- Company Overview for 44 WOODBURY PARK ROAD LIMITED (05799452)
- Filing history for 44 WOODBURY PARK ROAD LIMITED (05799452)
- People for 44 WOODBURY PARK ROAD LIMITED (05799452)
- More for 44 WOODBURY PARK ROAD LIMITED (05799452)
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) |
---|---|---|---|
27 Mar 2009 | 288a | Director appointed miss anda moanta | |
22 Jan 2009 | 363a | Return made up to 28/04/08; full list of members | |
02 Oct 2008 | 363a | Return made up to 28/04/07; full list of members | |
02 Oct 2008 | 288b | Appointment terminated director michael livings | |
02 Oct 2008 | 288a | Secretary appointed burkinshaw block management | |
02 Oct 2008 | 288b | Appointment terminated director angela livings | |
02 Oct 2008 | 288b | Appointment terminated secretary michael livings | |
01 Oct 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
01 Oct 2008 | 288a | Director appointed mark robin swann | |
01 Oct 2008 | 288a | Secretary appointed peter edward duffin | |
01 Oct 2008 | 288a | Director appointed peter edward duffin | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from 73 upper grosvenor road tunbridge wells kent TN1 2DZ | |
15 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2006 | 288a | New secretary appointed | |
11 May 2006 | 288a | New director appointed | |
11 May 2006 | 288a | New director appointed | |
11 May 2006 | 288b | Director resigned | |
11 May 2006 | 288b | Secretary resigned;director resigned | |
28 Apr 2006 | NEWINC | Incorporation |