- Company Overview for C4I DISTRIBUTION LIMITED (02797368)
- Filing history for C4I DISTRIBUTION LIMITED (02797368)
- People for C4I DISTRIBUTION LIMITED (02797368)
- Charges for C4I DISTRIBUTION LIMITED (02797368)
- More for C4I DISTRIBUTION LIMITED (02797368)
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) |
---|---|---|---|
28 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2008 to 23/11/2007 | |
06 Jan 2009 | 363a | Return made up to 04/03/08; full list of members | |
06 Feb 2008 | 395 | Particulars of mortgage/charge | |
20 Dec 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
12 Dec 2007 | MEM/ARTS | Memorandum and Articles of Association | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 124 horseferry road london SW1P 2TX | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | CERTNM | Company name changed channel four international limit ed\certificate issued on 05/12/07 | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
12 Apr 2007 | 363s | Return made up to 04/03/07; full list of members | |
07 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
06 Apr 2006 | 363s |
Return made up to 04/03/06; full list of members
|
|
28 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
13 Sep 2005 | 288b | Director resigned | |
13 Sep 2005 | 288a | New director appointed | |
29 Apr 2005 | 288a | New secretary appointed | |
29 Apr 2005 | 288a | New director appointed |