- Company Overview for PROJECT LATERAL LIMITED (04684089)
- Filing history for PROJECT LATERAL LIMITED (04684089)
- People for PROJECT LATERAL LIMITED (04684089)
- Charges for PROJECT LATERAL LIMITED (04684089)
- More for PROJECT LATERAL LIMITED (04684089)
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) |
---|---|---|---|
16 Dec 2004 | 287 | Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR | |
16 Sep 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | 395 | Particulars of mortgage/charge | |
10 Aug 2004 | 288c | Secretary's particulars changed | |
24 Mar 2004 | 363a | Return made up to 03/03/04; full list of members | |
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | 288b | Director resigned | |
23 Oct 2003 | 288c | Director's particulars changed | |
30 Sep 2003 | 288a | New director appointed | |
03 Sep 2003 | 288b | Director resigned | |
03 Sep 2003 | 288b | Secretary resigned | |
03 Sep 2003 | 288a | New secretary appointed | |
15 Jul 2003 | CERTNM | Company name changed broomco (3136) LIMITED\certificate issued on 15/07/03 | |
10 Apr 2003 | 288b | Secretary resigned;director resigned | |
10 Apr 2003 | 288b | Director resigned | |
10 Apr 2003 | 288a | New director appointed | |
10 Apr 2003 | 288a | New director appointed | |
10 Apr 2003 | 288a | New secretary appointed;new director appointed | |
01 Apr 2003 | 287 | Registered office changed on 01/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
01 Apr 2003 | 225 | Accounting reference date extended from 31/03/04 to 30/06/04 | |
03 Mar 2003 | NEWINC | Incorporation |