- Company Overview for BURNINGNIGHT LIMITED (07320095)
- Filing history for BURNINGNIGHT LIMITED (07320095)
- People for BURNINGNIGHT LIMITED (07320095)
- Charges for BURNINGNIGHT LIMITED (07320095)
- Insolvency for BURNINGNIGHT LIMITED (07320095)
- More for BURNINGNIGHT LIMITED (07320095)
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) |
---|---|---|---|
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 19 October 2010 | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
17 Aug 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 August 2010 | |
17 Aug 2010 | AP01 | Appointment of Alexander Hazzard as a director | |
20 Jul 2010 | NEWINC |
Incorporation
|