- Company Overview for LOSTOCK LIMITED (04748669)
- Filing history for LOSTOCK LIMITED (04748669)
- People for LOSTOCK LIMITED (04748669)
- More for LOSTOCK LIMITED (04748669)
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) |
---|---|---|---|
04 May 2005 | 363s | Return made up to 30/04/05; full list of members | |
20 Dec 2004 | 288b | Secretary resigned | |
20 Dec 2004 | 288a | New secretary appointed | |
03 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
25 May 2004 | 363s | Return made up to 30/04/04; full list of members | |
24 May 2004 | 288a | New secretary appointed | |
24 May 2004 | 288b | Secretary resigned | |
19 May 2004 | 288a | New director appointed | |
14 Apr 2004 | 288a | New director appointed | |
10 Mar 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
24 Jul 2003 | 88(2)R | Ad 10/07/03--------- £ si 999@1=999 £ ic 1/1000 | |
24 Jul 2003 | 287 | Registered office changed on 24/07/03 from: 110 clydesdale place leyland lancashire PR26 7QS | |
24 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2003 | CERTNM | Company name changed startmaster LIMITED\certificate issued on 21/07/03 | |
06 Jun 2003 | 288b | Director resigned | |
06 Jun 2003 | 288b | Secretary resigned | |
06 Jun 2003 | 288a | New secretary appointed | |
06 Jun 2003 | 288a | New director appointed | |
06 Jun 2003 | 287 | Registered office changed on 06/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
30 Apr 2003 | NEWINC | Incorporation |