- Company Overview for AURORIUM HOLDINGS UK LIMITED (04947111)
- Filing history for AURORIUM HOLDINGS UK LIMITED (04947111)
- People for AURORIUM HOLDINGS UK LIMITED (04947111)
- Charges for AURORIUM HOLDINGS UK LIMITED (04947111)
- More for AURORIUM HOLDINGS UK LIMITED (04947111)
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 Feb 2007 | 288b | Director resigned | |
05 Feb 2007 | 288b | Director resigned | |
29 Jan 2007 | 363s |
Return made up to 29/10/06; full list of members
|
|
15 Jan 2007 | 288a | New director appointed | |
15 Jan 2007 | 288a | New director appointed | |
15 Jan 2007 | 288a | New director appointed | |
24 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
17 Nov 2006 | CERTNM | Company name changed rutherford chemicals uk LIMITED\certificate issued on 17/11/06 | |
21 Mar 2006 | 288a | New secretary appointed | |
27 Feb 2006 | 395 | Particulars of mortgage/charge | |
22 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2006 | AA | Accounts made up to 31 December 2004 | |
07 Dec 2005 | 363s | Return made up to 29/10/05; full list of members | |
25 Jan 2005 | 363s | Return made up to 29/10/04; full list of members | |
24 Sep 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
17 Jun 2004 | 88(2)R | Ad 10/11/03-11/11/03 £ si 98@1=98 £ ic 1/99 | |
12 Mar 2004 | 288b | Secretary resigned | |
12 Mar 2004 | 288b | Director resigned | |
12 Mar 2004 | 288a | New director appointed | |
12 Mar 2004 | 288a | New director appointed | |
12 Mar 2004 | 288a | New director appointed | |
27 Nov 2003 | 395 | Particulars of mortgage/charge | |
14 Nov 2003 | 287 | Registered office changed on 14/11/03 from: c/o kirkland & ellis international tower 42 45 old broad street london EC2N 1HQ | |
07 Nov 2003 | CERTNM | Company name changed newco (tower 100) LIMITED\certificate issued on 07/11/03 |