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) |
---|---|---|---|
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | CH01 | Director's details changed for Marsha Leigh Reed on 1 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Nigel Anthony Cook on 1 October 2009 | |
30 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | TM01 | Termination of appointment of Cindy Rose as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Cindy Rose as a director | |
05 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
12 Jan 2009 | AA | Full accounts made up to 31 October 2007 | |
21 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
28 Aug 2008 | 288a | Director appointed marsha reed | |
06 Nov 2007 | 363a | Return made up to 04/10/07; full list of members | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: seventh floor 90 high holborn london WC1V 6XX | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288b | Director resigned | |
18 Oct 2006 | CERTNM | Company name changed newincco 610 LIMITED\certificate issued on 18/10/06 | |
04 Oct 2006 | NEWINC | Incorporation |