- Company Overview for PHILIMORE LIMITED (04847635)
- Filing history for PHILIMORE LIMITED (04847635)
- People for PHILIMORE LIMITED (04847635)
- Charges for PHILIMORE LIMITED (04847635)
- Insolvency for PHILIMORE LIMITED (04847635)
- More for PHILIMORE LIMITED (04847635)
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) |
---|---|---|---|
05 Oct 2011 | CERTNM |
Company name changed EG1 LTD\certificate issued on 05/10/11
|
|
05 Oct 2011 | CONNOT | Change of name notice | |
16 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2011 | |
18 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2011 | |
18 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2010 | AP03 | Appointment of Mr Adam Hilder as a secretary | |
05 Jan 2010 | AP01 | Appointment of Mrs Annastasia Christie as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Nathan Ott as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Mark Hilder as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Andrew Gray as a director | |
05 Jan 2010 | TM02 | Termination of appointment of Mark Hilder as a secretary | |
08 Oct 2009 | CH01 | Director's details changed for Nathan Ott on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Mark Hilder on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Andrew James Gray on 8 October 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
11 Aug 2009 | 288b | Appointment terminated director georgina daniels | |
31 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Oct 2008 | 363a | Return made up to 28/07/08; full list of members | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from marchpole house 19-20 berners street london W1T 3LW | |
03 Oct 2008 | 288c | Director and secretary's change of particulars / mark hilder / 15/07/2007 | |
03 Oct 2008 | 288c | Director's change of particulars / andrew gray / 01/06/2008 |