- Company Overview for VAUXHALL SQUARE LIMITED (02809105)
- Filing history for VAUXHALL SQUARE LIMITED (02809105)
- People for VAUXHALL SQUARE LIMITED (02809105)
- Charges for VAUXHALL SQUARE LIMITED (02809105)
- More for VAUXHALL SQUARE LIMITED (02809105)
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) |
---|---|---|---|
09 Oct 1995 | 288 | Director resigned | |
06 Jul 1995 | 288 | New director appointed | |
06 Jun 1995 | AA | Full accounts made up to 31 December 1994 | |
16 May 1995 | 395 | Particulars of mortgage/charge | |
25 Apr 1995 | 363x | Return made up to 14/04/95; no change of members | |
29 Jan 1995 | 287 |
Registered office changed on 29/01/95 from: 65 high street harpenden herts AL5 2SW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 29/01/95 from: 65 high street harpenden herts AL5 2SW |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
18 Nov 1994 | CERTNM |
Company name changed amesdale LIMITED\certificate issued on 21/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed amesdale LIMITED\certificate issued on 21/11/94 |
18 Nov 1994 | CERTNM | Company name changed\certificate issued on 18/11/94 | |
10 Oct 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
22 Jun 1994 | AA | Full accounts made up to 31 December 1993 | |
08 Jun 1994 | 363x | Return made up to 14/04/94; full list of members | |
16 Dec 1993 | 224 |
Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 31/12 |
13 May 1993 | 287 |
Registered office changed on 13/05/93 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 13/05/93 from: 31 corsham street london N1 6DR |
13 May 1993 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
13 May 1993 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
13 May 1993 | 288 |
Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned |
14 Apr 1993 | NEWINC | Incorporation |