- Company Overview for BANGOR ASSETS LTD (07341209)
- Filing history for BANGOR ASSETS LTD (07341209)
- People for BANGOR ASSETS LTD (07341209)
- Charges for BANGOR ASSETS LTD (07341209)
- More for BANGOR ASSETS LTD (07341209)
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) |
---|---|---|---|
16 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Mar 2011 | AP01 | Appointment of Mr Joseph Roberts as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Andrew Berkeley as a director | |
11 Mar 2011 | AP03 | Appointment of Mr Warren Phillips as a secretary | |
11 Mar 2011 | TM02 | Termination of appointment of Joseph Roberts as a secretary | |
20 Sep 2010 | CERTNM |
Company name changed astromoor LTD\certificate issued on 20/09/10
|
|
20 Sep 2010 | CONNOT | Change of name notice | |
15 Sep 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 September 2010 | |
15 Sep 2010 | AP03 | Appointment of Mr Joseph Roberts as a secretary | |
15 Sep 2010 | AP01 | Appointment of Mr Andrew Berkeley as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Aug 2010 | NEWINC | Incorporation |