- Company Overview for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
- Filing history for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
- People for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
- Charges for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
- Insolvency for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
- More for CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED (03974061)
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) |
---|---|---|---|
26 Apr 2001 | 363a | Return made up to 17/04/01; full list of members | |
15 Mar 2001 | 288c | Director's particulars changed | |
31 Jan 2001 | 190 | Location of debenture register | |
31 Jan 2001 | 353 | Location of register of members | |
04 Oct 2000 | 395 | Particulars of mortgage/charge | |
22 Sep 2000 | 287 | Registered office changed on 22/09/00 from: lacon house theobalds road london WC1X 8RW | |
12 Sep 2000 | MEM/ARTS | Memorandum and Articles of Association | |
11 Aug 2000 | 88(2)R | Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000 | |
11 Aug 2000 | 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 |
11 Aug 2000 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2000 | 288a | New director appointed | |
11 Aug 2000 | 288a | New director appointed | |
11 Aug 2000 | 288a | New director appointed | |
06 Jul 2000 | 288b | Director resigned | |
30 Jun 2000 | 225 | Accounting reference date extended from 30/04/01 to 30/06/01 | |
30 Jun 2000 | 288a | New director appointed | |
30 Jun 2000 | 288a | New director appointed | |
30 Jun 2000 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2000 | CERTNM | Company name changed shelfco (no.1895) LIMITED\certificate issued on 26/06/00 | |
17 Apr 2000 | NEWINC | Incorporation |