- Company Overview for REGALMAIN LIMITED (03179462)
- Filing history for REGALMAIN LIMITED (03179462)
- People for REGALMAIN LIMITED (03179462)
- Charges for REGALMAIN LIMITED (03179462)
- More for REGALMAIN LIMITED (03179462)
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) |
---|---|---|---|
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
31 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2011 | TM02 | Termination of appointment of John O'callaghan as a secretary | |
06 Jan 2011 | AP03 | Appointment of Mrs Renate O'callaghan as a secretary | |
29 Sep 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
28 Sep 2010 | CH01 | Director's details changed for Christopher Anthony O Callaghan on 31 January 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from , 11 Canterbury Mansions, Lymington Road, London, NW6 1JE on 28 September 2010 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |