Advanced company searchLink opens in new window

CABLETIME OLDCO LIMITED

Company number 03830974

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2001 AA Full accounts made up to 30 September 2000
28 Mar 2001 395 Particulars of mortgage/charge
03 Oct 2000 363s Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 Mar 2000 395 Particulars of mortgage/charge
16 Dec 1999 288a New director appointed
10 Dec 1999 CERTNM Company name changed videotalk LIMITED\certificate issued on 10/12/99
08 Nov 1999 288a New secretary appointed
08 Nov 1999 288b Secretary resigned
08 Nov 1999 288b Secretary resigned
08 Nov 1999 287 Registered office changed on 08/11/99 from: buxton court 3 west way, oxford, oxfordshire OX2 0SZ
18 Oct 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
18 Oct 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
18 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Oct 1999 88(2)R Ad 22/09/99--------- £ si 1265059@1=1265059 £ ic 1/1265060
14 Oct 1999 123 £ nc 100/1265110 22/09/99
14 Oct 1999 225 Accounting reference date extended from 31/08/00 to 30/09/00
14 Oct 1999 288b Director resigned
14 Oct 1999 288a New secretary appointed
14 Oct 1999 288a New director appointed
04 Oct 1999 CERTNM Company name changed coleslaw 438 LIMITED\certificate issued on 05/10/99
24 Aug 1999 NEWINC Incorporation