MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED
Company number 06371958
- Company Overview for MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED (06371958)
- Filing history for MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED (06371958)
- People for MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED (06371958)
- More for MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED (06371958)
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) |
---|---|---|---|
07 Nov 2010 | CH01 | Director's details changed for Mr Michael David Gubbay on 15 September 2010 | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Oct 2009 | 363a | Return made up to 17/09/09; full list of members | |
16 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
21 Oct 2008 | 288c | Director's change of particulars / michael gubbay / 21/10/2008 | |
20 Oct 2008 | 288c | Director's change of particulars / patrick o'driscoll / 17/10/2008 | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: the waterline 31 harbet road london W2 1JS | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: the pad 31 harbet road london W2 1JS | |
07 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New director appointed | |
22 Dec 2007 | 288a | New secretary appointed;new director appointed | |
22 Dec 2007 | 288b | Director resigned | |
22 Dec 2007 | 288b | Secretary resigned | |
22 Dec 2007 | 225 | Accounting reference date extended from 30/09/08 to 30/12/08 | |
22 Dec 2007 | 287 | Registered office changed on 22/12/07 from: lacon house theobalds road london WC1X 8RW | |
22 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2007 | CERTNM | Company name changed shelfco (no. 3497) LIMITED\certificate issued on 20/12/07 | |
17 Sep 2007 | NEWINC | Incorporation |