EMANUEL WHITTAKER HOLDINGS LIMITED
Company number 05042198
- Company Overview for EMANUEL WHITTAKER HOLDINGS LIMITED (05042198)
- Filing history for EMANUEL WHITTAKER HOLDINGS LIMITED (05042198)
- People for EMANUEL WHITTAKER HOLDINGS LIMITED (05042198)
- Charges for EMANUEL WHITTAKER HOLDINGS LIMITED (05042198)
- More for EMANUEL WHITTAKER HOLDINGS LIMITED (05042198)
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) |
---|---|---|---|
25 May 2007 | AA | Accounts for a medium company made up to 30 November 2006 | |
13 Feb 2007 | 363a | Return made up to 12/02/07; full list of members | |
12 May 2006 | AA | Accounts for a medium company made up to 30 November 2005 | |
22 Feb 2006 | 363s | Return made up to 12/02/06; full list of members | |
20 Jun 2005 | AA | Accounts for a medium company made up to 30 November 2004 | |
08 Mar 2005 | 363s | Return made up to 12/02/05; full list of members | |
21 Dec 2004 | 225 | Accounting reference date shortened from 28/02/05 to 30/11/04 | |
22 Jul 2004 | CERTNM | Company name changed masterkey designs LTD\certificate issued on 22/07/04 | |
06 Jul 2004 | 395 | Particulars of mortgage/charge | |
30 Jun 2004 | 287 | Registered office changed on 30/06/04 from: arkwright house parsonage gardens manchester M3 2LF | |
30 Jun 2004 | 288a | New secretary appointed;new director appointed | |
30 Jun 2004 | 288a | New director appointed | |
30 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2004 | 287 | Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS | |
20 Apr 2004 | 288b | Secretary resigned | |
20 Apr 2004 | 288b | Director resigned | |
12 Feb 2004 | NEWINC | Incorporation |