- Company Overview for HOOK 2 SISTERS LIMITED (05969169)
- Filing history for HOOK 2 SISTERS LIMITED (05969169)
- People for HOOK 2 SISTERS LIMITED (05969169)
- Charges for HOOK 2 SISTERS LIMITED (05969169)
- More for HOOK 2 SISTERS LIMITED (05969169)
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) |
---|---|---|---|
07 Nov 2008 | 288b | Appointment terminated director chris ramsey | |
03 Jul 2008 | 288b | Appointment terminated director martin glanfield | |
03 Jul 2008 | 288a | Director appointed jon stanley silk | |
12 Jun 2008 | AA | Full accounts made up to 31 July 2007 | |
12 Jun 2008 | 225 | Accounting reference date shortened from 31/10/2007 to 31/07/2007 | |
01 May 2008 | 288a | Secretary appointed mark roy wannell | |
30 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
19 Mar 2007 | 123 | Nc inc already adjusted 06/02/07 | |
07 Mar 2007 | 288a | New director appointed | |
03 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2007 | 88(2)R | Ad 20/12/06--------- £ si 1@1=1 £ ic 1/2 | |
03 Mar 2007 | 288a | New director appointed | |
03 Mar 2007 | 287 | Registered office changed on 03/03/07 from: unit 3, bevan way smethwick warley west midlands B66 1AW | |
03 Mar 2007 | 88(2)R | Ad 06/02/07--------- £ si 999998@1=999998 £ ic 2/1000000 | |
03 Mar 2007 | 288a | New director appointed | |
21 Feb 2007 | 395 | Particulars of mortgage/charge | |
21 Feb 2007 | 395 | Particulars of mortgage/charge | |
20 Feb 2007 | 395 | Particulars of mortgage/charge | |
14 Feb 2007 | 288a | New secretary appointed;new director appointed | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288b | Secretary resigned | |
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2007 | 288a | New director appointed | |
20 Dec 2006 | CERTNM | Company name changed broomco (4043) LIMITED\certificate issued on 20/12/06 |