- Company Overview for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Filing history for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- People for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Charges for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- Insolvency for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
- More for METRO NOMINEES (CLAPHAM) LIMITED (04139144)
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) |
---|---|---|---|
21 May 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
19 Apr 2002 | 395 | Particulars of mortgage/charge | |
16 Jan 2002 | 363a | Return made up to 11/01/02; full list of members | |
16 Jan 2002 | 287 | Registered office changed on 16/01/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL | |
07 Nov 2001 | 288c | Director's particulars changed | |
30 Aug 2001 | 288a | New director appointed | |
26 Jun 2001 | 288b | Director resigned | |
08 Mar 2001 | 395 | Particulars of mortgage/charge | |
15 Feb 2001 | 225 | Accounting reference date extended from 31/01/02 to 31/03/02 | |
05 Feb 2001 | 288b | Secretary resigned | |
05 Feb 2001 | 288b | Director resigned | |
05 Feb 2001 | 288a | New director appointed | |
05 Feb 2001 | 288a | New director appointed | |
05 Feb 2001 | 288a | New director appointed | |
05 Feb 2001 | 288a | New secretary appointed;new director appointed | |
05 Feb 2001 | 288a | New director appointed | |
25 Jan 2001 | CERTNM | Company name changed speciality shops developments uk LIMITED\certificate issued on 25/01/01 | |
23 Jan 2001 | CERTNM | Company name changed delancey fifty two LIMITED\certificate issued on 23/01/01 | |
11 Jan 2001 | NEWINC | Incorporation |