Total Documents | 323 |
---|
Total Pages | 3,465 |
---|
7 December 2020 | Appointment of Mr Gary Antony Jennison as a director on 4 December 2020 |
---|---|
26 November 2020 | Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 11 November 2020 |
3 September 2020 | Confirmation statement made on 22 July 2020 with updates |
24 August 2020 | Full accounts made up to 31 March 2020 |
4 August 2020 | Termination of appointment of Hamish Stewart Paton as a director on 31 July 2020 |
30 June 2020 | Satisfaction of charge 048411530022 in part |
30 June 2020 | Satisfaction of charge 048411530019 in part |
30 June 2020 | Satisfaction of charge 048411530021 in part |
30 June 2020 | Satisfaction of charge 048411530020 in part |
24 September 2019 | Full accounts made up to 31 March 2019 |
1 August 2019 | Appointment of Mr Hamish Stewart Paton as a director on 15 July 2019 |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates |
16 July 2019 | Appointment of Mr Roger Andrew Bennett as a secretary on 12 July 2019 |
16 July 2019 | Termination of appointment of Glen Paul Crawford as a director on 12 July 2019 |
16 July 2019 | Termination of appointment of Nicholas Simon Beal as a secretary on 12 July 2019 |
17 May 2019 | Registration of charge 048411530022, created on 17 May 2019 |
31 January 2019 | Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 31 January 2019 |
31 January 2019 | Termination of appointment of Simon Gerald Dighton as a director on 31 January 2019 |
3 September 2018 | Full accounts made up to 31 March 2018 |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates |
4 May 2018 | Second filing of Confirmation Statement dated 22/07/2017 |
3 April 2018 | Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 3 April 2018 |
9 March 2018 | Registration of charge 048411530021, created on 9 March 2018 |
22 December 2017 | Registration of charge 048411530020, created on 19 December 2017 |
27 November 2017 | Full accounts made up to 31 March 2017 |
27 November 2017 | Full accounts made up to 31 March 2017 |
2 November 2017 | Termination of appointment of Robert Edward Kienlen as a director on 20 September 2017 |
2 November 2017 | Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017 |
2 November 2017 | Termination of appointment of Robert Edward Kienlen as a director on 20 September 2017 |
2 November 2017 | Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017 |
18 August 2017 | Change of details for Amigo Loans Group Limited as a person with significant control on 13 March 2017 |
18 August 2017 | Change of details for Amigo Loans Group Limited as a person with significant control on 13 March 2017 |
1 August 2017 | Cessation of Amigo Holdings Limited as a person with significant control on 10 March 2017 |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates |
1 August 2017 | Notification of Amigo Loans Group Limited as a person with significant control on 1 August 2017 |
1 August 2017 | Notification of Amigo Loans Group Limited as a person with significant control on 10 March 2017 |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates
|
1 August 2017 | Cessation of Amigo Holdings Limited as a person with significant control on 1 August 2017 |
24 January 2017 | Registration of charge 048411530019, created on 20 January 2017 |
24 January 2017 | Registration of charge 048411530019, created on 20 January 2017 |
23 January 2017 | Satisfaction of charge 17 in full |
23 January 2017 | Satisfaction of charge 048411530018 in full |
23 January 2017 | Satisfaction of charge 17 in full |
23 January 2017 | Satisfaction of charge 048411530018 in full |
23 January 2017 | Satisfaction of charge 16 in full |
23 January 2017 | Satisfaction of charge 16 in full |
18 December 2016 | Full accounts made up to 31 March 2016 |
18 December 2016 | Full accounts made up to 31 March 2016 |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates |
16 June 2016 | Termination of appointment of Richard Stanley Price as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of Stephan Wilcke as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of James Benamor as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of James Benamor as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of Stephan Wilcke as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of Richard Stanley Price as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of Roger Vincent Lovering as a director on 20 April 2016 |
16 June 2016 | Termination of appointment of Roger Vincent Lovering as a director on 20 April 2016 |
1 April 2016 | Termination of appointment of Mark Allan Robins as a director on 24 March 2016 |
1 April 2016 | Termination of appointment of Mark Allan Robins as a director on 24 March 2016 |
1 April 2016 | Appointment of Mr Robert Edward Kienlen as a director on 24 March 2016 |
1 April 2016 | Appointment of Mr Robert Edward Kienlen as a director on 24 March 2016 |
7 March 2016 | Registration of charge 048411530018, created on 3 March 2016 |
7 March 2016 | Registration of charge 048411530018, created on 3 March 2016 |
