- Company Overview for 352F LIMITED (NI072068)
- Filing history for 352F LIMITED (NI072068)
- People for 352F LIMITED (NI072068)
- Charges for 352F LIMITED (NI072068)
- More for 352F LIMITED (NI072068)
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 Jun 2010 | CH03 | Secretary's details changed for Jennifer Ann Hall on 20 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Jennifer Ann Hall on 20 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Ashok Songra on 20 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Suresh Tharmaratnam on 20 March 2010 | |
29 Nov 2009 | CC04 | Statement of company's objects | |
29 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
29 Nov 2009 | AD01 | Registered office address changed from Arnott House 12-16 Bridge Street Belfast BT1 1LS on 29 November 2009 | |
29 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | CERTNM |
Company name changed l&b (no 191) LIMITED\certificate issued on 19/10/09
|
|
19 Oct 2009 | CONNOT | Change of name notice | |
06 Jul 2009 | 296(NI) | Change of dirs/sec | |
24 Jun 2009 | 296(NI) | Change of dirs/sec | |
16 Jun 2009 | 296(NI) | Change of dirs/sec | |
15 Jun 2009 | 296(NI) | Change of dirs/sec | |
15 Jun 2009 | 296(NI) | Change of dirs/sec | |
20 Mar 2009 | NEWINC | Incorporation |