- Company Overview for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
- Filing history for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
- People for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
- Charges for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
- Insolvency for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
- More for KENSINGTON NOMINEE NO.2 LIMITED (04242690)
| 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) |
|---|---|---|---|
| 05 Oct 2001 | 288b | Director resigned | |
| 05 Oct 2001 | 288b | Director resigned | |
| 05 Oct 2001 | 288b | Director resigned | |
| 05 Oct 2001 | 288b | Director resigned | |
| 05 Oct 2001 | 288b | Secretary resigned | |
| 05 Oct 2001 | 287 | Registered office changed on 05/10/01 from: 103 wigmore street london W1U 1AH | |
| 23 Aug 2001 | 288a | New director appointed | |
| 25 Jul 2001 | 225 | Accounting reference date shortened from 30/06/02 to 31/12/01 | |
| 25 Jul 2001 | 288b | Secretary resigned | |
| 20 Jul 2001 | 288a | New director appointed | |
| 20 Jul 2001 | 288a | New director appointed | |
| 20 Jul 2001 | 288a | New director appointed | |
| 20 Jul 2001 | 288a | New secretary appointed | |
| 17 Jul 2001 | 88(2)R | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 | |
| 17 Jul 2001 | 288b | Director resigned | |
| 17 Jul 2001 | 287 | Registered office changed on 17/07/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | |
| 17 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
| 17 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
| 11 Jul 2001 | CERTNM | Company name changed hackremco (no.1838) LIMITED\certificate issued on 11/07/01 | |
| 28 Jun 2001 | NEWINC | Incorporation |