- Company Overview for ROO BEAUTY LTD (05691522)
- Filing history for ROO BEAUTY LTD (05691522)
- People for ROO BEAUTY LTD (05691522)
- Charges for ROO BEAUTY LTD (05691522)
- Insolvency for ROO BEAUTY LTD (05691522)
- More for ROO BEAUTY LTD (05691522)
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) |
---|---|---|---|
07 Nov 2008 | 288a | Director appointed mrs elaine jacqueline nicholls | |
07 Nov 2008 | 288b | Appointment terminated director ashley howard | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 363a | Return made up to 30/01/08; full list of members | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from 9 the coppice, sutton-in-craven keighley west yorkshire BD20 8BT | |
15 May 2008 | 288c | Director and secretary's change of particulars / kevin nicholls / 30/01/2008 | |
12 Feb 2008 | 288a | New secretary appointed;new director appointed | |
05 Feb 2008 | 288b | Secretary resigned | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jan 2008 | CERTNM | Company name changed scissor hire (uk) LIMITED\certificate issued on 23/01/08 | |
11 Jan 2008 | 88(2)R | Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100 | |
12 Feb 2007 | 363a | Return made up to 30/01/07; full list of members | |
24 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288a | New secretary appointed | |
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | 288b | Director resigned | |
29 Aug 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
10 Apr 2006 | CERTNM | Company name changed scissors hire (uk) LIMITED\certificate issued on 10/04/06 | |
30 Mar 2006 | CERTNM | Company name changed howard nicholls LIMITED\certificate issued on 30/03/06 | |
30 Jan 2006 | NEWINC | Incorporation |