- Company Overview for LUDGATE DESIGN CONSULTANTS LIMITED (05602524)
- Filing history for LUDGATE DESIGN CONSULTANTS LIMITED (05602524)
- People for LUDGATE DESIGN CONSULTANTS LIMITED (05602524)
- More for LUDGATE DESIGN CONSULTANTS LIMITED (05602524)
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) |
---|---|---|---|
09 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/09/07 | |
07 Nov 2007 | 288b | Secretary resigned | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: greenstack woodland hills madeley crewe cheshire CW3 9HN | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: apartment 11 maxim 28 21 lionel street birmingham west midlands B3 1AT | |
11 Nov 2006 | 363s | Return made up to 25/10/06; full list of members | |
26 Sep 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
23 May 2006 | RESOLUTIONS |
Resolutions
|
|
23 May 2006 | RESOLUTIONS |
Resolutions
|
|
23 May 2006 | RESOLUTIONS |
Resolutions
|
|
23 May 2006 | RESOLUTIONS |
Resolutions
|
|
23 May 2006 | 88(2)R | Ad 31/12/05--------- £ si 2997@.1=299 £ ic 3/302 | |
14 Nov 2005 | CERTNM | Company name changed ubercom LIMITED\certificate issued on 14/11/05 | |
25 Oct 2005 | NEWINC | Incorporation |