- Company Overview for ADDERSTONE (210) LIMITED (04165063)
- Filing history for ADDERSTONE (210) LIMITED (04165063)
- People for ADDERSTONE (210) LIMITED (04165063)
- Charges for ADDERSTONE (210) LIMITED (04165063)
- More for ADDERSTONE (210) LIMITED (04165063)
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) |
---|---|---|---|
09 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Mar 2002 | 363s |
Return made up to 21/02/02; full list of members
|
|
25 Feb 2002 | 288c | Secretary's particulars changed | |
15 Feb 2002 | 288b | Director resigned | |
03 Jan 2002 | 395 | Particulars of mortgage/charge | |
13 Nov 2001 | 287 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL | |
12 Nov 2001 | 288a | New director appointed | |
04 Oct 2001 | 395 | Particulars of mortgage/charge | |
08 Jun 2001 | 395 | Particulars of mortgage/charge | |
08 Jun 2001 | 395 | Particulars of mortgage/charge | |
08 Jun 2001 | 395 | Particulars of mortgage/charge | |
28 Feb 2001 | 288b | Secretary resigned | |
28 Feb 2001 | 288b | Director resigned | |
28 Feb 2001 | 288a | New director appointed | |
28 Feb 2001 | 288a | New director appointed | |
28 Feb 2001 | 288a | New secretary appointed | |
28 Feb 2001 | 287 | Registered office changed on 28/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
21 Feb 2001 | NEWINC | Incorporation |