- Company Overview for TEIGHMORE CONSTRUCTION LIMITED (06031254)
- Filing history for TEIGHMORE CONSTRUCTION LIMITED (06031254)
- People for TEIGHMORE CONSTRUCTION LIMITED (06031254)
- Charges for TEIGHMORE CONSTRUCTION LIMITED (06031254)
- More for TEIGHMORE CONSTRUCTION LIMITED (06031254)
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) |
---|---|---|---|
12 May 2008 | 288b | Appointment terminated director samuel williams | |
12 May 2008 | 288b | Appointment terminated director paul turpin | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
03 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
19 Dec 2007 | 395 | Particulars of mortgage/charge | |
30 Nov 2007 | 288b | Director resigned | |
24 Jul 2007 | 288b | Director resigned | |
13 Jun 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288b | Director resigned | |
03 Mar 2007 | 288b | Director resigned | |
03 Mar 2007 | 288a | New secretary appointed | |
03 Mar 2007 | 288a | New director appointed | |
03 Mar 2007 | 288b | Secretary resigned | |
03 Mar 2007 | 287 | Registered office changed on 03/03/07 from: 31 corsham street london N1 6DR | |
02 Mar 2007 | CERTNM | Company name changed dawemile LIMITED\certificate issued on 02/03/07 | |
18 Dec 2006 | NEWINC | Incorporation |