- Company Overview for LIFTMASTER GARAGE EQUIPMENT LIMITED (05018850)
- Filing history for LIFTMASTER GARAGE EQUIPMENT LIMITED (05018850)
- People for LIFTMASTER GARAGE EQUIPMENT LIMITED (05018850)
- Charges for LIFTMASTER GARAGE EQUIPMENT LIMITED (05018850)
- More for LIFTMASTER GARAGE EQUIPMENT LIMITED (05018850)
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) |
---|---|---|---|
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | 363a | Return made up to 19/01/07; full list of members | |
17 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Feb 2006 | 363s | Return made up to 19/01/06; full list of members | |
12 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Oct 2005 | 395 | Particulars of mortgage/charge | |
14 May 2005 | 395 | Particulars of mortgage/charge | |
22 Feb 2005 | 363s | Return made up to 19/01/05; full list of members | |
22 Feb 2005 | 287 | Registered office changed on 22/02/05 from: the timbers old odiham road alton hampshire GU34 4BU | |
25 Jan 2005 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
09 Oct 2004 | 395 | Particulars of mortgage/charge | |
18 Feb 2004 | 288a | New director appointed | |
03 Feb 2004 | 287 | Registered office changed on 03/02/04 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED | |
03 Feb 2004 | 288a | New secretary appointed | |
24 Jan 2004 | 287 | Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
24 Jan 2004 | 288b | Director resigned | |
24 Jan 2004 | 288b | Secretary resigned | |
19 Jan 2004 | NEWINC | Incorporation |