- Company Overview for TRILLIUM (WEMBLEY) LIMITED (03973765)
- Filing history for TRILLIUM (WEMBLEY) LIMITED (03973765)
- People for TRILLIUM (WEMBLEY) LIMITED (03973765)
- Charges for TRILLIUM (WEMBLEY) LIMITED (03973765)
- More for TRILLIUM (WEMBLEY) LIMITED (03973765)
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) |
---|---|---|---|
19 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2001 | 288a | New director appointed | |
11 Sep 2001 | 288a | New secretary appointed | |
11 Sep 2001 | 288a | New director appointed | |
11 Sep 2001 | 288b | Director resigned | |
11 Sep 2001 | 288b | Director resigned | |
11 Sep 2001 | 288b | Secretary resigned;director resigned | |
11 Sep 2001 | 288b | Director resigned | |
11 Sep 2001 | 288b | Director resigned | |
11 Sep 2001 | 287 | Registered office changed on 11/09/01 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH | |
10 Sep 2001 | CERTNM | Company name changed aspect securities (wembley) limi ted\certificate issued on 10/09/01 | |
03 May 2001 | 363a | Return made up to 11/04/01; full list of members | |
15 Mar 2001 | 288c | Director's particulars changed | |
15 Nov 2000 | 288b | Secretary resigned | |
04 Jul 2000 | 225 | Accounting reference date extended from 30/04/01 to 31/08/01 | |
30 Jun 2000 | CERTNM | Company name changed aspect securities (no.2) LIMITED\certificate issued on 03/07/00 | |
21 Jun 2000 | 395 | Particulars of mortgage/charge | |
21 Jun 2000 | 288c | Director's particulars changed | |
12 Jun 2000 | 288a | New secretary appointed | |
12 May 2000 | 288a | New director appointed | |
12 May 2000 | 288a | New director appointed | |
04 May 2000 | 288c | Director's particulars changed | |
17 Apr 2000 | 288b | Director resigned | |
17 Apr 2000 | 288b | Secretary resigned | |
17 Apr 2000 | 288a | New director appointed |