MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED
Company number 04770792
- Company Overview for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED (04770792)
- Filing history for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED (04770792)
- People for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED (04770792)
- Charges for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED (04770792)
- More for MICHAEL SEHGAL PROPERTIES (NORTH EAST) LIMITED (04770792)
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) |
---|---|---|---|
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 May 2007 | 363a | Return made up to 21/05/07; full list of members | |
07 Dec 2006 | AA | Accounts for a dormant company made up to 28 February 2006 | |
17 Jul 2006 | 363s | Return made up to 20/05/06; full list of members | |
16 Sep 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
27 Jun 2005 | 363s | Return made up to 20/05/05; full list of members | |
13 Jun 2005 | 225 | Accounting reference date shortened from 31/05/05 to 28/02/05 | |
25 Feb 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
19 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jun 2004 | 363s |
Return made up to 20/05/04; full list of members
|
|
02 Sep 2003 | 395 | Particulars of mortgage/charge | |
02 Sep 2003 | 395 | Particulars of mortgage/charge | |
25 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2003 | 288b | Secretary resigned | |
13 Jun 2003 | 288b | Director resigned | |
13 Jun 2003 | 288a | New director appointed | |
13 Jun 2003 | 288a | New secretary appointed;new director appointed | |
13 Jun 2003 | 287 | Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
20 May 2003 | NEWINC | Incorporation |