- Company Overview for GOLDMANLEVER LIMITED (08315669)
- Filing history for GOLDMANLEVER LIMITED (08315669)
- People for GOLDMANLEVER LIMITED (08315669)
- Charges for GOLDMANLEVER LIMITED (08315669)
- More for GOLDMANLEVER LIMITED (08315669)
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) |
---|---|---|---|
03 Dec 2014 | CH01 | Director's details changed for Mr Chaim Goldman on 1 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Apr 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 May 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 132 Manchester Road Rochdale Lancashire OL11 4JQ on 3 February 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 December 2012
|
|
08 Jan 2013 | AP01 | Appointment of Mr Benjamin Louis Lever as a director | |
07 Dec 2012 | CERTNM |
Company name changed r and s intertrader LIMITED\certificate issued on 07/12/12
|
|
06 Dec 2012 | CH01 | Director's details changed for Mr Chaim Goldman on 3 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 December 2012 | |
03 Dec 2012 | NEWINC |
Incorporation
|