- Company Overview for CITY COMMERCIAL SALES LIMITED (04949353)
- Filing history for CITY COMMERCIAL SALES LIMITED (04949353)
- People for CITY COMMERCIAL SALES LIMITED (04949353)
- More for CITY COMMERCIAL SALES LIMITED (04949353)
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) |
---|---|---|---|
19 Oct 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 Oct 2006 | 288a | New director appointed | |
19 Oct 2006 | 288b | Director resigned | |
28 Nov 2005 | 363s | Return made up to 31/10/05; full list of members | |
09 Jun 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
18 Jan 2005 | 288b | Secretary resigned | |
18 Jan 2005 | 288b | Director resigned | |
18 Jan 2005 | 288a | New director appointed | |
18 Jan 2005 | 288a | New secretary appointed | |
04 Jan 2005 | 363s | Return made up to 31/10/04; full list of members | |
12 Feb 2004 | 288a | New director appointed | |
12 Feb 2004 | 288a | New secretary appointed | |
12 Feb 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 52 great eastern street london EC2A 3EP | |
03 Feb 2004 | CERTNM | Company name changed j p & l executive cars LIMITED\certificate issued on 03/02/04 | |
21 Nov 2003 | 288b | Secretary resigned;director resigned | |
21 Nov 2003 | 288b | Director resigned | |
21 Nov 2003 | 287 | Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN | |
31 Oct 2003 | NEWINC | Incorporation |