- Company Overview for STORE BOX SELF STORAGE LIMITED (06872910)
- Filing history for STORE BOX SELF STORAGE LIMITED (06872910)
- People for STORE BOX SELF STORAGE LIMITED (06872910)
- Charges for STORE BOX SELF STORAGE LIMITED (06872910)
- More for STORE BOX SELF STORAGE LIMITED (06872910)
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) |
---|---|---|---|
18 May 2011 | CH03 | Secretary's details changed for Mr Michael Conway on 6 April 2011 | |
28 Apr 2011 | AP01 | Appointment of Mr Carl August Ameln as a director | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from C/O Ead Solicitors Prospect House Columbus Quay Liverpool L3 4DB on 26 October 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Mr. Michael Conway on 7 April 2010 | |
03 Aug 2010 | CH03 | Secretary's details changed for Michael Conway on 7 April 2010 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from sandhills lane liverpool L5 9XN | |
19 Jun 2009 | 288a | Director and secretary appointed michael conway | |
19 Jun 2009 | 288b | Appointment terminated secretary gavin mcnaughton | |
19 Jun 2009 | 288b | Appointment terminated director douglas cooper | |
17 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jun 2009 | CERTNM | Company name changed store box south storage LIMITED\certificate issued on 16/06/09 | |
11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jun 2009 | CERTNM | Company name changed paris 077 LIMITED\certificate issued on 10/06/09 | |
07 Apr 2009 | NEWINC | Incorporation |