- Company Overview for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
- Filing history for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
- People for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
- Charges for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
- Insolvency for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
- More for AL RESIDUAL REALISATIONS 2008 LIMITED (05727489)
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) |
---|---|---|---|
25 Sep 2008 | 2.17B | Statement of administrator's proposal | |
09 Sep 2008 | 2.12B | Appointment of an administrator | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 28-30 wharfside street the mailbox birmingham B1 1XL | |
29 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jul 2008 | CERTNM | Company name changed the art lounge LIMITED\certificate issued on 24/07/08 | |
13 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2007 | 363s | Return made up to 02/03/07; full list of members | |
14 Mar 2007 | 225 | Accounting reference date extended from 31/03/07 to 01/09/07 | |
28 Apr 2006 | CERTNM | Company name changed artlounge realisations (2006) li mited\certificate issued on 28/04/06 | |
15 Mar 2006 | 288a | New secretary appointed | |
15 Mar 2006 | 288b | Director resigned | |
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2006 | 288b | Secretary resigned | |
15 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: ship canal house king street manchester M2 4WB | |
14 Mar 2006 | CERTNM | Company name changed cobco 757 LIMITED\certificate issued on 14/03/06 | |
02 Mar 2006 | NEWINC | Incorporation |