SUBMARINE SANDWICHES (CORBY) LIMITED
Company number 05608333
- Company Overview for SUBMARINE SANDWICHES (CORBY) LIMITED (05608333)
- Filing history for SUBMARINE SANDWICHES (CORBY) LIMITED (05608333)
- People for SUBMARINE SANDWICHES (CORBY) LIMITED (05608333)
- Charges for SUBMARINE SANDWICHES (CORBY) LIMITED (05608333)
- More for SUBMARINE SANDWICHES (CORBY) LIMITED (05608333)
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) |
---|---|---|---|
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Sunny Goyal on 1 September 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Gee Bahal as a secretary | |
18 Oct 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
15 Oct 2010 | TM01 | Termination of appointment of Gee Bahal as a director | |
15 Oct 2010 | CH01 | Director's details changed for Sunny Goyal on 1 January 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Gee Thanjali Bahal on 1 January 2010 | |
15 Oct 2010 | TM02 | Termination of appointment of Gee Bahal as a secretary | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road london N17 0DA | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Aug 2008 | 363a | Return made up to 19/08/08; full list of members | |
19 Aug 2008 | 288c | Director's change of particulars / sunny goyal / 19/08/2008 | |
19 Aug 2008 | 288c | Director and secretary's change of particulars / gee bahal / 19/08/2008 | |
13 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
13 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Dec 2006 | 363s | Return made up to 01/11/06; full list of members | |
01 Dec 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 |