- Company Overview for 45-51 WHITFIELD LIMITED (06126673)
- Filing history for 45-51 WHITFIELD LIMITED (06126673)
- People for 45-51 WHITFIELD LIMITED (06126673)
- Charges for 45-51 WHITFIELD LIMITED (06126673)
- More for 45-51 WHITFIELD LIMITED (06126673)
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) |
---|---|---|---|
10 Dec 2007 | CERTNM | Company name changed feelgood media LIMITED\certificate issued on 10/12/07 | |
16 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 9500000@.1=950000 £ ic 50000/1000000 | |
16 Nov 2007 | 123 | Nc inc already adjusted 01/11/07 | |
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 288a | New secretary appointed | |
24 Oct 2007 | 288b | Secretary resigned | |
15 Sep 2007 | 123 | Nc inc already adjusted 17/07/07 | |
15 Sep 2007 | 122 | S-div 17/07/07 | |
15 Sep 2007 | 88(2)R | Ad 17/07/07--------- £ si 499980@.1=49998 £ ic 2/50000 | |
15 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 35 old queen street london SW1H 9JD | |
27 Jul 2007 | 288b | Director resigned | |
27 Jul 2007 | 288b | Secretary resigned | |
27 Jul 2007 | 288a | New director appointed |