- Company Overview for UROPA ASSETS NO.2 LIMITED (06652083)
- Filing history for UROPA ASSETS NO.2 LIMITED (06652083)
- People for UROPA ASSETS NO.2 LIMITED (06652083)
- Charges for UROPA ASSETS NO.2 LIMITED (06652083)
- Insolvency for UROPA ASSETS NO.2 LIMITED (06652083)
- More for UROPA ASSETS NO.2 LIMITED (06652083)
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 Sep 2009 | 288c | Director's change of particulars / sfm directors (no.2) LIMITED / 07/09/2009 | |
07 Sep 2009 | 288c | Director's change of particulars / sfm directors LIMITED / 07/09/2009 | |
07 Sep 2009 | 363a | Return made up to 21/07/09; full list of members | |
07 Sep 2009 | 353 | Location of register of members | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2008 | 288a | Director appointed sfm directors (no.2) LIMITED | |
12 Nov 2008 | 288a | Director appointed sfm directors LIMITED | |
12 Nov 2008 | 288a | Director appointed paivi helena whitaker | |
12 Nov 2008 | 288b | Appointment terminated director david pudge | |
12 Nov 2008 | 288b | Appointment terminated director adrian levy | |
12 Nov 2008 | 288b | Appointment terminated secretary clifford chance secretaries LIMITED | |
12 Nov 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ | |
12 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | 288a | Secretary appointed sfm corporate services LIMITED | |
11 Nov 2008 | CERTNM | Company name changed walshamglade LIMITED\certificate issued on 11/11/08 | |
21 Jul 2008 | NEWINC | Incorporation |