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) |
---|---|---|---|
09 Mar 2007 | CERTNM | Company name changed uppercutz 69 LIMITED\certificate issued on 09/03/07 | |
23 Feb 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
12 Feb 2007 | 288b | Director resigned | |
12 Feb 2007 | 288a | New director appointed | |
25 Oct 2006 | 363a | Return made up to 11/10/06; full list of members | |
25 Oct 2006 | 288c | Secretary's particulars changed | |
25 Oct 2006 | 287 | Registered office changed on 25/10/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB | |
25 Oct 2006 | 288c | Director's particulars changed | |
31 May 2006 | 288a | New director appointed | |
19 May 2006 | 288b | Director resigned | |
19 May 2006 | AA | Accounts for a dormant company made up to 31 October 2005 | |
25 Oct 2005 | 363a | Return made up to 11/10/05; full list of members | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: axholme house, north street crowle scunthorpe south humberside DN17 4NB | |
19 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | 288a | New director appointed | |
15 Oct 2004 | 288a | New director appointed | |
15 Oct 2004 | 288a | New secretary appointed | |
11 Oct 2004 | 287 | Registered office changed on 11/10/04 from: 88A tooley street london bridge london SE1 2TF | |
11 Oct 2004 | 288b | Director resigned | |
11 Oct 2004 | 288b | Secretary resigned | |
11 Oct 2004 | NEWINC | Incorporation |