- Company Overview for CYBERSETTLE.COM LIMITED (03782307)
- Filing history for CYBERSETTLE.COM LIMITED (03782307)
- People for CYBERSETTLE.COM LIMITED (03782307)
- Charges for CYBERSETTLE.COM LIMITED (03782307)
- More for CYBERSETTLE.COM LIMITED (03782307)
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) |
---|---|---|---|
20 Apr 2001 | 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 |
20 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2001 | 288a | New director appointed | |
19 Mar 2001 | 288b | Director resigned | |
19 Mar 2001 | 288b | Director resigned | |
30 Oct 2000 | 225 | Accounting reference date extended from 31/12/99 to 30/11/00 | |
18 Jul 2000 | 363s | Return made up to 03/06/00; full list of members | |
18 Jul 2000 | 288a | New director appointed | |
26 Jun 2000 | 288a | New director appointed | |
26 Jun 2000 | 288a | New director appointed | |
26 Jun 2000 | 288b | Director resigned | |
24 May 2000 | 395 | Particulars of mortgage/charge | |
09 May 2000 | 225 | Accounting reference date shortened from 30/06/00 to 31/12/99 | |
20 Apr 2000 | 288a | New director appointed | |
27 Oct 1999 | MA | Memorandum and Articles of Association | |
27 Oct 1999 | MA | Memorandum and Articles of Association | |
12 Oct 1999 | 288b | Director resigned | |
12 Oct 1999 | 288b | Director resigned | |
12 Oct 1999 | 288a | New director appointed | |
22 Sep 1999 | CERTNM | Company name changed minmar (480) LIMITED\certificate issued on 22/09/99 | |
03 Jun 1999 | NEWINC | Incorporation |