- Company Overview for SHINE REALISATIONS (1) LIMITED (05069235)
- Filing history for SHINE REALISATIONS (1) LIMITED (05069235)
- People for SHINE REALISATIONS (1) LIMITED (05069235)
- Charges for SHINE REALISATIONS (1) LIMITED (05069235)
- Insolvency for SHINE REALISATIONS (1) LIMITED (05069235)
- More for SHINE REALISATIONS (1) LIMITED (05069235)
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) |
---|---|---|---|
31 May 2006 | 288b | Director resigned | |
31 May 2006 | 288a | New director appointed | |
24 Apr 2006 | 363s | Return made up to 10/03/06; change of members | |
27 Feb 2006 | 88(2)R | Ad 17/02/06--------- £ si 600@.01=6 £ ic 963/969 | |
31 Oct 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
28 Jul 2005 | 288c | Director's particulars changed | |
14 Apr 2005 | 363s | Return made up to 10/03/05; full list of members | |
23 Dec 2004 | 225 | Accounting reference date shortened from 31/03/05 to 31/12/04 | |
16 Aug 2004 | 287 | Registered office changed on 16/08/04 from: 100 barbirolli square manchester M2 3AB | |
11 Aug 2004 | CERTNM | Company name changed inhoco 3060 LIMITED\certificate issued on 11/08/04 | |
02 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2004 | 288a | New director appointed | |
24 Jun 2004 | 395 | Particulars of mortgage/charge | |
24 Jun 2004 | 288a | New director appointed | |
24 Jun 2004 | 288a | New director appointed | |
23 Jun 2004 | 88(2)R | Ad 08/06/04--------- £ si 96300@.01=963 £ ic 1/964 | |
23 Jun 2004 | 122 | S-div 08/06/04 | |
19 Jun 2004 | 395 | Particulars of mortgage/charge | |
19 Jun 2004 | 395 | Particulars of mortgage/charge | |
03 Jun 2004 | 288b | Secretary resigned | |
03 Jun 2004 | 288b | Director resigned | |
03 Jun 2004 | 288a | New director appointed | |
03 Jun 2004 | 288a | New secretary appointed |