- Company Overview for CORONATION VI NOMINEE LIMITED (06447988)
- Filing history for CORONATION VI NOMINEE LIMITED (06447988)
- People for CORONATION VI NOMINEE LIMITED (06447988)
- Charges for CORONATION VI NOMINEE LIMITED (06447988)
- More for CORONATION VI NOMINEE LIMITED (06447988)
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) |
---|---|---|---|
01 Apr 2011 | TM01 | Termination of appointment of William Robinson as a director | |
31 Mar 2011 | TM02 | Termination of appointment of a secretary | |
02 Mar 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr William Martin Robinson on 1 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
17 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 May 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
25 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
24 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New secretary appointed | |
19 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | 288b | Secretary resigned | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 100 barbirolli square manchester M2 3AB | |
07 Dec 2007 | NEWINC | Incorporation |