- Company Overview for ST CATHERINE'S HOUSE TRUSTEE LIMITED (03533265)
- Filing history for ST CATHERINE'S HOUSE TRUSTEE LIMITED (03533265)
- People for ST CATHERINE'S HOUSE TRUSTEE LIMITED (03533265)
- More for ST CATHERINE'S HOUSE TRUSTEE LIMITED (03533265)
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) |
---|---|---|---|
21 Sep 1998 | 325 | Location of register of directors' interests | |
21 Sep 1998 | 318 | Location - directors service contracts and memoranda | |
21 Sep 1998 | 288b | Director resigned | |
21 Sep 1998 | 288b | Director resigned | |
16 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
16 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
14 Sep 1998 | CERTNM | Company name changed carstech LIMITED\certificate issued on 15/09/98 | |
11 Sep 1998 | 287 | Registered office changed on 11/09/98 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA | |
11 Sep 1998 | 288a | New director appointed | |
09 Sep 1998 | 288a | New director appointed | |
09 Sep 1998 | 288a | New secretary appointed | |
09 Sep 1998 | 287 | Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU | |
09 Sep 1998 | 288b | Director resigned | |
09 Sep 1998 | 288b | Secretary resigned | |
24 Mar 1998 | NEWINC | Incorporation |