8 December 2015 | Appointment of Mr Richard Stanley Price as a director on 3 December 2015 |
8 December 2015 | Appointment of Mr Roger Vincent Lovering as a director on 3 December 2015 |
8 December 2015 | Appointment of Mr Richard Stanley Price as a director on 3 December 2015 |
8 December 2015 | Appointment of Mr Roger Vincent Lovering as a director on 3 December 2015 |
19 November 2015 | Termination of appointment of Sam Alfred Wells as a director on 19 November 2015 |
19 November 2015 | Termination of appointment of Sam Alfred Wells as a director on 19 November 2015 |
10 November 2015 | Appointment of Mr Stephan Wilcke as a director |
10 November 2015 | Appointment of Mr Stephan Wilcke as a director |
5 November 2015 | Appointment of Mr Glen Paul Crawford as a director on 23 October 2015 |
5 November 2015 | Appointment of Mr Glen Paul Crawford as a director on 23 October 2015 |
4 November 2015 | Appointment of Mr Stephan Wilcke as a director on 23 October 2015 |
4 November 2015 | Appointment of Mr Stephan Wilcke as a director on 23 October 2015 |
19 October 2015 | Termination of appointment of David Raiffe Coates as a director on 19 October 2015 |
19 October 2015 | Termination of appointment of David Raiffe Coates as a director on 19 October 2015 |
28 September 2015 | Full accounts made up to 31 March 2015 |
28 September 2015 | Full accounts made up to 31 March 2015 |
22 September 2015 | Termination of appointment of Christopher Gillespie as a director on 14 September 2015 |
22 September 2015 | Termination of appointment of Christopher Gillespie as a director on 14 September 2015 |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 June 2015 | Appointment of Mr Sam Alfred Wells as a director on 17 June 2015 |
18 June 2015 | Appointment of Mr Sam Alfred Wells as a director on 17 June 2015 |
4 June 2015 | Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015 |
4 June 2015 | Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015 |
4 June 2015 | Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015 |
4 June 2015 | Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015 |
4 June 2015 | Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015 |
4 June 2015 | Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015 |
5 February 2015 | Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014 |
5 February 2015 | Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014 |
5 February 2015 | Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014 |
2 February 2015 | Termination of appointment of Sam Alfred Wells as a director on 31 January 2015 |
2 February 2015 | Appointment of Mr Christopher Gillespie as a director on 26 January 2015 |
2 February 2015 | Appointment of Mr Christopher Gillespie as a director on 26 January 2015 |
2 February 2015 | Termination of appointment of Mark Burgess as a director on 31 January 2015 |
2 February 2015 | Termination of appointment of Mark Burgess as a director on 31 January 2015 |
2 February 2015 | Termination of appointment of Sam Alfred Wells as a director on 31 January 2015 |
16 December 2014 | Full accounts made up to 31 March 2014 |
16 December 2014 | Full accounts made up to 31 March 2014 |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 May 2014 | Appointment of Mr Nicholas Simon Beal as a director |
2 May 2014 | Appointment of Mr Nicholas Simon Beal as a director |
21 April 2014 | Appointment of Mr Christopher Ian Montague Jones as a director |
21 April 2014 | Appointment of Mr Harry Lincoln Cragoe as a director |
21 April 2014 | Appointment of Mr Harry Lincoln Cragoe as a director |
21 April 2014 | Appointment of Mr David Raiffe Coates as a director |
21 April 2014 | Appointment of Mr David Raiffe Coates as a director |
21 April 2014 | Appointment of Mr Christopher Ian Montague Jones as a director |
3 December 2013 | Termination of appointment of Marc Biles as a director |
3 December 2013 | Termination of appointment of Marc Biles as a director |
3 December 2013 | Termination of appointment of Mourad Malki as a director |
3 December 2013 | Appointment of Mr Nicholas Simon Beal as a secretary |
3 December 2013 | Termination of appointment of Mourad Malki as a director |
3 December 2013 | Appointment of Mr Nicholas Simon Beal as a secretary |
3 December 2013 | Termination of appointment of Judith Bean as a secretary |
3 December 2013 | Termination of appointment of Judith Bean as a secretary |
1 August 2013 | Full accounts made up to 31 March 2013 |
1 August 2013 | Full accounts made up to 31 March 2013 |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 December 2012 | Full accounts made up to 31 March 2012 |
21 December 2012 | Full accounts made up to 31 March 2012 |
22 August 2012 | Director's details changed for Mr Mourad Malki on 13 August 2012 |
22 August 2012 | Director's details changed for Mr Mourad Malki on 13 August 2012 |
1 August 2012 | Director's details changed for Mr Marc John Biles on 27 July 2012 |
1 August 2012 | Director's details changed for Mr Marc John Biles on 27 July 2012 |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders |
