CHRISTY GARMENTS AND ACCESSORIES LIMITED
Company number 06286848
- Company Overview for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Filing history for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- People for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Charges for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Insolvency for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- Registers for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
- More for CHRISTY GARMENTS AND ACCESSORIES LIMITED (06286848)
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 Apr 2014 | MR01 |
Registration of charge 062868480011, created on 11 April 2014
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
04 Apr 2013 | AP03 | Appointment of Mr Paul James Cox as a secretary on 11 March 2013 | |
04 Apr 2013 | TM02 | Termination of appointment of Jessica Louisa Rutter as a secretary on 11 March 2013 | |
21 Feb 2013 | AP01 | Appointment of Mr Craig Leaf as a director on 1 January 2013 | |
20 Feb 2013 | AP01 | Appointment of Mrs Lisa Norris as a director on 1 January 2013 | |
20 Feb 2013 | AP03 | Appointment of Mrs Jessica Louisa Rutter as a secretary on 1 January 2013 | |
20 Feb 2013 | TM02 | Termination of appointment of Paul James Cox as a secretary on 1 January 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Mark Ashcroft as a director on 1 January 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Anthony James Lewis as a director on 1 January 2013 | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 Aug 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
11 Mar 2011 | AUD | Auditor's resignation | |
02 Dec 2010 | AP01 | Appointment of Mark Ashcroft as a director | |
02 Nov 2010 | AP03 | Appointment of Paul James Cox as a secretary | |
02 Nov 2010 | AP01 | Appointment of Paul James Cox as a director | |
02 Nov 2010 | AP01 | Appointment of Gary Panons as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Simon Lazenby as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Louis Hydleman as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Simon Lazenby as a secretary | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |