ACUTE DEVELOPMENTS (CHINGFORD) LIMITED
Company number 05965304
- Company Overview for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
- Filing history for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
- People for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
- Charges for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
- Insolvency for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
- More for ACUTE DEVELOPMENTS (CHINGFORD) LIMITED (05965304)
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) |
---|---|---|---|
01 Aug 2017 | TM02 | Termination of appointment of Ezel Hussein as a secretary on 1 August 2011 | |
20 Jun 2013 | 3.6 | Receiver's abstract of receipts and payments to 14 June 2013 | |
20 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2013 | |
15 Oct 2012 | TM01 | Termination of appointment of Metin Hussein as a director | |
30 Aug 2012 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2012 | |
29 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2012 | |
16 Sep 2011 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2011 | |
20 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
20 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
06 Jan 2010 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2010-01-06
|
|
01 Oct 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
14 Jul 2009 | 288c | Director's change of particulars / metin hussein / 10/07/2009 | |
03 Apr 2009 | 363a | Return made up to 12/10/08; full list of members | |
12 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
14 Dec 2007 | 363s | Return made up to 12/10/07; full list of members | |
08 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2006 | 288b | Secretary resigned | |
27 Oct 2006 | 288b | Director resigned | |
20 Oct 2006 | 88(2)R | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 | |
20 Oct 2006 | 287 | Registered office changed on 20/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
20 Oct 2006 | 288a | New secretary appointed | |
20 Oct 2006 | 288a | New director appointed | |
12 Oct 2006 | NEWINC | Incorporation |