- Company Overview for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- Filing history for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- People for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- Charges for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- More for EMBROIDERY EXPRESSIONS LIMITED (04615204)
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) |
---|---|---|---|
08 Jan 2007 | 363a | Return made up to 12/12/06; full list of members | |
08 Jan 2007 | 190 | Location of debenture register | |
08 Jan 2007 | 353 | Location of register of members | |
08 Jan 2007 | 287 | Registered office changed on 08/01/07 from: unit 2 30 medow lane loughborough leicester LE11 1JY | |
17 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2006 | 363a | Return made up to 12/12/05; full list of members | |
02 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
11 Jan 2005 | 363s | Return made up to 12/12/04; full list of members | |
20 Aug 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
09 Jan 2004 | 363s | Return made up to 12/12/03; full list of members | |
07 Mar 2003 | 88(2)R | Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 | |
28 Jan 2003 | CERTNM | Company name changed lockwide LIMITED\certificate issued on 28/01/03 | |
17 Jan 2003 | 288a | New director appointed | |
17 Jan 2003 | 288a | New director appointed | |
17 Jan 2003 | 288a | New secretary appointed | |
17 Jan 2003 | 288b | Director resigned | |
17 Jan 2003 | 288b | Secretary resigned | |
17 Jan 2003 | 287 | Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
12 Dec 2002 | NEWINC | Incorporation |