- Company Overview for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
- Filing history for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
- People for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
- Charges for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
- Insolvency for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
- More for HUDSON CAPITAL (MILLS) HOLDINGS LIMITED (05314464)
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) |
---|---|---|---|
28 Feb 2007 | CERTNM | Company name changed marlborough mill (holdings) limi ted\certificate issued on 28/02/07 | |
28 Dec 2006 | 363s | Return made up to 16/12/06; full list of members | |
03 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Jul 2006 | 395 | Particulars of mortgage/charge | |
20 Jul 2006 | AA | Full accounts made up to 25 March 2006 | |
03 Jan 2006 | 363s | Return made up to 16/12/05; full list of members | |
03 Jan 2006 | 363(288) |
Director's particulars changed
|
|
20 Oct 2005 | 225 | Accounting reference date extended from 31/12/05 to 25/03/06 | |
14 Feb 2005 | 288a | New secretary appointed;new director appointed | |
22 Jan 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 288a | New director appointed | |
07 Jan 2005 | 88(2)R | Ad 12/12/04--------- £ si 1@1=1 £ ic 1/2 | |
07 Jan 2005 | 287 | Registered office changed on 07/01/05 from: 12 great james street london WC1N 3DR | |
07 Jan 2005 | 288b | Secretary resigned | |
07 Jan 2005 | 288b | Director resigned | |
16 Dec 2004 | NEWINC | Incorporation |