- Company Overview for ACCURA GROUP LIMITED (06613077)
- Filing history for ACCURA GROUP LIMITED (06613077)
- People for ACCURA GROUP LIMITED (06613077)
- Charges for ACCURA GROUP LIMITED (06613077)
- Insolvency for ACCURA GROUP LIMITED (06613077)
- More for ACCURA GROUP LIMITED (06613077)
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) |
---|---|---|---|
25 Sep 2008 | 288a | Director appointed michael william richards | |
25 Sep 2008 | 288a | Director appointed ian andrew austin | |
15 Sep 2008 | 288a | Director appointed sam watkinson logged form | |
03 Sep 2008 | 88(2) | Ad 15/08/08\gbp si 125000@0.01=1250\gbp ic 8741/9991\ | |
03 Sep 2008 | 88(2) | Ad 15/08/08\gbp si 874000@0.01=8740\gbp ic 1/8741\ | |
03 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | CERTNM | Company name changed shoo 411 LIMITED\certificate issued on 01/09/08 | |
22 Aug 2008 | 122 | S-div | |
22 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2008 | 123 | Gbp nc 1000/10000\15/08/08 | |
22 Aug 2008 | 288a | Director appointed sam watkinson | |
22 Aug 2008 | 288a | Director appointed keith davidson | |
22 Aug 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH | |
21 Aug 2008 | 288b | Appointment terminated secretary shoosmiths secretaries LIMITED | |
21 Aug 2008 | 288b | Appointment terminated director jayne lynn | |
21 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2008 | NEWINC | Incorporation |