- Company Overview for J&E SEDGWICK HOLDINGS LIMITED (04610725)
- Filing history for J&E SEDGWICK HOLDINGS LIMITED (04610725)
- People for J&E SEDGWICK HOLDINGS LIMITED (04610725)
- Charges for J&E SEDGWICK HOLDINGS LIMITED (04610725)
- More for J&E SEDGWICK HOLDINGS LIMITED (04610725)
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) |
---|---|---|---|
02 Mar 2005 | AA | Accounts for a small company made up to 30 September 2004 | |
15 Dec 2004 | 363s | Return made up to 06/12/04; full list of members | |
14 Apr 2004 | AA | Accounts for a small company made up to 30 September 2003 | |
12 Feb 2004 | 288c | Director's particulars changed | |
12 Feb 2004 | 363a | Return made up to 31/12/03; full list of members | |
07 Jan 2004 | 88(3) | Particulars of contract relating to shares | |
07 Jan 2004 | 88(2)R | Ad 25/04/03-20/05/03 £ si 8490@.1=849 £ si 730500@1=730500 £ ic 1/731350 | |
23 May 2003 | 395 | Particulars of mortgage/charge | |
10 May 2003 | 288b | Secretary resigned | |
10 May 2003 | 288b | Director resigned | |
10 May 2003 | 288a | New secretary appointed;new director appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New director appointed | |
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | 123 | £ nc 100/751000 23/04/03 | |
02 May 2003 | 225 | Accounting reference date shortened from 31/12/03 to 30/09/03 | |
02 May 2003 | 287 | Registered office changed on 02/05/03 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS | |
28 Apr 2003 | CERTNM | Company name changed mutanderis (451) LIMITED\certificate issued on 28/04/03 | |
06 Dec 2002 | NEWINC | Incorporation |