21 March 2012 | Appointment of Mr Mark Burgess as a director |
21 March 2012 | Appointment of Mr Mark Burgess as a director |
16 March 2012 | Company name changed financial processing uk LTD\certificate issued on 16/03/12
|
16 March 2012 | Company name changed financial processing uk LTD\certificate issued on 16/03/12
|
14 February 2012 | Particulars of a mortgage or charge / charge no: 17 |
14 February 2012 | Particulars of a mortgage or charge / charge no: 17 |
6 February 2012 | Director's details changed for Mr Sam Wells on 30 January 2012 |
6 February 2012 | Director's details changed for James Benamor on 30 January 2012 |
6 February 2012 | Director's details changed for Mr Sam Wells on 30 January 2012 |
6 February 2012 | Director's details changed for James Benamor on 30 January 2012 |
9 January 2012 | Director's details changed for Mr Sam Wells on 4 July 2011 |
9 January 2012 | Director's details changed for Mr Sam Wells on 4 July 2011 |
9 January 2012 | Director's details changed for Mr Sam Wells on 4 July 2011 |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 |
3 January 2012 | Full accounts made up to 31 March 2011 |
3 January 2012 | Full accounts made up to 31 March 2011 |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders |
15 June 2011 | Appointment of Mrs Judith Anne Bean as a secretary |
15 June 2011 | Appointment of Mrs Judith Anne Bean as a secretary |
15 June 2011 | Termination of appointment of Catriona Patterson as a secretary |
15 June 2011 | Termination of appointment of Catriona Patterson as a secretary |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
21 March 2011 | Particulars of a mortgage or charge / charge no: 16 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
21 March 2011 | Particulars of a mortgage or charge / charge no: 16 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association |
16 March 2011 | Memorandum and Articles of Association |
11 March 2011 | Appointment of Mr Mark Allan Robins as a director |
11 March 2011 | Appointment of Mr Mark Allan Robins as a director |
31 January 2011 | Appointment of Mr Mourad Malki as a director |
31 January 2011 | Appointment of Mr Mourad Malki as a director |
4 January 2011 | Director's details changed for James Benamor on 24 December 2010 |
4 January 2011 | Director's details changed for James Benamor on 24 December 2010 |
13 December 2010 | Full accounts made up to 31 March 2010 |
13 December 2010 | Full accounts made up to 31 March 2010 |
16 November 2010 | Director's details changed for Sam Wells on 16 November 2010 |
16 November 2010 | Director's details changed for Sam Wells on 16 November 2010 |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
19 October 2010 | Director's details changed for James Benamor on 1 October 2010 |
19 October 2010 | Director's details changed for James Benamor on 1 October 2010 |
19 October 2010 | Director's details changed for Marc John Biles on 1 October 2010 |
19 October 2010 | Director's details changed for Sam Wells on 1 October 2010 |
19 October 2010 | Director's details changed for Marc John Biles on 1 October 2010 |
19 October 2010 | Director's details changed for James Benamor on 1 October 2010 |
19 October 2010 | Director's details changed for Sam Wells on 1 October 2010 |
19 October 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 |
19 October 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 |
19 October 2010 | Director's details changed for Marc John Biles on 1 October 2010 |
19 October 2010 | Director's details changed for Sam Wells on 1 October 2010 |
19 October 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders |
28 July 2010 | Termination of appointment of Anthony Vickery as a director |
28 July 2010 | Termination of appointment of Anthony Vickery as a director |
30 June 2010 | Particulars of a mortgage or charge / charge no: 15 |
30 June 2010 | Particulars of a mortgage or charge / charge no: 15 |
3 June 2010 | Particulars of a mortgage or charge / charge no: 14 |
3 June 2010 | Particulars of a mortgage or charge / charge no: 14 |
4 March 2010 | Termination of appointment of Trevor Franckeiss as a director |
4 March 2010 | Termination of appointment of Trevor Franckeiss as a director |
29 January 2010 | Full accounts made up to 31 March 2009 |
29 January 2010 | Full accounts made up to 31 March 2009 |
28 October 2009 | Appointment of Sam Wells as a director |
28 October 2009 | Appointment of Trevor Franckeiss as a director |
28 October 2009 | Appointment of Trevor Franckeiss as a director |
28 October 2009 | Appointment of Sam Wells as a director |
16 October 2009 | Particulars of a mortgage or charge / charge no: 13 |
16 October 2009 | Particulars of a mortgage or charge / charge no: 13 |
6 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders |
6 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders |
8 September 2009 | Particulars of a mortgage or charge / charge no: 12 |
8 September 2009 | Particulars of a mortgage or charge / charge no: 12 |
