- Company Overview for 29 OLD BURLINGTON LONDON LIMITED (04268439)
- Filing history for 29 OLD BURLINGTON LONDON LIMITED (04268439)
- People for 29 OLD BURLINGTON LONDON LIMITED (04268439)
- Charges for 29 OLD BURLINGTON LONDON LIMITED (04268439)
- Insolvency for 29 OLD BURLINGTON LONDON LIMITED (04268439)
- More for 29 OLD BURLINGTON LONDON LIMITED (04268439)
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 | 363s |
Return made up to 10/08/02; full list of members
|
|
10 Jul 2002 | 287 | Registered office changed on 10/07/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN | |
14 Feb 2002 | 288a | New director appointed | |
06 Feb 2002 | MISC | Amending 882 iss 05/11/01 | |
05 Feb 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2001 | 88(2)R | Ad 05/11/01--------- £ si 599999@1=599999 £ ic 1/600000 | |
23 Nov 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
23 Nov 2001 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2001 | 123 | £ nc 100/1000000 10/08/01 | |
19 Oct 2001 | 395 | Particulars of mortgage/charge | |
18 Oct 2001 | 395 | Particulars of mortgage/charge | |
22 Aug 2001 | 288a | New director appointed | |
22 Aug 2001 | 288a | New secretary appointed | |
22 Aug 2001 | 288a | New director appointed | |
22 Aug 2001 | 287 | Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP | |
22 Aug 2001 | 288b | Secretary resigned | |
22 Aug 2001 | 288b | Director resigned | |
10 Aug 2001 | NEWINC | Incorporation |