed mr charles william allistair mcintosh | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
19 Jun 2008 | 288a | Director appointed mr robert louis smith | |
17 Jun 2008 | 288b | Appointment terminated director david tiplin | |
17 Jun 2008 | 288b | Appointment terminated director maureen lock | |
04 Apr 2008 | 363a | Return made up to 07/03/08; full list of members | |
10 May 2007 | 88(2)O | Ad 20/03/07--------- £ si 10620677@.01 | |
19 Apr 2007 | 363s | Return made up to 07/03/07; full list of members | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 88(2)R | Ad 20/03/07--------- £ si 6611417@.01=66114 £ ic 519991/586105 | |
29 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2007 | 122 | S-div 20/03/07 |