- Company Overview for ABSOLUTE INTEREST LIMITED (04006911)
- Filing history for ABSOLUTE INTEREST LIMITED (04006911)
- People for ABSOLUTE INTEREST LIMITED (04006911)
- More for ABSOLUTE INTEREST LIMITED (04006911)
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) |
---|---|---|---|
31 Dec 2003 | 288c | Director's particulars changed | |
20 Aug 2003 | AA | Total exemption full accounts made up to 30 June 2002 | |
06 Jul 2002 | 363s | Return made up to 02/06/02; full list of members | |
06 Jul 2002 | 363(288) |
Director'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 DocumentDirector's particulars changed |
05 May 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
06 Mar 2002 | 287 | Registered office changed on 06/03/02 from: flat 5 liuiestone court 27/29 craven park london NW10 8SU | |
04 Feb 2002 | CERTNM | Company name changed huntley properties LIMITED\certificate issued on 04/02/02 | |
08 Jan 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2001 | 363s | Return made up to 02/06/01; full list of members | |
18 Dec 2001 | 363(288) |
Director'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 DocumentDirector's particulars changed |
20 Nov 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2000 | 288a | New director appointed | |
11 Jul 2000 | 288a | New secretary appointed | |
08 Jun 2000 | 288b | Secretary resigned | |
08 Jun 2000 | 288b | Director resigned | |
08 Jun 2000 | 287 | Registered office changed on 08/06/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS | |
02 Jun 2000 | NEWINC | Incorporation |