- Company Overview for 02599394 LIMITED (02599394)
- Filing history for 02599394 LIMITED (02599394)
- People for 02599394 LIMITED (02599394)
- Charges for 02599394 LIMITED (02599394)
- Insolvency for 02599394 LIMITED (02599394)
- More for 02599394 LIMITED (02599394)
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) |
---|---|---|---|
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Oct 2012 | AD01 | Registered office address changed from , Victory House, 30 Kingsway, Holborn, London, WC2B 6EX on 31 October 2012 | |
16 Oct 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 8
|
|
02 Oct 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
13 Sep 2012 | TM01 | Termination of appointment of Christopher Barr as a director | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 May 2011 | CH01 | Director's details changed for Keith David Ashton on 13 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
23 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 23 August 2010
|
|
23 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 23 August 2010
|
|
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Aug 2010 | SH03 | Purchase of own shares. | |
10 Aug 2010 | SH03 | Purchase of own shares. | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Jul 2010 | TM01 | Termination of appointment of Robert Guy as a director | |
01 Feb 2010 | TM02 | Termination of appointment of Knighton Secretarial Limited as a secretary | |
11 Dec 2009 | AA | Accounts for a small company made up to 30 September 2009 | |
22 Jul 2009 | 288b | Appointment terminated director james wallace | |
23 Jun 2009 | 363a | Return made up to 08/04/09; full list of members | |
23 Jun 2009 | 288c | Director's change of particulars / christopher barr / 01/06/2009 | |
23 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 |