- Company Overview for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Filing history for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- People for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Charges for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Insolvency for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- More for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
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) |
---|---|---|---|
02 Feb 2011 | AD01 | Registered office address changed from Unit 29 Chiltonian Industrial Estate, Manor Lane London SE12 0TZ on 2 February 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
11 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
04 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Nov 2008 | 363a | Return made up to 22/05/08; full list of members | |
09 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
27 Sep 2007 | 288a | New director appointed | |
29 Aug 2007 | 363a | Return made up to 22/05/07; full list of members | |
28 Nov 2006 | 288a | New secretary appointed;new director appointed | |
09 Sep 2006 | 395 | Particulars of mortgage/charge | |
14 Jul 2006 | 225 | Accounting reference date extended from 31/05/07 to 30/06/07 | |
25 May 2006 | 288b | Director resigned | |
25 May 2006 | 288b | Secretary resigned | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: unit 25 chiltonian industrial estate manor lane london SE12 0TZ | |
22 May 2006 | NEWINC | Incorporation |