- Company Overview for FORNACELLI LTD. (06887636)
- Filing history for FORNACELLI LTD. (06887636)
- People for FORNACELLI LTD. (06887636)
- Charges for FORNACELLI LTD. (06887636)
- More for FORNACELLI LTD. (06887636)
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 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
13 May 2011 | CERTNM |
Company name changed redstar developments LIMITED\certificate issued on 13/05/11
|
|
12 May 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 May 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Gian Franco Cencelli on 2 October 2009 | |
24 Apr 2009 | NEWINC | Incorporation |