- Company Overview for VINTAGE COWBOY LTD (05268237)
- Filing history for VINTAGE COWBOY LTD (05268237)
- People for VINTAGE COWBOY LTD (05268237)
- Charges for VINTAGE COWBOY LTD (05268237)
- More for VINTAGE COWBOY LTD (05268237)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | CERTNM |
Company name changed msl (corporate charge) LIMITED\certificate issued on 18/09/13
|
|
12 Sep 2013 | AD01 | Registered office address changed from Unit 3 Passfield Business Centre Lynchborough Road Passfield Hampshire GU30 7SB on 12 September 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2010 | CH01 | Director's details changed for Paul Jerome O'hea on 13 August 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Emma Mary Goldsmith on 13 August 2010 | |
05 Mar 2010 | CERTNM |
Company name changed mini speakers LIMITED\certificate issued on 05/03/10
|
|
05 Mar 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Paul Jerome O'hea on 3 February 2010 | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
22 Nov 2007 | 288c | Secretary's particulars changed | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: bramshott lodge, rectory lane bramshott liphook hampshire GU30 7QZ | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
22 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |