- Company Overview for ITV BORDER LIMITED (00654206)
- Filing history for ITV BORDER LIMITED (00654206)
- People for ITV BORDER LIMITED (00654206)
- Charges for ITV BORDER LIMITED (00654206)
- More for ITV BORDER LIMITED (00654206)
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) |
---|---|---|---|
24 Sep 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Sep 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Sep 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Sep 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Sep 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 Sep 2001 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2001 | 225 | Accounting reference date shortened from 30/09/01 to 31/07/01 | |
17 Aug 2001 | 288b | Director resigned | |
17 Aug 2001 | 288b | Director resigned | |
17 Aug 2001 | 288b | Secretary resigned | |
17 Aug 2001 | 287 | Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT | |
17 Aug 2001 | 288a | New director appointed | |
17 Aug 2001 | 288a | New director appointed | |
17 Aug 2001 | 288a | New director appointed | |
17 Aug 2001 | 288a | New secretary appointed;new director appointed | |
02 Apr 2001 | 287 | Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA | |
06 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
17 Feb 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Feb 2001 | 403a | Declaration of satisfaction of mortgage/charge |