- Company Overview for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
- Filing history for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
- People for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
- Charges for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
- Insolvency for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
- More for AUGHTON GRANGE (EMI) CARE HOME LIMITED (04387279)
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) |
---|---|---|---|
20 May 2008 | 287 | Registered office changed on 20/05/2008 from unit 4 northern diver building appley la north appley bridge wigan lancashire WN6 9AE | |
04 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Mar 2007 | 363s | Return made up to 05/03/07; full list of members | |
13 Mar 2006 | 363s | Return made up to 05/03/06; full list of members | |
06 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
26 May 2005 | 363s |
Return made up to 05/03/05; full list of members
|
|
01 Feb 2005 | AA | Accounts for a small company made up to 31 March 2003 | |
23 Sep 2004 | 395 | Particulars of mortgage/charge | |
11 Mar 2004 | 363s | Return made up to 05/03/04; full list of members | |
28 Mar 2003 | 363s | Return made up to 05/03/03; full list of members | |
02 May 2002 | CERTNM | Company name changed rapid productions LIMITED\certificate issued on 02/05/02 | |
18 Apr 2002 | 288a | New secretary appointed | |
28 Mar 2002 | 288a | New director appointed | |
20 Mar 2002 | 88(2)R | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 | |
20 Mar 2002 | 287 | Registered office changed on 20/03/02 from: somerset house 40-49 price street birmingham B4 6LZ | |
20 Mar 2002 | 288b | Secretary resigned | |
20 Mar 2002 | 288b | Director resigned | |
05 Mar 2002 | NEWINC | Incorporation |