- Company Overview for INDIGO SALES AND LETTINGS LIMITED (05485752)
- Filing history for INDIGO SALES AND LETTINGS LIMITED (05485752)
- People for INDIGO SALES AND LETTINGS LIMITED (05485752)
- Charges for INDIGO SALES AND LETTINGS LIMITED (05485752)
- More for INDIGO SALES AND LETTINGS LIMITED (05485752)
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) |
---|---|---|---|
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 147 west end road bitterne southampton hampshire SO18 6PJ | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | 288b | Director resigned | |
23 Jul 2007 | 363a | Return made up to 21/06/07; full list of members | |
24 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
06 Oct 2006 | 363s | Return made up to 21/06/06; full list of members | |
01 Jun 2006 | 225 | Accounting reference date extended from 31/03/06 to 30/06/06 | |
27 Oct 2005 | CERTNM | Company name changed indigo house letting agency limi ted\certificate issued on 27/10/05 | |
19 Sep 2005 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP | |
05 Jul 2005 | 288a | New secretary appointed;new director appointed | |
05 Jul 2005 | 288a | New director appointed | |
27 Jun 2005 | 288b | Director resigned | |
27 Jun 2005 | 288b | Secretary resigned | |
21 Jun 2005 | NEWINC | Incorporation |