- Company Overview for NASMYTH WEST MIDDLESEX LIMITED (05495245)
- Filing history for NASMYTH WEST MIDDLESEX LIMITED (05495245)
- People for NASMYTH WEST MIDDLESEX LIMITED (05495245)
- Charges for NASMYTH WEST MIDDLESEX LIMITED (05495245)
- Insolvency for NASMYTH WEST MIDDLESEX LIMITED (05495245)
- More for NASMYTH WEST MIDDLESEX LIMITED (05495245)
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) |
---|---|---|---|
14 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jan 2008 | AUD | Auditor's resignation | |
05 Sep 2007 | AA | Full accounts made up to 31 January 2007 | |
05 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
20 Jun 2007 | 288b | Director resigned | |
18 Aug 2006 | 395 | Particulars of mortgage/charge | |
25 Jul 2006 | AA | Full accounts made up to 31 January 2006 | |
10 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 288c | Director's particulars changed | |
03 Mar 2006 | 287 | Registered office changed on 03/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ | |
26 Sep 2005 | 288a | New director appointed | |
12 Sep 2005 | 88(2)R | Ad 22/08/05--------- £ si 999@1=999 £ ic 1/1000 | |
12 Sep 2005 | 123 | £ nc 100/1000 22/08/05 | |
07 Sep 2005 | 395 | Particulars of mortgage/charge | |
30 Aug 2005 | 288a | New secretary appointed | |
30 Aug 2005 | 288a | New director appointed | |
25 Aug 2005 | 395 | Particulars of mortgage/charge | |
25 Aug 2005 | 395 | Particulars of mortgage/charge | |
23 Aug 2005 | CERTNM | Company name changed gw 6117 LIMITED\certificate issued on 23/08/05 | |
18 Aug 2005 | 288a | New director appointed | |
18 Aug 2005 | 288a | New director appointed | |
18 Aug 2005 | 288b | Secretary resigned | |
18 Aug 2005 | 288b | Director resigned |