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) |
---|---|---|---|
23 Nov 1998 | 288b | Secretary resigned | |
23 Nov 1998 | 288a | New secretary appointed | |
14 Sep 1998 | 363s |
Return made up to 12/08/98; full list of members
|
|
18 Jun 1998 | 395 | Particulars of mortgage/charge | |
08 Jun 1998 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request Document |
11 May 1998 | 395 | Particulars of mortgage/charge | |
23 Feb 1998 | 395 | Particulars of mortgage/charge | |
04 Feb 1998 | 288a | New director appointed | |
03 Feb 1998 | 395 | Particulars of mortgage/charge | |
31 Oct 1997 | 288a | New director appointed | |
31 Oct 1997 | 288a | New secretary appointed;new director appointed | |
31 Oct 1997 | 288a | New director appointed | |
24 Oct 1997 | MEM/ARTS | Memorandum and Articles of Association | |
24 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
24 Oct 1997 | 225 | Accounting reference date extended from 31/08/98 to 30/09/98 | |
24 Oct 1997 | 288b | Director resigned | |
24 Oct 1997 | 288b | Secretary resigned;director resigned | |
24 Oct 1997 | 287 | Registered office changed on 24/10/97 from: holland court the close norwich NR1 4DX | |
22 Sep 1997 | CERTNM | Company name changed legislator 1346 LIMITED\certificate issued on 22/09/97 | |
12 Aug 1997 | NEWINC | Incorporation |