- Company Overview for AURORA SPECIALTY BRANDS LIMITED (06822718)
- Filing history for AURORA SPECIALTY BRANDS LIMITED (06822718)
- People for AURORA SPECIALTY BRANDS LIMITED (06822718)
- Charges for AURORA SPECIALTY BRANDS LIMITED (06822718)
- More for AURORA SPECIALTY BRANDS LIMITED (06822718)
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) |
---|---|---|---|
10 Apr 2012 | AR01 | Annual return made up to 17 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Derek John Lovelock on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Margaret Eve Lustman on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Mike Shearwood on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Richard Glanville on 1 October 2009 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 17 March 2011 | |
01 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2010 | AA | Full accounts made up to 30 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2009 | 288a | Director appointed mike shearwood | |
12 Mar 2009 | 288a | Director appointed richard glanville | |
12 Mar 2009 | 288a | Director appointed margaret eve lustman | |
12 Mar 2009 | 288a | Director appointed derek john lovelock | |
12 Mar 2009 | 288b | Appointment terminated director heatons directors LIMITED | |
12 Mar 2009 | 288b | Appointment terminated director james truscott | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB |