- Company Overview for LARGO COLLECTIONS LTD (07462570)
- Filing history for LARGO COLLECTIONS LTD (07462570)
- People for LARGO COLLECTIONS LTD (07462570)
- Charges for LARGO COLLECTIONS LTD (07462570)
- Insolvency for LARGO COLLECTIONS LTD (07462570)
- More for LARGO COLLECTIONS LTD (07462570)
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) |
---|---|---|---|
30 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
26 Jan 2012 | AP01 | Appointment of Mr John Andrew Eddleston as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Rachael Withers as a director | |
15 Apr 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 15 April 2011 | |
15 Apr 2011 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
15 Apr 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2011 | CERTNM |
Company name changed fr collections LIMITED\certificate issued on 28/01/11
|
|
28 Jan 2011 | AP03 | Appointment of Mr Steven Michael Hartley as a secretary | |
28 Jan 2011 | AP01 | Appointment of Miss Rachael Jennifer Withers as a director | |
30 Dec 2010 | AP01 | Appointment of Mr Steven Michael Hartley as a director | |
30 Dec 2010 | AP01 | Appointment of Mr Neil Gregory Duckworth as a director | |
21 Dec 2010 | AA01 | Current accounting period extended from 31 December 2011 to 31 January 2012 | |
17 Dec 2010 | CERTNM |
Company name changed ensco 822 LIMITED\certificate issued on 17/12/10
|
|
17 Dec 2010 | CONNOT | Change of name notice | |
07 Dec 2010 | NEWINC |
Incorporation
|