- Company Overview for SEGRO (HUDDERSFIELD) LIMITED (05472088)
- Filing history for SEGRO (HUDDERSFIELD) LIMITED (05472088)
- People for SEGRO (HUDDERSFIELD) LIMITED (05472088)
- Insolvency for SEGRO (HUDDERSFIELD) LIMITED (05472088)
- More for SEGRO (HUDDERSFIELD) LIMITED (05472088)
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) |
---|---|---|---|
12 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2009 | 288b | Appointment Terminated Director elizabeth horler | |
08 Apr 2009 | 288a | Director appointed david crawford bridges | |
07 Nov 2008 | 4.70 | Declaration of solvency | |
07 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 234 bath road slough berkshire SL1 4EE | |
16 Oct 2008 | 288b | Appointment Terminated Secretary valerie lynch | |
16 Oct 2008 | 288a | Secretary appointed elizabeth ann blease | |
24 Jul 2008 | 288b | Appointment Terminated Director valerie lynch | |
22 Jul 2008 | 288a | Director appointed siva shanker | |
10 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288b | Director resigned | |
16 Nov 2007 | 288b | Director resigned | |
04 Oct 2007 | AUD | Auditor's resignation | |
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
29 Jun 2007 | CERTNM | Company name changed slough estates (huddersfield) li mited\certificate issued on 29/06/07 | |
08 Jun 2007 | 363a | Return made up to 06/06/07; full list of members | |
08 Jun 2007 | 190 | Location of debenture register |