- Company Overview for BAGEL NASH GROUP LIMITED (07632103)
- Filing history for BAGEL NASH GROUP LIMITED (07632103)
- People for BAGEL NASH GROUP LIMITED (07632103)
- Charges for BAGEL NASH GROUP LIMITED (07632103)
- Insolvency for BAGEL NASH GROUP LIMITED (07632103)
- More for BAGEL NASH GROUP LIMITED (07632103)
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) |
---|---|---|---|
09 Jan 2014 | TM01 | Termination of appointment of Robin Womersley as a director | |
31 Dec 2013 | AD01 | Registered office address changed from Buslingthorpe Green Ind Est Meanwood Leeds West Yorkshire LS7 2HG on 31 December 2013 | |
02 Dec 2013 | SH03 | Purchase of own shares. | |
19 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2013
|
|
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
04 Jun 2013 | TM01 | Termination of appointment of Sally Holme as a director | |
28 Dec 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
12 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2011 | CERTNM |
Company name changed pimco 2899 LIMITED\certificate issued on 29/11/11
|
|
25 Nov 2011 | AD01 | Registered office address changed from Beckwith House Beckwith Harrogate North Yorkshire HG3 1QQ United Kingdom on 25 November 2011 | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | CONNOT | Change of name notice | |
26 Aug 2011 | AP01 | Appointment of Keith Ellis as a director | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | AP01 | Appointment of Sally Holme as a director | |
22 Jul 2011 | AP01 | Appointment of Robin Neil Womersley as a director | |
22 Jul 2011 | AP01 | Appointment of Ms Sara Jayne Hildreth as a director |