- Company Overview for AHL SOUTHFIELDS TRADING LIMITED (05756144)
- Filing history for AHL SOUTHFIELDS TRADING LIMITED (05756144)
- People for AHL SOUTHFIELDS TRADING LIMITED (05756144)
- Charges for AHL SOUTHFIELDS TRADING LIMITED (05756144)
- Insolvency for AHL SOUTHFIELDS TRADING LIMITED (05756144)
- More for AHL SOUTHFIELDS TRADING LIMITED (05756144)
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) |
---|---|---|---|
15 Apr 2009 | 288b | Appointment terminated director and secretary kenneth cox | |
03 Apr 2009 | 288a | Director appointed david orchin | |
03 Apr 2009 | 288b | Appointment terminated director vivian rosser | |
10 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2008 | 363a | Return made up to 24/03/08; no change of members | |
22 May 2008 | 288c | Director's change of particulars / giles mackay / 01/11/2007 | |
31 Jan 2008 | AA | Full accounts made up to 30 June 2007 | |
28 Aug 2007 | 403b | Declaration of mortgage charge released/ceased | |
28 Aug 2007 | 403b | Declaration of mortgage charge released/ceased | |
22 Aug 2007 | 288b | Director resigned | |
21 Aug 2007 | 288a | New director appointed | |
03 Apr 2007 | 363a | Return made up to 24/03/07; full list of members | |
20 Feb 2007 | 287 | Registered office changed on 20/02/07 from: 400 capability green luton bedfordshire LU1 3LU | |
30 Nov 2006 | 288a | New director appointed | |
19 Oct 2006 | 288b | Director resigned | |
16 Aug 2006 | 288a | New director appointed | |
07 Aug 2006 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
30 Jun 2006 | 395 | Particulars of mortgage/charge | |
30 Jun 2006 | 395 | Particulars of mortgage/charge | |
24 Mar 2006 | NEWINC | Incorporation |