- Company Overview for SARAH MYERSCOUGH GALLERY LTD (03266393)
- Filing history for SARAH MYERSCOUGH GALLERY LTD (03266393)
- People for SARAH MYERSCOUGH GALLERY LTD (03266393)
- Charges for SARAH MYERSCOUGH GALLERY LTD (03266393)
- More for SARAH MYERSCOUGH GALLERY LTD (03266393)
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) |
---|---|---|---|
23 Dec 2003 | 363s |
Return made up to 21/10/03; full list of members
|
|
19 Jul 2003 | 288b | Secretary resigned | |
19 Jul 2003 | 288b | Director resigned | |
19 Jul 2003 | 288a | New secretary appointed | |
18 Jul 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
25 Oct 2002 | AAMD | Amended accounts made up to 31 October 2001 | |
22 Oct 2002 | 363s |
Return made up to 21/10/02; full list of members
|
|
04 Sep 2002 | 363a | Return made up to 21/10/01; full list of members | |
03 Sep 2002 | AA | Total exemption small company accounts made up to 31 October 2001 | |
13 Nov 2001 | AA | Total exemption small company accounts made up to 31 October 2000 | |
13 Jul 2001 | 287 | Registered office changed on 13/07/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE | |
31 Oct 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
27 Oct 2000 | 363s | Return made up to 21/10/00; full list of members | |
20 May 2000 | 395 | Particulars of mortgage/charge | |
10 Nov 1999 | 363s | Return made up to 21/10/99; full list of members | |
13 Oct 1999 | 395 | Particulars of mortgage/charge | |
17 Aug 1999 | AA | Accounts for a dormant company made up to 31 October 1998 | |
10 May 1999 | 288b | Director resigned | |
10 May 1999 | 288a | New director appointed | |
21 Dec 1998 | 363s |
Return made up to 21/10/98; no change of members
|
|
11 Aug 1998 | AA | Full accounts made up to 31 October 1997 | |
11 Nov 1997 | 363s | Return made up to 21/10/97; full list of members | |
11 Nov 1997 | 288b | Director resigned | |
11 Nov 1997 | 287 | Registered office changed on 11/11/97 from: bloxam court corporation street rugby warwickshire CV21 2DU | |
02 Apr 1997 | 287 | Registered office changed on 02/04/97 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH |