- Company Overview for 151617 LTD (07133609)
- Filing history for 151617 LTD (07133609)
- People for 151617 LTD (07133609)
- Charges for 151617 LTD (07133609)
- Insolvency for 151617 LTD (07133609)
- More for 151617 LTD (07133609)
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) |
---|---|---|---|
13 Mar 2012 | SH08 | Change of share class name or designation | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
13 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2012 | CERTNM |
Company name changed ash 117 LIMITED\certificate issued on 09/03/12
|
|
09 Mar 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | CONNOT | Change of name notice | |
06 Mar 2012 | AP01 | Appointment of Mr Simon Lincoln Deacon as a director | |
05 Mar 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
29 Feb 2012 | AP01 | Appointment of Mr James Frederick Barry as a director | |
27 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr Adrian Trevor Halls on 6 April 2010 | |
25 Jan 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 25 January 2010 | |
22 Jan 2010 | NEWINC | Incorporation |