- Company Overview for GEORGICA HOLDINGS LIMITED (05973031)
- Filing history for GEORGICA HOLDINGS LIMITED (05973031)
- People for GEORGICA HOLDINGS LIMITED (05973031)
- Charges for GEORGICA HOLDINGS LIMITED (05973031)
- More for GEORGICA HOLDINGS LIMITED (05973031)
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 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 288b | Director resigned | |
28 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2007 | CERTNM | Company name changed rileys holdings LIMITED\certificate issued on 15/08/07 | |
08 Aug 2007 | 400 | Particulars of property mortgage/charge | |
08 Aug 2007 | 400 | Particulars of property mortgage/charge | |
28 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Feb 2007 | 123 | Nc inc already adjusted 11/01/07 | |
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | 395 | Particulars of mortgage/charge | |
16 Feb 2007 | 395 | Particulars of mortgage/charge | |
05 Feb 2007 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
05 Feb 2007 | OC | Red cap & cancel share premium a | |
23 Jan 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: level 1, exchange house primrose street london EC2A 2HS | |
23 Jan 2007 | 288a | New secretary appointed | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288b | Secretary resigned | |
23 Jan 2007 | 288b | Director resigned | |
18 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2007 | CERTNM | Company name changed precis (2658) LIMITED\certificate issued on 10/01/07 | |
20 Oct 2006 | NEWINC | Incorporation |