- Company Overview for UNTITLED 01 LTD (04019446)
- Filing history for UNTITLED 01 LTD (04019446)
- People for UNTITLED 01 LTD (04019446)
- Charges for UNTITLED 01 LTD (04019446)
- More for UNTITLED 01 LTD (04019446)
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) |
---|---|---|---|
16 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
11 Oct 2002 | 395 | Particulars of mortgage/charge | |
02 Aug 2002 | 288b | Director resigned | |
02 Aug 2002 | 288a | New director appointed | |
12 Jul 2002 | 363s | Return made up to 22/06/02; full list of members | |
03 May 2002 | 395 | Particulars of mortgage/charge | |
30 Apr 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
11 Sep 2001 | 395 | Particulars of mortgage/charge | |
05 Jul 2001 | 363s | Return made up to 22/06/01; full list of members | |
23 Nov 2000 | 225 | Accounting reference date shortened from 30/06/01 to 31/12/00 | |
21 Sep 2000 | CERTNM | Company name changed anglopoint LIMITED\certificate issued on 22/09/00 | |
19 Sep 2000 | 288a | New secretary appointed;new director appointed | |
19 Sep 2000 | 287 | Registered office changed on 19/09/00 from: suite 25514 72 new bond street london W1Y 9DD | |
19 Sep 2000 | 288b | Director resigned | |
19 Sep 2000 | 288b | Secretary resigned | |
19 Sep 2000 | 288a | New director appointed | |
22 Jun 2000 | NEWINC | Incorporation |