CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED
Company number SC113057
- Company Overview for CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED (SC113057)
- Filing history for CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED (SC113057)
- People for CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED (SC113057)
- Charges for CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED (SC113057)
- More for CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED (SC113057)
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) |
---|---|---|---|
17 Aug 1999 | 288a | New director appointed | |
02 Jul 1999 | 410(Scot) | Partic of mort/charge * | |
02 Jul 1999 | 410(Scot) | Partic of mort/charge * | |
02 Jul 1999 | 410(Scot) | Partic of mort/charge * | |
30 Jun 1999 | CERTNM | Company name changed state street nominees (gulliver dput) LIMITED\certificate issued on 01/07/99 | |
26 Jun 1999 | AUD | Auditor's resignation | |
09 Jun 1999 | 288a | New secretary appointed | |
09 Jun 1999 | 288a | New director appointed | |
09 Jun 1999 | 288a | New director appointed | |
08 Jun 1999 | AA | Full accounts made up to 28 February 1999 | |
05 Jun 1999 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jun 1999 | CERTNM | Company name changed uberior nominees (gulliver D.P.u .T.) LIMITED\certificate issued on 03/06/99 | |
28 May 1999 | RESOLUTIONS |
Resolutions
|
|
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Secretary resigned | |
27 May 1999 | 288b | Director resigned | |
27 May 1999 | 288b | Director resigned | |
27 May 1999 | 288b | Director resigned | |
27 May 1999 | 288b | Director resigned | |
27 May 1999 | 288b | Director resigned |