METROCENTRE (NOMINEE NO.2) LIMITED
Company number 06046252
- Company Overview for METROCENTRE (NOMINEE NO.2) LIMITED (06046252)
- Filing history for METROCENTRE (NOMINEE NO.2) LIMITED (06046252)
- People for METROCENTRE (NOMINEE NO.2) LIMITED (06046252)
- Charges for METROCENTRE (NOMINEE NO.2) LIMITED (06046252)
- More for METROCENTRE (NOMINEE NO.2) LIMITED (06046252)
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) |
---|---|---|---|
16 Oct 2013 | TM01 | Termination of appointment of Martin Breeden as a director | |
05 Jun 2013 | AP01 | Appointment of Miss Kathryn Anne Grant as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | CH01 | Director's details changed for Peter Weir on 7 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Martin Richard Breeden as a director | |
15 Nov 2011 | AP01 | Appointment of Michael George Butterworth as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Caroline Kirby as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Kay Chaldecott as a director | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jun 2011 | CH03 | Secretary's details changed for Susan Folger on 4 June 2011 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Peter Weir as a director | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jul 2010 | TM01 | Termination of appointment of Loraine Woodhouse as a director | |
04 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
17 Nov 2009 | AP01 | Appointment of Loraine Woodhouse as a director | |
11 Nov 2009 | TM01 | Termination of appointment of David Fischel as a director | |
07 Oct 2009 | CH01 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Caroline Kirby on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for David Andrew Fischel on 1 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Susan Folger on 1 October 2009 |