- Company Overview for CASTLE MEZZANINE LIMITED (06222738)
- Filing history for CASTLE MEZZANINE LIMITED (06222738)
- People for CASTLE MEZZANINE LIMITED (06222738)
- Charges for CASTLE MEZZANINE LIMITED (06222738)
- More for CASTLE MEZZANINE LIMITED (06222738)
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) |
---|---|---|---|
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2008 | AUD | Auditor's resignation | |
07 Jul 2008 | 88(2) | Ad 20/06/08\gbp si 140835@1=140835\gbp ic 8486428/8627263\ | |
22 May 2008 | 88(2) | Capitals not rolled up | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
22 May 2008 | 123 | Gbp nc 8375001/9255178\28/02/08 | |
22 May 2008 | 88(2) | Capitals not rolled up | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
22 May 2008 | 123 | Gbp nc 100/8375001\14/12/07 | |
21 May 2008 | 363a | Return made up to 23/04/08; full list of members | |
01 May 2008 | AA | Full accounts made up to 31 December 2007 | |
13 Mar 2008 | 288b | Appointment terminate, director and secretary david pumphrey logged form | |
10 Mar 2008 | 288b | Appointment terminated director and secretary david pumphrey | |
05 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Oct 2007 | 288a | New secretary appointed;new director appointed | |
22 Sep 2007 | 288b | Director resigned | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: mitre house 160 aldersgate street london EC1A 4DD | |
14 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
14 Jun 2007 | 288a | New secretary appointed;new director appointed | |
14 Jun 2007 | 288b | Secretary resigned;director resigned | |
14 Jun 2007 | 288b | Director resigned | |
14 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | RESOLUTIONS |
Resolutions
|