- Company Overview for COUNTYWIDE DUNDEE LIMITED (04195590)
- Filing history for COUNTYWIDE DUNDEE LIMITED (04195590)
- People for COUNTYWIDE DUNDEE LIMITED (04195590)
- Charges for COUNTYWIDE DUNDEE LIMITED (04195590)
- More for COUNTYWIDE DUNDEE LIMITED (04195590)
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) |
---|---|---|---|
27 Apr 2005 | 363s | Return made up to 06/04/05; full list of members | |
12 Nov 2004 | 287 | Registered office changed on 12/11/04 from: gallagher house 51 bordesley green birmingham B9 4QS | |
03 Sep 2004 | AA | Full accounts made up to 30 September 2003 | |
16 Apr 2004 | 363s | Return made up to 06/04/04; full list of members | |
05 Jun 2003 | 395 | Particulars of mortgage/charge | |
29 May 2003 | 395 | Particulars of mortgage/charge | |
24 May 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
16 May 2003 | 395 | Particulars of mortgage/charge | |
16 May 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 363s |
Return made up to 06/04/03; full list of members
|
|
26 Mar 2003 | AUD | Auditor's resignation | |
23 Jan 2003 | AA | Full accounts made up to 30 September 2002 | |
16 Oct 2002 | 395 | Particulars of mortgage/charge | |
18 Apr 2002 | 363s | Return made up to 06/04/02; full list of members | |
21 Dec 2001 | 288a | New director appointed | |
18 Apr 2001 | 225 | Accounting reference date extended from 30/04/02 to 30/09/02 | |
12 Apr 2001 | 288b | Secretary resigned | |
12 Apr 2001 | 288b | Director resigned | |
12 Apr 2001 | 287 | Registered office changed on 12/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ | |
12 Apr 2001 | 288a | New secretary appointed | |
12 Apr 2001 | 288a | New director appointed | |
06 Apr 2001 | NEWINC | Incorporation |