- Company Overview for ANGLES & ARCHES LIMITED (06794028)
- Filing history for ANGLES & ARCHES LIMITED (06794028)
- People for ANGLES & ARCHES LIMITED (06794028)
- Charges for ANGLES & ARCHES LIMITED (06794028)
- More for ANGLES & ARCHES LIMITED (06794028)
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) |
---|---|---|---|
23 Feb 2010 | CH01 | Director's details changed for Mike Andrew Smith on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for George Arthur Walton on 1 January 2010 | |
22 Feb 2010 | SH08 | Change of share class name or designation | |
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2009 | 288c | Director's change of particulars / george walton / 05/06/2009 | |
25 Jun 2009 | 288c | Director's change of particulars / colin thirlwall / 05/06/2009 | |
25 Jun 2009 | 288c | Director's change of particulars / barry kyle / 05/06/2009 | |
25 Jun 2009 | 288c | Director's change of particulars / mike smith / 05/06/2009 | |
12 Mar 2009 | 288a | Director appointed mike smith | |
12 Mar 2009 | 288a | Director appointed barry kyle | |
12 Mar 2009 | 288a | Director appointed colin thirlwall | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL | |
12 Mar 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
12 Mar 2009 | 88(2) | Ad 16/01/09\gbp si 59@1=59\gbp ic 1/60\ | |
06 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2009 | 288a | Director appointed george arthur walton | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
20 Jan 2009 | 288b | Appointment terminated director graham cowan | |
20 Jan 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
16 Jan 2009 | NEWINC | Incorporation |