- Company Overview for C M SHEFFIELD LIMITED (05282146)
- Filing history for C M SHEFFIELD LIMITED (05282146)
- People for C M SHEFFIELD LIMITED (05282146)
- Charges for C M SHEFFIELD LIMITED (05282146)
- More for C M SHEFFIELD LIMITED (05282146)
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) |
---|---|---|---|
03 Jun 2005 | 395 | Particulars of mortgage/charge | |
03 Feb 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
31 Jan 2005 | 287 | Registered office changed on 31/01/05 from: 4TH floor 25 green street london W1K 7LX | |
24 Dec 2004 | 225 | Accounting reference date shortened from 30/11/05 to 30/09/05 | |
24 Dec 2004 | 88(2)R | Ad 15/12/04--------- £ si 998@1=998 £ ic 2/1000 | |
24 Dec 2004 | 122 | Conve 15/12/04 | |
24 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2004 | 288a | New director appointed | |
07 Dec 2004 | 288a | New director appointed | |
06 Dec 2004 | 287 | Registered office changed on 06/12/04 from: 55 colmore row birmingham west midlands B3 2AS | |
22 Nov 2004 | 288b | Director resigned | |
22 Nov 2004 | 288b | Secretary resigned | |
22 Nov 2004 | 288a | New secretary appointed;new director appointed | |
22 Nov 2004 | 288a | New director appointed | |
09 Nov 2004 | NEWINC | Incorporation |