- Company Overview for GREENE KING RETAILING LIMITED (05265451)
- Filing history for GREENE KING RETAILING LIMITED (05265451)
- People for GREENE KING RETAILING LIMITED (05265451)
- Charges for GREENE KING RETAILING LIMITED (05265451)
- More for GREENE KING RETAILING LIMITED (05265451)
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) |
---|---|---|---|
10 Jan 2006 | 288b | Director resigned | |
04 Nov 2005 | 363a | Return made up to 20/10/05; full list of members | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
27 Sep 2005 | 288a | New director appointed | |
20 Jun 2005 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
26 May 2005 | 288b | Director resigned | |
24 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2005 | 395 | Particulars of mortgage/charge | |
14 Jan 2005 | 287 | Registered office changed on 14/01/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | |
10 Jan 2005 | 288a | New secretary appointed | |
10 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2005 | 288b | Secretary resigned | |
10 Jan 2005 | 288b | Director resigned | |
10 Jan 2005 | 225 | Accounting reference date shortened from 31/10/05 to 30/04/05 | |
10 Jan 2005 | 288a | New director appointed | |
10 Jan 2005 | 288a | New director appointed | |
10 Jan 2005 | 288a | New director appointed | |
10 Jan 2005 | 288a | New director appointed | |
10 Jan 2005 | 288a | New director appointed | |
17 Dec 2004 | CERTNM | Company name changed hackremco (no. 2204) LIMITED\certificate issued on 17/12/04 | |
20 Oct 2004 | NEWINC | Incorporation |