- Company Overview for SAVILE LLOYD LIMITED (06237077)
- Filing history for SAVILE LLOYD LIMITED (06237077)
- People for SAVILE LLOYD LIMITED (06237077)
- Charges for SAVILE LLOYD LIMITED (06237077)
- More for SAVILE LLOYD LIMITED (06237077)
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) |
---|---|---|---|
14 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
05 Oct 2007 | 88(2)R | Ad 26/09/07--------- £ si 25@1=25 £ ic 75/100 | |
05 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
06 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/06/08 | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: 1 georges square bath street bristol BS1 6BA | |
04 Jul 2007 | 88(2)R | Ad 22/06/07--------- £ si 74@1=74 £ ic 1/75 | |
04 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | 288b | Secretary resigned | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New secretary appointed;new director appointed | |
26 Jun 2007 | CERTNM | Company name changed st james parade (86) LIMITED\certificate issued on 26/06/07 | |
03 May 2007 | NEWINC | Incorporation |