- Company Overview for HMS PRESIDENT (LONDON) LIMITED (05291138)
- Filing history for HMS PRESIDENT (LONDON) LIMITED (05291138)
- People for HMS PRESIDENT (LONDON) LIMITED (05291138)
- Charges for HMS PRESIDENT (LONDON) LIMITED (05291138)
- More for HMS PRESIDENT (LONDON) LIMITED (05291138)
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 Mar 2007 | 288a | New director appointed | |
22 Mar 2007 | 225 | Accounting reference date shortened from 30/11/06 to 31/08/06 | |
09 Mar 2007 | 363s | Return made up to 19/11/06; no change of members | |
22 Feb 2007 | 288b | Secretary resigned | |
22 Feb 2007 | 288a | New secretary appointed;new director appointed | |
15 Jan 2007 | 288a | New secretary appointed | |
10 Jan 2007 | 288b | Secretary resigned | |
07 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 288a | New director appointed | |
01 Nov 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
17 Aug 2006 | 395 | Particulars of mortgage/charge | |
04 May 2006 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2006 | CERTNM | Company name changed mls business centres (winchester house) LIMITED\certificate issued on 26/04/06 | |
07 Apr 2006 | 363s | Return made up to 19/11/05; full list of members | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
19 Nov 2004 | NEWINC | Incorporation |