- Company Overview for SICKBAG LTD (04921802)
- Filing history for SICKBAG LTD (04921802)
- People for SICKBAG LTD (04921802)
- More for SICKBAG LTD (04921802)
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 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Benedicte Veronica Speed on 10 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Julien Peter Speed on 10 October 2009 | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
26 Nov 2007 | AA | Accounts for a dormant company made up to 31 October 2007 | |
15 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
14 Nov 2006 | AA | Accounts for a dormant company made up to 31 October 2006 | |
09 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
11 Nov 2005 | AA | Accounts for a dormant company made up to 31 October 2005 | |
10 Oct 2005 | 363a | Return made up to 06/10/05; full list of members | |
10 Oct 2005 | 190 | Location of debenture register | |
10 Oct 2005 | 353 | Location of register of members | |
10 Oct 2005 | 287 | Registered office changed on 10/10/05 from: cherry gardens nouds lane lynsted ME9 0ES | |
12 Jul 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
22 Nov 2004 | 363s | Return made up to 06/10/04; full list of members | |
21 Oct 2003 | 288a | New director appointed | |
21 Oct 2003 | 288a | New secretary appointed;new director appointed | |
21 Oct 2003 | 88(2)R | Ad 06/10/03--------- £ si 2@1=2 £ ic 2/4 | |
06 Oct 2003 | 288b | Secretary resigned | |
06 Oct 2003 | 288b | Director resigned | |
06 Oct 2003 | NEWINC | Incorporation |