- Company Overview for 2005 PROPCO THREE LIMITED (05465822)
- Filing history for 2005 PROPCO THREE LIMITED (05465822)
- People for 2005 PROPCO THREE LIMITED (05465822)
- Charges for 2005 PROPCO THREE LIMITED (05465822)
- Insolvency for 2005 PROPCO THREE LIMITED (05465822)
- More for 2005 PROPCO THREE LIMITED (05465822)
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) |
---|---|---|---|
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: new castle house catle boulevard nottingham nottinghamshire NG7 1FT | |
24 Feb 2006 | 288b | Secretary resigned | |
24 Feb 2006 | 288a | New secretary appointed | |
10 Jan 2006 | 395 | Particulars of mortgage/charge | |
10 Jan 2006 | 395 | Particulars of mortgage/charge | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
20 Dec 2005 | 225 | Accounting reference date extended from 31/05/06 to 30/09/06 | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
07 Oct 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
04 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2005 | 395 | Particulars of mortgage/charge | |
20 Sep 2005 | 88(2)R | Ad 31/08/05--------- £ si 37500000@1=37500000 £ ic 1/37500001 | |
20 Sep 2005 | 123 | Nc inc already adjusted 01/09/05 | |
20 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2005 | 288a | New director appointed | |
05 Sep 2005 | 288a | New director appointed |