- Company Overview for 123-REG LIMITED (05306504)
- Filing history for 123-REG LIMITED (05306504)
- People for 123-REG LIMITED (05306504)
- Charges for 123-REG LIMITED (05306504)
- More for 123-REG LIMITED (05306504)
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) |
---|---|---|---|
23 Apr 2008 | 288a | Secretary appointed rebecca wotherspoon | |
21 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
10 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Mar 2008 | 288b | Appointment terminated director michael read | |
28 Mar 2008 | 288c | Director's change of particulars / michael read / 26/02/2008 | |
06 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY | |
04 Mar 2008 | CERTNM | Company name changed pipex communications uk LIMITED\certificate issued on 04/03/08 | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
04 Jan 2008 | 288c | Director's particulars changed | |
04 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL | |
14 May 2007 | 395 | Particulars of mortgage/charge | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | 363a | Return made up to 07/12/06; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 |