- Company Overview for TUDOR STREET ACQUISITIONS LIMITED (03680937)
- Filing history for TUDOR STREET ACQUISITIONS LIMITED (03680937)
- People for TUDOR STREET ACQUISITIONS LIMITED (03680937)
- Charges for TUDOR STREET ACQUISITIONS LIMITED (03680937)
- Insolvency for TUDOR STREET ACQUISITIONS LIMITED (03680937)
- More for TUDOR STREET ACQUISITIONS LIMITED (03680937)
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) |
---|---|---|---|
08 Jan 2004 | 288b | Director resigned | |
08 Jan 2004 | 288b | Director resigned | |
05 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
21 May 2003 | RESOLUTIONS |
Resolutions
|
|
21 May 2003 | RESOLUTIONS |
Resolutions
|
|
21 May 2003 | RESOLUTIONS |
Resolutions
|
|
21 May 2003 | RESOLUTIONS |
Resolutions
|
|
21 May 2003 | RESOLUTIONS |
Resolutions
|
|
21 May 2003 | 288a | New secretary appointed | |
21 May 2003 | 288b | Secretary resigned;director resigned | |
28 Feb 2003 | AA | Full accounts made up to 29 September 2002 | |
31 Jan 2003 | AUD | Auditor's resignation | |
16 Dec 2002 | 363a | Return made up to 03/12/02; full list of members | |
22 Mar 2002 | 288c | Director's particulars changed | |
13 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Mar 2002 | 287 | Registered office changed on 09/03/02 from: carmelite 50 victoria emankment blackfriars london EC4Y 0DX | |
26 Feb 2002 | 288b | Director resigned | |
26 Feb 2002 | 288b | Director resigned | |
21 Feb 2002 | 395 | Particulars of mortgage/charge | |
19 Feb 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Feb 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Feb 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Feb 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2002 | 288b | Secretary resigned |