- Company Overview for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- Filing history for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- People for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- Charges for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- More for BLOOMS OF BRESSINGHAM LIMITED (03659183)
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 Sep 1999 | 288a | New secretary appointed | |
05 Aug 1999 | 288a | New director appointed | |
27 Apr 1999 | 88(2)R | Ad 06/04/99--------- £ si 211500@1=211500 £ ic 1456000/1667500 | |
27 Apr 1999 | 88(2)R | Ad 06/04/99--------- £ si 225000@1=225000 £ ic 1231000/1456000 | |
20 Apr 1999 | 88(2)R | Ad 01/04/99--------- £ si 45000@1=45000 £ ic 1186000/1231000 | |
30 Mar 1999 | 395 | Particulars of mortgage/charge | |
25 Mar 1999 | 395 | Particulars of mortgage/charge | |
23 Mar 1999 | CERTNM | Company name changed steelray no. 127 LIMITED\certificate issued on 24/03/99 | |
13 Mar 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 |
13 Mar 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 |
13 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
13 Mar 1999 | 288b | Secretary resigned | |
13 Mar 1999 | 288b | Director resigned | |
13 Mar 1999 | 88(2)R | Ad 04/03/99--------- £ si 936000@1=936000 £ ic 250000/1186000 | |
13 Mar 1999 | 288a | New director appointed | |
13 Mar 1999 | 88(2)R | Ad 04/03/99--------- £ si 249998@1=249998 £ ic 2/250000 | |
13 Mar 1999 | 123 | £ nc 100/3000000 04/03/99 | |
13 Mar 1999 | 288a | New director appointed | |
13 Mar 1999 | 288a | New director appointed | |
29 Oct 1998 | NEWINC | Incorporation |