PLANET ICE (HEMEL HEMPSTEAD) LIMITED
Company number 07869046
- Company Overview for PLANET ICE (HEMEL HEMPSTEAD) LIMITED (07869046)
- Filing history for PLANET ICE (HEMEL HEMPSTEAD) LIMITED (07869046)
- People for PLANET ICE (HEMEL HEMPSTEAD) LIMITED (07869046)
- Charges for PLANET ICE (HEMEL HEMPSTEAD) LIMITED (07869046)
- More for PLANET ICE (HEMEL HEMPSTEAD) LIMITED (07869046)
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) |
---|---|---|---|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2012 | CERTNM |
Company name changed arena (hemel hempstead) LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
05 Dec 2012 | TM01 | Termination of appointment of Gregory Flowers as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Michael Petrouis as a director | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2012 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 3 December 2012 | |
27 Jan 2012 | AP01 | Appointment of Mr. Gregory James Flowers as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Alexander Geffert as a director | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | NEWINC |
Incorporation
|