- Company Overview for ALMOND SOLICITORS LIMITED (07624911)
- Filing history for ALMOND SOLICITORS LIMITED (07624911)
- People for ALMOND SOLICITORS LIMITED (07624911)
- Charges for ALMOND SOLICITORS LIMITED (07624911)
- Insolvency for ALMOND SOLICITORS LIMITED (07624911)
- More for ALMOND SOLICITORS LIMITED (07624911)
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 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 30 June 2012 | |
17 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 17 May 2012 | |
02 Jun 2011 | AD01 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 2 June 2011 | |
02 Jun 2011 | AP01 | Appointment of Mr Gregory Stewart Almond as a director | |
06 May 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 May 2011 | NEWINC | Incorporation |