- Company Overview for OLD HEDEHJEM LTD (04423944)
- Filing history for OLD HEDEHJEM LTD (04423944)
- People for OLD HEDEHJEM LTD (04423944)
- Charges for OLD HEDEHJEM LTD (04423944)
- More for OLD HEDEHJEM LTD (04423944)
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 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/12/03 | |
08 Jun 2003 | AA | Accounts made up to 31 October 2002 | |
15 May 2003 | 363a | Return made up to 24/04/03; full list of members | |
27 Feb 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
27 Feb 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
27 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2003 | 287 | Registered office changed on 03/02/03 from: 2 rutland park sheffield south yorkshire S10 2PD | |
03 Feb 2003 | 225 | Accounting reference date shortened from 30/04/03 to 31/10/02 | |
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: lacon house theobalds road london WC1X 8RW | |
20 Jan 2003 | 88(2)R | Ad 03/12/02--------- £ si 9999@1=9999 £ ic 1/10000 | |
20 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2003 | 123 | £ nc 1000/10000 03/12/02 | |
03 Jan 2003 | 395 | Particulars of mortgage/charge | |
03 Dec 2002 | 288a | New director appointed | |
11 Oct 2002 | 288a | New director appointed | |
11 Oct 2002 | 288b | Director resigned | |
01 Oct 2002 | CERTNM | Company name changed shelfco (no 2747) LIMITED\certificate issued on 01/10/02 | |
24 Apr 2002 | NEWINC | Incorporation |