Advanced company searchLink opens in new window

104206 LIMITED

Company number 00104206

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)
07 Feb 2009 288b Appointment terminated secretary christopher scott
06 Feb 2009 288b Appointment terminated director robert mcdonald
05 Feb 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
28 Jan 2009 2.16B Statement of affairs with form 2.14B
21 Jan 2009 2.17B Statement of administrator's proposal
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
09 Dec 2008 287 Registered office changed on 09/12/2008 from, 242 marylebone road, london, NW1 6JL
08 Dec 2008 2.12B Appointment of an administrator
24 Nov 2008 MEM/ARTS Memorandum and Articles of Association
24 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 288a Director appointed robert james mcdonald
05 Nov 2008 288a Director appointed stephen richard johnson
05 Nov 2008 288b Appointment terminated director simon turner
05 Nov 2008 288b Appointment terminated director claire tiney
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 5
26 Aug 2008 288b Appointment terminated director trevor bish jones
22 Jul 2008 363s Return made up to 15/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 Jul 2008 288c Secretary's change of particulars / christopher scott / 05/07/2008
30 Jun 2008 AA Full accounts made up to 2 February 2008
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2008 288b Appointment terminated director robin mills
07 Mar 2008 288a Director appointed claire tiney
14 Feb 2008 288a New director appointed
13 Feb 2008 395 Particulars of mortgage/charge
12 Feb 2008 288b Director resigned