- Company Overview for 04740389 LIMITED (04740389)
- Filing history for 04740389 LIMITED (04740389)
- People for 04740389 LIMITED (04740389)
- Charges for 04740389 LIMITED (04740389)
- Insolvency for 04740389 LIMITED (04740389)
- More for 04740389 LIMITED (04740389)
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) |
---|---|---|---|
27 Jun 2005 | CERTNM | Company name changed tex-styles LIMITED\certificate issued on 27/06/05 | |
24 May 2005 | 287 | Registered office changed on 24/05/05 from: 69 plumstead common road london SE18 3AX | |
24 May 2005 | 288b | Director resigned | |
24 May 2005 | 288b | Secretary resigned;director resigned | |
24 May 2005 | 288a | New secretary appointed | |
24 May 2005 | 288a | New director appointed | |
11 May 2005 | 363s | Return made up to 22/04/05; full list of members | |
23 Feb 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
16 Jun 2004 | 363s | Return made up to 22/04/04; full list of members | |
16 Jun 2004 | 363(287) |
Registered office changed on 16/06/04
|
|
16 Jul 2003 | 288a | New director appointed | |
16 Jul 2003 | 288a | New secretary appointed;new director appointed | |
02 Jul 2003 | 287 | Registered office changed on 02/07/03 from: 2 high street penydarren merthyr tydfil CF47 9AH | |
17 Jun 2003 | CERTNM | Company name changed casaru LIMITED\certificate issued on 17/06/03 | |
12 Jun 2003 | 288b | Director resigned | |
12 Jun 2003 | 288b | Secretary resigned | |
22 Apr 2003 | NEWINC | Incorporation |