- Company Overview for LIONGATE GUILDFORD LIMITED (04336921)
- Filing history for LIONGATE GUILDFORD LIMITED (04336921)
- People for LIONGATE GUILDFORD LIMITED (04336921)
- Charges for LIONGATE GUILDFORD LIMITED (04336921)
- More for LIONGATE GUILDFORD LIMITED (04336921)
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) |
---|---|---|---|
07 Jan 2004 | 363s | Return made up to 10/12/03; full list of members | |
18 Dec 2003 | MA | Memorandum and Articles of Association | |
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2003 | AA | Accounts made up to 31 December 2002 | |
30 Dec 2002 | 363s | Return made up to 10/12/02; full list of members | |
17 Sep 2002 | 288c | Director's particulars changed | |
15 Apr 2002 | 287 | Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR | |
25 Mar 2002 | 288a | New director appointed | |
14 Mar 2002 | 288b | Director resigned | |
14 Mar 2002 | 288b | Director resigned | |
14 Mar 2002 | 288b | Secretary resigned | |
12 Mar 2002 | 288a | New director appointed | |
12 Mar 2002 | 288a | New director appointed | |
12 Mar 2002 | 288a | New director appointed | |
12 Mar 2002 | 288a | New secretary appointed | |
06 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Mar 2002 | 395 | Particulars of mortgage/charge | |
22 Feb 2002 | MA | Memorandum and Articles of Association | |
17 Jan 2002 | 288a | New director appointed | |
28 Dec 2001 | 288a | New director appointed | |
28 Dec 2001 | 287 | Registered office changed on 28/12/01 from: five chancery lane cliffords inn london EC4A 1BU | |
28 Dec 2001 | 288b | Secretary resigned | |
28 Dec 2001 | 288b | Director resigned | |
28 Dec 2001 | 288a | New secretary appointed | |
13 Dec 2001 | CERTNM | Company name changed dwsco 2233 LIMITED\certificate issued on 13/12/01 |