- Company Overview for BRANDS LL FUNDING LIMITED (06258548)
- Filing history for BRANDS LL FUNDING LIMITED (06258548)
- People for BRANDS LL FUNDING LIMITED (06258548)
- Charges for BRANDS LL FUNDING LIMITED (06258548)
- Insolvency for BRANDS LL FUNDING LIMITED (06258548)
- More for BRANDS LL FUNDING LIMITED (06258548)
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 Sep 2009 | 288a | Director appointed mr robert mcgowan | |
11 Sep 2009 | 288b | Appointment terminated director john maclean | |
26 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
23 Mar 2009 | AA | Full accounts made up to 30 September 2008 | |
10 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from fleet house, 10 parkway porters wood, st albans hertfordshire AL3 6PA | |
28 May 2008 | 363a | Return made up to 24/05/08; full list of members | |
10 Aug 2007 | 395 | Particulars of mortgage/charge | |
06 Jun 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/09/08 | |
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | 353 | Location of register of members | |
24 May 2007 | NEWINC | Incorporation |