- Company Overview for REMAX HARBORNE LIMITED (05327912)
- Filing history for REMAX HARBORNE LIMITED (05327912)
- People for REMAX HARBORNE LIMITED (05327912)
- Charges for REMAX HARBORNE LIMITED (05327912)
- Insolvency for REMAX HARBORNE LIMITED (05327912)
- More for REMAX HARBORNE LIMITED (05327912)
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) |
---|---|---|---|
09 Jan 2007 | AA | Accounts for a small company made up to 30 April 2006 | |
18 Oct 2006 | 225 | Accounting reference date shortened from 31/05/06 to 30/04/06 | |
12 Jun 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/05/06 | |
08 Jun 2006 | 363a | Return made up to 01/03/06; full list of members | |
26 May 2006 | 353 | Location of register of members | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: 26 calthorpe road edgbaston birmingham west midlands B15 1RP | |
29 Sep 2005 | 287 | Registered office changed on 29/09/05 from: 5 the wharf 16 bridge street birmingham B1 2JS | |
26 Sep 2005 | 288b | Secretary resigned | |
10 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2005 | 395 | Particulars of mortgage/charge | |
07 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2005 | 288a | New director appointed | |
17 Feb 2005 | 288b | Director resigned | |
16 Feb 2005 | CERTNM | Company name changed maximus harbourne LIMITED\certificate issued on 16/02/05 | |
03 Feb 2005 | 288a | New director appointed | |
03 Feb 2005 | 288a | New secretary appointed;new director appointed | |
03 Feb 2005 | 88(2)R | Ad 18/01/05--------- £ si 89999@1=89999 £ ic 1/90000 | |
10 Jan 2005 | NEWINC | Incorporation |