- Company Overview for OOL REALISATIONS 2009 LIMITED (05745985)
- Filing history for OOL REALISATIONS 2009 LIMITED (05745985)
- People for OOL REALISATIONS 2009 LIMITED (05745985)
- Charges for OOL REALISATIONS 2009 LIMITED (05745985)
- Insolvency for OOL REALISATIONS 2009 LIMITED (05745985)
- More for OOL REALISATIONS 2009 LIMITED (05745985)
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) |
---|---|---|---|
17 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 2006 | 288a | New director appointed | |
26 Sep 2006 | 288a | New secretary appointed;new director appointed | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: 107 station street, burton on trent, staffordshire, DE14 1BZ | |
25 Sep 2006 | AUD | Auditor's resignation | |
25 Sep 2006 | 288b | Director resigned | |
25 Sep 2006 | 288b | Secretary resigned | |
25 Sep 2006 | 288b | Director resigned | |
25 Sep 2006 | 288b | Director resigned | |
21 Sep 2006 | 123 | Nc inc already adjusted 13/09/06 | |
21 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2006 | 88(2)R | Ad 13/09/06--------- £ si 26771514@1=26771514 £ ic 2/26771516 | |
20 Sep 2006 | CERTNM | Company name changed spirit managed (old orleans) lim ited\certificate issued on 20/09/06 | |
04 May 2006 | 395 | Particulars of mortgage/charge | |
03 May 2006 | RESOLUTIONS |
Resolutions
|
|
03 May 2006 | RESOLUTIONS |
Resolutions
|
|
03 May 2006 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
03 Apr 2006 | 288c | Director's particulars changed | |
03 Apr 2006 | 288c | Director's particulars changed | |
28 Mar 2006 | 225 | Accounting reference date shortened from 31/03/07 to 24/08/06 | |
16 Mar 2006 | NEWINC | Incorporation |