117 BOWER STREET BEDFORD MK40 3RB LIMITED
Company number 06145919
- Company Overview for 117 BOWER STREET BEDFORD MK40 3RB LIMITED (06145919)
- Filing history for 117 BOWER STREET BEDFORD MK40 3RB LIMITED (06145919)
- People for 117 BOWER STREET BEDFORD MK40 3RB LIMITED (06145919)
- More for 117 BOWER STREET BEDFORD MK40 3RB LIMITED (06145919)
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) |
---|---|---|---|
06 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Fiona Jane Mary Nash on 15 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for John Leslie Bristo on 15 March 2010 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
31 Mar 2009 | 288c | Director and secretary's change of particulars / fiona nash / 01/02/2009 | |
08 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Dec 2008 | 363a | Return made up to 05/04/08; full list of members | |
03 Nov 2008 | 288a | Director appointed john leslie bristo | |
29 Oct 2008 | 288b | Appointment terminated director and secretary nicola carelli | |
29 Oct 2008 | 288b | Appointment terminated director and secretary giovanna carelli | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 10 brecon way bedford MK41 8DF | |
29 Oct 2008 | 288a | Director and secretary appointed fiona jane mary nash | |
19 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | 288b | Secretary resigned | |
08 Mar 2007 | NEWINC | Incorporation |