- Company Overview for OLD02946537CO LTD (02946537)
- Filing history for OLD02946537CO LTD (02946537)
- People for OLD02946537CO LTD (02946537)
- Charges for OLD02946537CO LTD (02946537)
- Registers for OLD02946537CO LTD (02946537)
- More for OLD02946537CO LTD (02946537)
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) |
---|---|---|---|
11 Jun 2015 | MA | Memorandum and Articles of Association | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2011
|
|
23 Feb 2015 | MR01 | Registration of charge 029465370003, created on 20 February 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AD02 | Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
01 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Stephen John O'malley on 26 January 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
13 Jul 2011 | AD02 | Register inspection address has been changed from One St James Square Manchester Lancashire M2 6DN | |
12 Jul 2011 | CH01 | Director's details changed for Mr Michael Jeremy Flynn on 6 July 2011 | |
12 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
10 Jun 2011 | SH08 | Change of share class name or designation | |
10 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2011 | AP04 | Appointment of Willoughby Corporate Secretarial Limited as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Glaisyers Solicitors Llp as a secretary | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |