- Company Overview for M & A DEALS LIMITED (03762552)
- Filing history for M & A DEALS LIMITED (03762552)
- People for M & A DEALS LIMITED (03762552)
- Charges for M & A DEALS LIMITED (03762552)
- Insolvency for M & A DEALS LIMITED (03762552)
- More for M & A DEALS LIMITED (03762552)
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) |
---|---|---|---|
28 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Dec 2007 | AA | Full accounts made up to 6 February 2007 | |
17 Dec 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/01/07 | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
21 May 2007 | 363a | Return made up to 29/04/07; full list of members | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
01 Feb 2007 | CERTNM | Company name changed blue chip publishing LIMITED\certificate issued on 01/02/07 | |
27 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | 288b | Director resigned | |
26 Jul 2006 | 288a | New secretary appointed | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 363a | Return made up to 29/04/06; full list of members | |
26 Jul 2006 | 122 | S-div 25/07/05 | |
17 Jul 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: 2ND floor 154 great charles street birmingham B3 3HN | |
08 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 288b | Secretary resigned | |
08 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2006 | RESOLUTIONS |
Resolutions
|