- Company Overview for REGENERATOR NORTHERN LIMITED (04086948)
- Filing history for REGENERATOR NORTHERN LIMITED (04086948)
- People for REGENERATOR NORTHERN LIMITED (04086948)
- Charges for REGENERATOR NORTHERN LIMITED (04086948)
- Insolvency for REGENERATOR NORTHERN LIMITED (04086948)
- More for REGENERATOR NORTHERN LIMITED (04086948)
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 Nov 2002 | 363s | Return made up to 10/10/02; full list of members | |
26 Sep 2002 | 395 | Particulars of mortgage/charge | |
17 Sep 2002 | 288b | Secretary resigned | |
17 Sep 2002 | 288a | New secretary appointed | |
10 Sep 2002 | AA | Accounts made up to 31 October 2001 | |
03 Sep 2002 | 288a | New director appointed | |
22 Aug 2002 | 288b | Director resigned | |
22 Aug 2002 | 288b | Director resigned | |
22 Aug 2002 | 288a | New director appointed | |
11 Mar 2002 | CERTNM | Company name changed astercare LIMITED\certificate issued on 11/03/02 | |
26 Nov 2001 | 363s | Return made up to 10/10/01; full list of members | |
26 Nov 2001 | 288a | New secretary appointed | |
26 Nov 2001 | 288b | Secretary resigned | |
26 Nov 2001 | 88(2)R | Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 | |
03 Nov 2001 | 288a | New secretary appointed;new director appointed | |
03 Nov 2001 | 288a | New director appointed | |
03 Nov 2001 | 288b | Secretary resigned | |
03 Nov 2001 | 288b | Director resigned | |
20 Oct 2000 | 287 | Registered office changed on 20/10/00 from: 120 east road london N1 6AA | |
10 Oct 2000 | NEWINC | Incorporation |