- Company Overview for CERTAINTY GROUP INTERIORS LIMITED (05353088)
- Filing history for CERTAINTY GROUP INTERIORS LIMITED (05353088)
- People for CERTAINTY GROUP INTERIORS LIMITED (05353088)
- Charges for CERTAINTY GROUP INTERIORS LIMITED (05353088)
- More for CERTAINTY GROUP INTERIORS LIMITED (05353088)
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 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Feb 2007 | 288b | Secretary resigned | |
03 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
30 Jan 2007 | 395 | Particulars of mortgage/charge | |
27 Jan 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 288b | Director resigned | |
04 Jan 2007 | 288b | Director resigned | |
04 Jan 2007 | 288b | Director resigned | |
16 May 2006 | 288a | New director appointed | |
06 Mar 2006 | 363a | Return made up to 04/02/06; full list of members | |
21 Feb 2006 | 287 | Registered office changed on 21/02/06 from: boston house, 214 high street boston spa west yorkshire LS23 6AB | |
10 Feb 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
14 Dec 2005 | 288b | Director resigned | |
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 288a | New director appointed | |
18 May 2005 | 288a | New director appointed | |
18 May 2005 | 288a | New director appointed | |
29 Mar 2005 | 288a | New director appointed | |
29 Mar 2005 | 288a | New director appointed | |
29 Mar 2005 | 287 | Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS | |
18 Mar 2005 | 288b | Secretary resigned | |
18 Mar 2005 | 288b | Director resigned |