- Company Overview for 04744755 LIMITED (04744755)
- Filing history for 04744755 LIMITED (04744755)
- People for 04744755 LIMITED (04744755)
- Charges for 04744755 LIMITED (04744755)
- Insolvency for 04744755 LIMITED (04744755)
- More for 04744755 LIMITED (04744755)
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) |
---|---|---|---|
12 May 2005 | 363s |
Return made up to 25/04/05; full list of members
|
|
05 May 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
11 Jun 2004 | 363s | Return made up to 25/04/04; full list of members | |
08 Apr 2004 | AA | Accounts for a dormant company made up to 31 August 2003 | |
09 Dec 2003 | 395 | Particulars of mortgage/charge | |
09 Dec 2003 | 395 | Particulars of mortgage/charge | |
05 Dec 2003 | 395 | Particulars of mortgage/charge | |
02 Dec 2003 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2003 | 88(2)R | Ad 13/11/03--------- £ si 199999@1=199999 £ ic 1/200000 | |
22 Nov 2003 | 123 | Nc inc already adjusted 13/11/03 | |
22 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2003 | 287 | Registered office changed on 21/11/03 from: ship canal house king street manchester M2 4WB | |
21 Nov 2003 | 225 | Accounting reference date extended from 31/08/04 to 31/12/04 | |
21 Nov 2003 | 288b | Secretary resigned | |
21 Nov 2003 | 288b | Director resigned | |
21 Nov 2003 | 288a | New secretary appointed;new director appointed | |
21 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | CERTNM | Company name changed cobco 587 LIMITED\certificate issued on 13/11/03 | |
23 Sep 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/08/03 | |
25 Apr 2003 | NEWINC | Incorporation |