- Company Overview for BELLORE LIMITED (05171138)
- Filing history for BELLORE LIMITED (05171138)
- People for BELLORE LIMITED (05171138)
- Charges for BELLORE LIMITED (05171138)
- More for BELLORE LIMITED (05171138)
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) |
---|---|---|---|
21 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Sep 2008 | 288c | Director's change of particulars / assaf lavi / 04/07/2008 | |
05 Sep 2008 | 363a | Return made up to 05/07/08; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from, roman house, 13 high street, elstree, borehamwood, hertfordshire, WD6 3EP | |
09 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Aug 2007 | 363a | Return made up to 05/07/07; full list of members | |
11 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2006 | 363a | Return made up to 05/07/06; full list of members | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: suite 5 stanmore tower, 8-14 church road, stanmore, middlesex HA7 4AW | |
04 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
04 May 2006 | 244 | Delivery ext'd 3 mth 31/12/05 | |
17 Feb 2006 | 225 | Accounting reference date extended from 31/07/05 to 31/12/05 | |
14 Jan 2006 | 395 | Particulars of mortgage/charge | |
11 Jul 2005 | 363s | Return made up to 05/07/05; full list of members | |
13 May 2005 | 288a | New director appointed | |
10 Mar 2005 | 88(2)R | Ad 25/02/05--------- £ si 3@1=3 £ ic 2/5 | |
23 Feb 2005 | CERTNM | Company name changed shabel LIMITED\certificate issued on 23/02/05 | |
17 Dec 2004 | 288a | New director appointed | |
17 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | 288a | New secretary appointed | |
30 Nov 2004 | 288a | New director appointed | |
02 Aug 2004 | 288b | Director resigned | |
02 Aug 2004 | 288b | Secretary resigned | |
02 Aug 2004 | 287 | Registered office changed on 02/08/04 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE |