- Company Overview for ALFRED SARGENT & SONS LIMITED (06772438)
- Filing history for ALFRED SARGENT & SONS LIMITED (06772438)
- People for ALFRED SARGENT & SONS LIMITED (06772438)
- Charges for ALFRED SARGENT & SONS LIMITED (06772438)
- Insolvency for ALFRED SARGENT & SONS LIMITED (06772438)
- More for ALFRED SARGENT & SONS LIMITED (06772438)
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) |
---|---|---|---|
26 Feb 2010 | CH01 | Director's details changed for Andrew Nicholas Frank Sargent on 10 December 2009 | |
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 48-74 portland road rushdeb northants NN10 0DQ | |
09 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2009 | CERTNM | Company name changed portland footwear LIMITED\certificate issued on 02/03/09 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from headlands house 1 kings court kettering parkway kettering northamptonshire NN15 6WJ | |
26 Feb 2009 | 288a | Director appointed paul emmanuel sargent | |
19 Feb 2009 | 288a | Director appointed andrew nicholas sargent | |
19 Feb 2009 | 88(2) | Ad 17/12/08\gbp si 99@1=99\gbp ic 1/100\ | |
19 Feb 2009 | 288b | Appointment terminated director duncan childs | |
19 Feb 2009 | CERTNM | Company name changed sargent manufacturing LIMITED\certificate issued on 19/02/09 | |
12 Dec 2008 | NEWINC | Incorporation |