- Company Overview for BOND BRYAN HOLDINGS LIMITED (06385365)
- Filing history for BOND BRYAN HOLDINGS LIMITED (06385365)
- People for BOND BRYAN HOLDINGS LIMITED (06385365)
- Charges for BOND BRYAN HOLDINGS LIMITED (06385365)
- Insolvency for BOND BRYAN HOLDINGS LIMITED (06385365)
- More for BOND BRYAN HOLDINGS LIMITED (06385365)
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) |
---|---|---|---|
04 Feb 2008 | 225 | Accounting reference date extended from 30/04/08 to 31/12/08 | |
31 Jan 2008 | 288b | Secretary resigned | |
31 Jan 2008 | 288a | New secretary appointed;new director appointed | |
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | CERTNM | Company name changed imco (192007) LIMITED\certificate issued on 21/12/07 | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
14 Dec 2007 | 288a | New director appointed | |
14 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | 288a | New director appointed | |
14 Dec 2007 | 288a | New director appointed | |
14 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
12 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Dec 2007 | 122 | S-div 04/12/07 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 21 queen street leeds west yorkshire LS1 2TW | |
12 Dec 2007 | 225 | Accounting reference date shortened from 30/09/08 to 30/04/08 | |
28 Sep 2007 | NEWINC | Incorporation |