Advanced company searchLink opens in new window

AQH MICKLEGATE LIMITED

Company number 07889122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 43
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 44
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 45
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 46
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 42
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 52
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 53
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 54
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 47
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 48
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 49
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 50
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 51
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 55
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 56
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 2
24 Jan 2012 AP01 Appointment of Martin Andrew Joyce as a director
24 Jan 2012 AP01 Appointment of Mr Stephen Bernard Murphy as a director
24 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 November 2012
24 Jan 2012 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 24 January 2012
24 Jan 2012 TM01 Termination of appointment of John Holden as a director
24 Jan 2012 TM01 Termination of appointment of Gweco Directors Ltd as a director
19 Jan 2012 CERTNM Company name changed gweco 530 LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
19 Jan 2012 CONNOT Change of name notice