TRAFFORD CENTRE GROUP (UK) LIMITED
Company number 05148403
- Company Overview for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- Filing history for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- People for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- Charges for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
- More for TRAFFORD CENTRE GROUP (UK) LIMITED (05148403)
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 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
04 Aug 2007 | 363a | Return made up to 08/06/07; full list of members | |
16 Nov 2006 | 363a | Return made up to 08/06/06; full list of members | |
15 Nov 2006 | AA | Group of companies' accounts made up to 31 March 2006 | |
24 May 2006 | 288a | New director appointed | |
12 May 2006 | CERTNM | Company name changed peel acquisitions LIMITED\certificate issued on 12/05/06 | |
14 Mar 2006 | 288a | New secretary appointed | |
14 Mar 2006 | 288a | New director appointed | |
14 Mar 2006 | 288b | Secretary resigned | |
13 Jan 2006 | AA | Group of companies' accounts made up to 31 March 2005 | |
16 Nov 2005 | 122 | Conso s-div 17/10/05 | |
11 Nov 2005 | CERT15 | Certificate of reduction of issued capital | |
11 Nov 2005 | OC138 | Reduction of iss capital and minute (oc) | |
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | 363a | Return made up to 08/06/05; full list of members | |
19 Jul 2005 | 395 | Particulars of mortgage/charge | |
23 Feb 2005 | 88(2)R | Ad 21/01/05--------- £ si 10726661@.25=2681665 £ ic 672601827/675283492 |