- Company Overview for LATIMER SALES LIMITED (03206745)
- Filing history for LATIMER SALES LIMITED (03206745)
- People for LATIMER SALES LIMITED (03206745)
- Charges for LATIMER SALES LIMITED (03206745)
- Insolvency for LATIMER SALES LIMITED (03206745)
- More for LATIMER SALES LIMITED (03206745)
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) |
---|---|---|---|
29 Mar 2004 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2004 | |
04 Feb 2004 | AA | Accounts for a small company made up to 31 December 2002 | |
02 Apr 2003 | 287 | Registered office changed on 02/04/03 from: unit 20 oakhill trading estate devonshire road walkden manchester M28 3PT | |
20 Mar 2003 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Jan 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Dec 2002 | 395 | Particulars of mortgage/charge | |
03 Dec 2002 | CERTNM | Company name changed fletchers bodycentres LIMITED\certificate issued on 03/12/02 | |
02 Nov 2002 | AA | Accounts made up to 31 December 2001 | |
28 Jun 2002 | 363s | Return made up to 03/06/02; full list of members | |
28 Jun 2002 | 363(288) |
Secretary's particulars changed
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's particulars changed |
28 Jun 2002 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
10 Jun 2002 | 363s | Return made up to 03/06/01; no change of members | |
09 May 2002 | 288b | Director resigned | |
13 Feb 2002 | 225 | Accounting reference date extended from 30/06/01 to 31/12/01 | |
29 Jan 2002 | 395 | Particulars of mortgage/charge | |
28 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Jan 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2002 | 395 | Particulars of mortgage/charge | |
13 Nov 2001 | 287 | Registered office changed on 13/11/01 from: 18 mable avenue roe green worsley manchester M28 2TT | |
11 Oct 2001 | CERTNM | Company name changed greg fletcher LIMITED\certificate issued on 11/10/01 | |
03 Oct 2001 | 288b | Secretary resigned;director resigned | |
25 Sep 2001 | 288a | New director appointed | |
25 Sep 2001 | 288a | New secretary appointed |