- Company Overview for WHITE CITY ACQUISITIONS LIMITED (03169129)
- Filing history for WHITE CITY ACQUISITIONS LIMITED (03169129)
- People for WHITE CITY ACQUISITIONS LIMITED (03169129)
- Charges for WHITE CITY ACQUISITIONS LIMITED (03169129)
- More for WHITE CITY ACQUISITIONS LIMITED (03169129)
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) |
---|---|---|---|
31 Aug 2005 | 288a | New director appointed | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG | |
25 Jul 2005 | 288b | Director resigned | |
25 Jul 2005 | 288b | Director resigned | |
13 Jul 2005 | 288b | Director resigned | |
26 May 2005 | 288b | Director resigned | |
18 May 2005 | 288c | Director's particulars changed | |
02 Mar 2005 | 363a | Return made up to 16/02/05; full list of members | |
19 Feb 2005 | 403b | Declaration of mortgage charge released/ceased | |
25 Jan 2005 | 287 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ | |
20 Jan 2005 | 288c | Director's particulars changed | |
13 Dec 2004 | AA | Full accounts made up to 31 December 2003 | |
10 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | 288a | New director appointed | |
22 Nov 2004 | 88(2)R | Ad 08/11/04--------- £ si 26257200@1=26257200 £ ic 2/26257202 | |
22 Nov 2004 | 123 | Nc inc already adjusted 08/11/04 | |
22 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2004 | AUD | Auditor's resignation | |
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2004 | 155(6)b | Declaration of assistance for shares acquisition | |
05 Oct 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Oct 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | MISC | Sect 394 | |
16 Sep 2004 | RESOLUTIONS |
Resolutions
|