- Company Overview for NEW CENTURY INNS LIMITED (03726909)
- Filing history for NEW CENTURY INNS LIMITED (03726909)
- People for NEW CENTURY INNS LIMITED (03726909)
- Charges for NEW CENTURY INNS LIMITED (03726909)
- Insolvency for NEW CENTURY INNS LIMITED (03726909)
- More for NEW CENTURY INNS LIMITED (03726909)
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) |
---|---|---|---|
07 Sep 1999 | 288a | New director appointed | |
07 Sep 1999 | 288a | New director appointed | |
07 Sep 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 |
07 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
07 Sep 1999 | 123 | £ nc 100000/210300 31/08/99 | |
07 Sep 1999 | 225 | Accounting reference date shortened from 31/03/00 to 30/09/99 | |
03 Sep 1999 | 395 | Particulars of mortgage/charge | |
03 Sep 1999 | 395 | Particulars of mortgage/charge | |
31 Aug 1999 | CERTNM | Company name changed twp 84 LIMITED\certificate issued on 01/09/99 | |
31 Aug 1999 | 287 | Registered office changed on 31/08/99 from: forsyth busniess centre quayside, dunedin house columbia drive, stockton on tees cleveland TS17 6BJ | |
04 May 1999 | 288a | New secretary appointed;new director appointed | |
04 May 1999 | 288a | New director appointed | |
04 May 1999 | 288a | New director appointed | |
30 Apr 1999 | 288b | Secretary resigned;director resigned | |
30 Apr 1999 | 288b | Director resigned | |
28 Apr 1999 | 287 | Registered office changed on 28/04/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA | |
04 Mar 1999 | NEWINC | Incorporation |