- Company Overview for THE LICENCE FACTORY LIMITED (06742339)
- Filing history for THE LICENCE FACTORY LIMITED (06742339)
- People for THE LICENCE FACTORY LIMITED (06742339)
- Charges for THE LICENCE FACTORY LIMITED (06742339)
- Insolvency for THE LICENCE FACTORY LIMITED (06742339)
- More for THE LICENCE FACTORY LIMITED (06742339)
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) |
---|---|---|---|
10 Feb 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
08 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2009 | 288b | Appointment terminated director mark benson | |
19 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2009 | CERTNM | Company name changed fleetness 637 LIMITED\certificate issued on 22/07/09 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 123 deansgate manchester M3 2BU | |
11 Mar 2009 | 288b | Appointment terminated director p & p directors LIMITED | |
11 Mar 2009 | 288b | Appointment terminated secretary p & p secretaries LIMITED | |
11 Mar 2009 | 288b | Appointment terminated director geaorge maynard | |
11 Mar 2009 | 288a | Director and secretary appointed pamela ann hulme | |
11 Mar 2009 | 288a | Director appointed mark elliott benson | |
11 Mar 2009 | 288a | Director appointed michael steven bozman | |
11 Mar 2009 | 288a | Director appointed elliot lawrence basso | |
05 Nov 2008 | NEWINC | Incorporation |