- Company Overview for A. T. LONDON (UK) LIMITED (04225688)
- Filing history for A. T. LONDON (UK) LIMITED (04225688)
- People for A. T. LONDON (UK) LIMITED (04225688)
- Charges for A. T. LONDON (UK) LIMITED (04225688)
- More for A. T. LONDON (UK) LIMITED (04225688)
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) |
---|---|---|---|
02 Jul 2003 | 288a | New director appointed | |
02 Jul 2003 | 288a | New secretary appointed;new director appointed | |
02 Jun 2003 | 363s | Return made up to 31/05/03; full list of members | |
02 Jun 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Jun 2003 | 363(287) |
Registered office changed on 02/06/03
|
|
06 May 2003 | 288b | Director resigned | |
03 Apr 2003 | AA | Total exemption full accounts made up to 31 May 2002 | |
18 Oct 2002 | 288a | New director appointed | |
23 Jul 2002 | 363s | Return made up to 31/05/02; full list of members | |
23 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 |
14 Mar 2002 | 288b | Secretary resigned | |
20 Feb 2002 | 288a | New secretary appointed | |
23 Nov 2001 | CERTNM | Company name changed andrews ties LTD\certificate issued on 23/11/01 | |
16 Nov 2001 | 395 | Particulars of mortgage/charge | |
02 Oct 2001 | 287 | Registered office changed on 02/10/01 from: 65 marylebone high street london W1M 3AH | |
12 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 288b | Secretary resigned | |
12 Jul 2001 | 287 | Registered office changed on 12/07/01 from: 376 euston road london NW1 3BL | |
12 Jul 2001 | 288a | New secretary appointed | |
12 Jul 2001 | 288a | New director appointed | |
31 May 2001 | NEWINC | Incorporation |