- Company Overview for CLINK STREET NOMINEES LIMITED (02223016)
- Filing history for CLINK STREET NOMINEES LIMITED (02223016)
- People for CLINK STREET NOMINEES LIMITED (02223016)
- Charges for CLINK STREET NOMINEES LIMITED (02223016)
- More for CLINK STREET NOMINEES LIMITED (02223016)
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) |
---|---|---|---|
22 Jun 2005 | 288c | Director's particulars changed | |
21 Jun 2005 | 288c | Director's particulars changed | |
21 Jun 2005 | 288c | Director's particulars changed | |
08 Jun 2005 | 288c | Secretary's particulars changed | |
31 May 2005 | 287 | Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH | |
04 May 2005 | 363a | Return made up to 01/05/05; full list of members | |
20 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
11 Mar 2005 | 288b | Director resigned | |
23 Sep 2004 | 288a | New director appointed | |
23 Sep 2004 | 288a | New director appointed | |
22 Sep 2004 | 288a | New director appointed | |
22 Sep 2004 | 288b | Director resigned | |
22 Sep 2004 | 288b | Director resigned | |
03 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Aug 2004 | 288c | Director's particulars changed | |
12 May 2004 | 363a | Return made up to 11/05/04; full list of members | |
07 Apr 2004 | AA | Full accounts made up to 31 December 2003 | |
12 Nov 2003 | 288c | Director's particulars changed | |
09 Sep 2003 | 288c | Director's particulars changed | |
16 May 2003 | 363a | Return made up to 11/05/03; full list of members | |
29 Apr 2003 | AA | Full accounts made up to 31 December 2002 | |
25 Feb 2003 | AUD | Auditor's resignation | |
21 Jul 2002 | AA | Full accounts made up to 31 December 2001 | |
28 May 2002 | 363a | Return made up to 11/05/02; full list of members | |
08 May 2002 | 395 | Particulars of mortgage/charge |