- Company Overview for GROUP REALISATIONS LIMITED (03654595)
- Filing history for GROUP REALISATIONS LIMITED (03654595)
- People for GROUP REALISATIONS LIMITED (03654595)
- Charges for GROUP REALISATIONS LIMITED (03654595)
- Insolvency for GROUP REALISATIONS LIMITED (03654595)
- More for GROUP REALISATIONS LIMITED (03654595)
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) |
---|---|---|---|
18 Jun 1999 | 395 | Particulars of mortgage/charge | |
18 Jun 1999 | 395 | Particulars of mortgage/charge | |
18 Jun 1999 | 395 | Particulars of mortgage/charge | |
18 Jun 1999 | 395 | Particulars of mortgage/charge | |
14 May 1999 | 288a | New director appointed | |
14 May 1999 | 288a | New secretary appointed;new director appointed | |
14 May 1999 | 288b | Director resigned | |
14 May 1999 | 288b | Secretary resigned;director resigned | |
10 May 1999 | 288a | New director appointed | |
10 May 1999 | 288a | New director appointed | |
10 May 1999 | 288a | New director appointed | |
10 May 1999 | 288a | New director appointed | |
05 May 1999 | 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 |
05 May 1999 | 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 |
05 May 1999 | 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 |
05 May 1999 | RESOLUTIONS |
Resolutions
|
|
29 Apr 1999 | CERTNM | Company name changed silverluck PLC\certificate issued on 30/04/99 | |
19 Apr 1999 | 122 | Recon 01/04/99 | |
19 Apr 1999 | 288a | New director appointed | |
19 Apr 1999 | 123 | £ nc 675000/690000 01/04/99 | |
19 Apr 1999 | 287 | Registered office changed on 19/04/99 from: 22 tudor street london EC4Y 0JJ | |
19 Apr 1999 | 288b | Director resigned | |
19 Apr 1999 | 288b | Director resigned | |
19 Apr 1999 | 88(2)R | Ad 01/04/99--------- £ si 1095000@.5=547500 £ ic 27500/575000 | |
19 Apr 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/03/00 |