- Company Overview for AQH MICKLEGATE LIMITED (07889122)
- Filing history for AQH MICKLEGATE LIMITED (07889122)
- People for AQH MICKLEGATE LIMITED (07889122)
- Charges for AQH MICKLEGATE LIMITED (07889122)
- Insolvency for AQH MICKLEGATE LIMITED (07889122)
- More for AQH MICKLEGATE LIMITED (07889122)
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
|
|
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
|
|
19 Jan 2012 | CONNOT | Change of name notice |