- Company Overview for 1407 PUB CO (UK) LTD (04459005)
- Filing history for 1407 PUB CO (UK) LTD (04459005)
- People for 1407 PUB CO (UK) LTD (04459005)
- Charges for 1407 PUB CO (UK) LTD (04459005)
- Insolvency for 1407 PUB CO (UK) LTD (04459005)
- More for 1407 PUB CO (UK) LTD (04459005)
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) |
---|---|---|---|
17 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2003 | |
17 Oct 2007 | 363a | Return made up to 12/06/07; no change of members | |
17 Oct 2007 | 363a | Return made up to 12/06/06; full list of members | |
17 Oct 2007 | 363a | Return made up to 12/06/05; no change of members | |
10 Apr 2007 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2005 | 395 | Particulars of mortgage/charge | |
13 Sep 2005 | 395 | Particulars of mortgage/charge | |
07 Dec 2004 | 363s | Return made up to 12/06/04; full list of members | |
07 Dec 2004 | 363s | Return made up to 12/06/03; full list of members | |
29 Nov 2004 | 288b | Secretary resigned | |
29 Nov 2004 | 288a | New secretary appointed | |
29 Nov 2003 | 395 | Particulars of mortgage/charge | |
29 Nov 2003 | 395 | Particulars of mortgage/charge | |
05 Dec 2002 | 395 | Particulars of mortgage/charge | |
05 Dec 2002 | 395 | Particulars of mortgage/charge | |
06 Nov 2002 | CERTNM | Company name changed marbia wholesalers LTD\certificate issued on 06/11/02 | |
01 Nov 2002 | 288a | New secretary appointed | |
01 Nov 2002 | 288a | New director appointed | |
01 Nov 2002 | 287 | Registered office changed on 01/11/02 from: 289 hackney road london E2 8NA | |
01 Nov 2002 | 288b | Director resigned | |
01 Nov 2002 | 288b | Secretary resigned | |
12 Jun 2002 | NEWINC | Incorporation |