- Company Overview for MAYPOLE NORFOLK LIMITED (03041464)
- Filing history for MAYPOLE NORFOLK LIMITED (03041464)
- People for MAYPOLE NORFOLK LIMITED (03041464)
- Charges for MAYPOLE NORFOLK LIMITED (03041464)
- Insolvency for MAYPOLE NORFOLK LIMITED (03041464)
- More for MAYPOLE NORFOLK LIMITED (03041464)
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) |
---|---|---|---|
03 Jan 2006 | AA | Full accounts made up to 31 March 2005 | |
03 Jan 2006 | 225 | Accounting reference date shortened from 30/04/05 to 31/03/05 | |
01 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
24 May 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
04 May 2005 | CERTNM | Company name changed charles coker LIMITED\certificate issued on 04/05/05 | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: deans court 1-3 london road bicester oxfordshire OX26 6BU | |
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Apr 2005 | 288b | Secretary resigned;director resigned | |
28 Apr 2005 | 288b | Director resigned | |
28 Apr 2005 | 288a | New secretary appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
12 Apr 2005 | AUD | Auditor's resignation | |
21 Mar 2005 | 363s | Return made up to 14/03/05; full list of members | |
19 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jun 2004 | AA | Total exemption small company accounts made up to 30 April 2004 |