- Company Overview for 04413755 LIMITED (04413755)
- Filing history for 04413755 LIMITED (04413755)
- People for 04413755 LIMITED (04413755)
- Charges for 04413755 LIMITED (04413755)
- More for 04413755 LIMITED (04413755)
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) |
---|---|---|---|
28 Sep 2007 | 288c | Director's particulars changed | |
28 Sep 2007 | 288c | Director's particulars changed | |
17 Sep 2007 | 169 | £ ic 100000000/12523000 03/07/07 £ sr 87477000@1=87477000 | |
06 Jul 2007 | 288a | New secretary appointed | |
06 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288b | Director resigned | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 288b | Secretary resigned | |
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
21 May 2007 | 288c | Director's particulars changed | |
21 May 2007 | 173 | Declaration of shares redemption:auditor's report | |
05 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Apr 2007 | 363s |
Return made up to 23/03/07; full list of members
|
|
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: fitzwilliam house st mary axe london greater london EC3A 8EN | |
26 Sep 2006 | 395 | Particulars of mortgage/charge | |
26 Sep 2006 | 395 | Particulars of mortgage/charge | |
15 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Jul 2006 | 395 | Particulars of mortgage/charge | |
19 Jun 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New secretary appointed | |
07 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
07 Apr 2006 | 363s | Return made up to 23/03/06; full list of members | |
07 Apr 2006 | 288b | Secretary resigned | |
07 Apr 2006 | 288b | Director resigned | |
08 Nov 2005 | 395 | Particulars of mortgage/charge |