- Company Overview for PROVENCALE LIMITED (04349829)
- Filing history for PROVENCALE LIMITED (04349829)
- People for PROVENCALE LIMITED (04349829)
- Charges for PROVENCALE LIMITED (04349829)
- Insolvency for PROVENCALE LIMITED (04349829)
- More for PROVENCALE LIMITED (04349829)
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) |
---|---|---|---|
30 Oct 2003 | 395 | Particulars of mortgage/charge | |
27 Aug 2003 | AA | Accounts made up to 30 November 2002 | |
27 Feb 2003 | 363s | Return made up to 09/01/03; full list of members | |
27 Feb 2003 | 363(288) |
Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed |
27 Feb 2003 | 363(287) |
Registered office changed on 27/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 27/02/03 |
29 Oct 2002 | CERTNM | Company name changed ambiance audio solutions LIMITED\certificate issued on 29/10/02 | |
28 Oct 2002 | 225 | Accounting reference date shortened from 31/01/03 to 30/11/02 | |
22 Jan 2002 | 287 | Registered office changed on 22/01/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
22 Jan 2002 | 288a | New secretary appointed;new director appointed | |
22 Jan 2002 | 288a | New director appointed | |
16 Jan 2002 | 288b | Director resigned | |
16 Jan 2002 | 288b | Secretary resigned | |
09 Jan 2002 | NEWINC | Incorporation |