- Company Overview for CHL REALISATIONS LIMITED (06818458)
- Filing history for CHL REALISATIONS LIMITED (06818458)
- People for CHL REALISATIONS LIMITED (06818458)
- Charges for CHL REALISATIONS LIMITED (06818458)
- Insolvency for CHL REALISATIONS LIMITED (06818458)
- Registers for CHL REALISATIONS LIMITED (06818458)
- More for CHL REALISATIONS LIMITED (06818458)
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) |
---|---|---|---|
18 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2009 | 288b | Appointment terminated director heatons directors LIMITED | |
17 Mar 2009 | 288b | Appointment terminated director mary erb | |
17 Mar 2009 | 288a | Director appointed mike shearwood | |
17 Mar 2009 | 288a | Director appointed richard glanville | |
17 Mar 2009 | 288a | Director appointed margaret eve lustman | |
17 Mar 2009 | 288a | Director appointed derek john lovelock | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 5TH floor, free trade exchange 37 peter street manchester greater manchester M2 5GB | |
20 Feb 2009 | CERTNM | Company name changed hs 469 LIMITED\certificate issued on 20/02/09 | |
13 Feb 2009 | NEWINC | Incorporation |