Advanced company searchLink opens in new window

CALLCREDIT MARKETING LIMITED

Company number 02733070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2002 288c Director's particulars changed
13 Mar 2002 288b Director resigned
21 Aug 2001 AA Full accounts made up to 31 December 2000
17 Aug 2001 363s Return made up to 21/07/01; full list of members
08 Aug 2001 88(2)R Ad 01/08/01--------- £ si 767@.01=7 £ ic 3700/3707
08 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
08 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2001 122 S-div 01/08/01
08 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2001 288c Director's particulars changed
20 Jun 2001 288b Director resigned
20 Jun 2001 288b Director resigned
20 Jun 2001 287 Registered office changed on 20/06/01 from: 1 providence place skipton north yorkshire BD23 2HL
20 Jun 2001 288a New director appointed
18 May 2001 288a New director appointed
14 May 2001 288b Director resigned
15 Dec 2000 288c Secretary's particulars changed
21 Aug 2000 363s Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2000 AA Full accounts made up to 31 December 1999
01 Feb 2000 288a New director appointed
24 Aug 1999 363s Return made up to 21/07/99; full list of members
09 Apr 1999 287 Registered office changed on 09/04/99 from: onward house 2 baptist place bradford west yorkshire BD1 2PS
27 Jan 1999 288b Director resigned
11 Jan 1999 288a New director appointed
05 Jan 1999 288a New director appointed