4 August 2009 | Particulars of a mortgage or charge / charge no: 11 |
4 August 2009 | Particulars of a mortgage or charge / charge no: 11 |
29 July 2009 | Particulars of a mortgage or charge / charge no: 10 |
29 July 2009 | Particulars of a mortgage or charge / charge no: 10 |
30 May 2009 | Particulars of a mortgage or charge / charge no: 9 |
30 May 2009 | Particulars of a mortgage or charge / charge no: 9 |
27 April 2009 | Particulars of a mortgage or charge / charge no: 8 |
27 April 2009 | Particulars of a mortgage or charge / charge no: 8 |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 |
11 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
11 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
4 February 2009 | Accounts for a small company made up to 31 March 2008 |
4 February 2009 | Accounts for a small company made up to 31 March 2008 |
31 January 2009 | Particulars of a mortgage or charge / charge no: 5 |
31 January 2009 | Particulars of a mortgage or charge / charge no: 5 |
23 January 2009 | Director appointed anthony vickery |
23 January 2009 | Director appointed anthony vickery |
23 January 2009 | Director's change of particulars / marc biles / 01/07/2008 |
23 January 2009 | Director's change of particulars / marc biles / 01/07/2008 |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 |
19 August 2008 | Return made up to 22/07/08; full list of members |
19 August 2008 | Director's change of particulars / marc biles / 01/08/2008 |
19 August 2008 | Director's change of particulars / marc biles / 01/08/2008 |
19 August 2008 | Return made up to 22/07/08; full list of members |
7 May 2008 | Director's change of particulars / james benamor / 01/05/2008 |
7 May 2008 | Director's change of particulars / james benamor / 01/05/2008 |
28 January 2008 | Accounts for a small company made up to 31 March 2007 |
28 January 2008 | Accounts for a small company made up to 31 March 2007 |
11 January 2008 | New director appointed |
11 January 2008 | New director appointed |
12 September 2007 | Particulars of mortgage/charge |
12 September 2007 | Particulars of mortgage/charge |
3 September 2007 | Return made up to 22/07/07; full list of members |
3 September 2007 | Return made up to 22/07/07; full list of members |
8 June 2007 | Location of register of members |
8 June 2007 | Location of register of members |
30 March 2007 | Amended accounts made up to 31 March 2006 |
30 March 2007 | Amended accounts made up to 31 March 2006 |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
9 December 2006 | Registered office changed on 09/12/06 from: 16 bourne court bourne avenue bournemouth dorset BH2 6DT |
9 December 2006 | Registered office changed on 09/12/06 from: 16 bourne court bourne avenue bournemouth dorset BH2 6DT |
2 December 2006 | Particulars of mortgage/charge |
2 December 2006 | Particulars of mortgage/charge |
27 November 2006 | New secretary appointed |
27 November 2006 | Secretary resigned |
27 November 2006 | Secretary resigned |
27 November 2006 | New secretary appointed |
25 October 2006 | Return made up to 22/07/06; full list of members |
25 October 2006 | Return made up to 22/07/06; full list of members |
8 February 2006 | New secretary appointed |
8 February 2006 | Secretary resigned |
8 February 2006 | Secretary resigned |
8 February 2006 | New secretary appointed |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
21 October 2005 | Return made up to 22/07/05; full list of members; amend |
21 October 2005 | Return made up to 22/07/05; full list of members; amend |
4 August 2005 | Return made up to 22/07/05; full list of members |
4 August 2005 | Return made up to 22/07/05; full list of members |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 |
5 January 2005 | Registered office changed on 05/01/05 from: 1ST floor granville chambers richmond hill bournemouth dorset BH2 6BJ |
5 January 2005 | Registered office changed on 05/01/05 from: 1ST floor granville chambers richmond hill bournemouth dorset BH2 6BJ |
30 December 2004 | Director resigned |
30 December 2004 | New director appointed |
30 December 2004 | New director appointed |
30 December 2004 | Director resigned |
16 September 2004 | Company name changed loan line LTD\certificate issued on 16/09/04 |
16 September 2004 | Company name changed loan line LTD\certificate issued on 16/09/04 |
6 September 2004 | Return made up to 22/07/04; full list of members |
6 September 2004 | Return made up to 22/07/04; full list of members |
25 June 2004 | Registered office changed on 25/06/04 from: 8 branksome hill road bournemouth dorset BH4 9LD |
25 June 2004 | Registered office changed on 25/06/04 from: 8 branksome hill road bournemouth dorset BH4 9LD |
23 June 2004 | Company name changed 1ST choice party hire LIMITED\certificate issued on 23/06/04 |
23 June 2004 | Company name changed 1ST choice party hire LIMITED\certificate issued on 23/06/04 |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 |
22 July 2003 | Incorporation |
22 July 2003 | Incorporation |