- Company Overview for ENGLISH CUT LIMITED (05544574)
- Filing history for ENGLISH CUT LIMITED (05544574)
- People for ENGLISH CUT LIMITED (05544574)
- Charges for ENGLISH CUT LIMITED (05544574)
- Insolvency for ENGLISH CUT LIMITED (05544574)
- More for ENGLISH CUT LIMITED (05544574)
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) |
---|---|---|---|
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Sep 2008 | 363a | Return made up to 24/08/08; full list of members | |
19 Sep 2008 | 288c | Director's change of particulars / thomas mahon / 19/09/2008 | |
19 Sep 2008 | 363a | Return made up to 24/08/07; full list of members | |
07 Jul 2008 | 288c | Director's change of particulars / thomas mahon / 05/07/2008 | |
06 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from common house gelt road brampton cumbria CA8 1QQ | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: warwick hall warwick on eden carlisle cumbria CA4 8PG | |
18 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
21 Nov 2006 | 363s | Return made up to 24/08/06; full list of members | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: common house, gelt road brampton cumbria CA8 1QQ | |
15 Sep 2005 | 288a | New director appointed | |
15 Sep 2005 | 288a | New secretary appointed | |
24 Aug 2005 | 288b | Director resigned | |
24 Aug 2005 | 288b | Secretary resigned | |
24 Aug 2005 | NEWINC | Incorporation |