- Company Overview for 19 MERCHANDISING LIMITED (03695399)
- Filing history for 19 MERCHANDISING LIMITED (03695399)
- People for 19 MERCHANDISING LIMITED (03695399)
- Charges for 19 MERCHANDISING LIMITED (03695399)
- More for 19 MERCHANDISING LIMITED (03695399)
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) |
---|---|---|---|
18 Jan 2007 | 288c | Director's particulars changed | |
16 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Jun 2006 | 395 | Particulars of mortgage/charge | |
08 Jun 2006 | 395 | Particulars of mortgage/charge | |
09 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2006 | 363a | Return made up to 14/01/06; full list of members | |
12 Aug 2005 | 288a | New secretary appointed | |
08 Aug 2005 | 225 | Accounting reference date extended from 30/06/05 to 31/12/05 | |
26 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jul 2005 | 288a | New director appointed | |
27 May 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
23 May 2005 | 395 | Particulars of mortgage/charge | |
23 May 2005 | RESOLUTIONS |
Resolutions
|
|
23 May 2005 | 288a | New director appointed | |
12 May 2005 | 288a | New director appointed | |
12 May 2005 | 288a | New director appointed | |
13 Apr 2005 | 395 | Particulars of mortgage/charge | |
13 Apr 2005 | 288a | New secretary appointed | |
06 Apr 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Apr 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2005 | 287 | Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP | |
04 Apr 2005 | 288b | Secretary resigned;director resigned |