- Company Overview for UNCLES PLEDGE LIMITED (04070369)
- Filing history for UNCLES PLEDGE LIMITED (04070369)
- People for UNCLES PLEDGE LIMITED (04070369)
- More for UNCLES PLEDGE LIMITED (04070369)
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) |
---|---|---|---|
23 Sep 2004 | 363s | Return made up to 12/09/04; full list of members | |
23 Sep 2004 | 363(287) |
Registered office changed on 23/09/04
|
|
15 Sep 2004 | 287 | Registered office changed on 15/09/04 from: 50 queen anne street london W1G 9HQ | |
22 Nov 2003 | 288b | Secretary resigned | |
22 Nov 2003 | 288a | New secretary appointed | |
15 Oct 2003 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
15 Oct 2003 | AA | Accounts made up to 30 April 2003 | |
15 Oct 2003 | 225 | Accounting reference date shortened from 30/06/03 to 30/04/03 | |
15 Oct 2003 | 363s | Return made up to 12/09/03; full list of members | |
14 Oct 2002 | 363s | Return made up to 12/09/02; full list of members | |
18 Sep 2002 | AA | Accounts made up to 30 June 2002 | |
12 Sep 2002 | 225 | Accounting reference date shortened from 30/09/02 to 30/06/02 | |
10 Sep 2002 | CERTNM | Company name changed alavar associates LIMITED\certificate issued on 10/09/02 | |
16 Jul 2002 | 288a | New secretary appointed | |
16 Jul 2002 | 288b | Secretary resigned | |
16 Jul 2002 | AA | Accounts made up to 30 September 2001 | |
22 Oct 2001 | 363s | Return made up to 12/09/01; full list of members | |
03 Oct 2000 | 288b | Secretary resigned | |
03 Oct 2000 | 288b | Director resigned | |
28 Sep 2000 | 288a | New director appointed | |
28 Sep 2000 | 288a | New secretary appointed | |
19 Sep 2000 | 287 | Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX | |
12 Sep 2000 | NEWINC | Incorporation |