- Company Overview for PM CATFOSS LIMITED (00550485)
- Filing history for PM CATFOSS LIMITED (00550485)
- People for PM CATFOSS LIMITED (00550485)
- Charges for PM CATFOSS LIMITED (00550485)
- More for PM CATFOSS LIMITED (00550485)
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) |
---|---|---|---|
02 Apr 2004 | 288b | Director resigned | |
31 Mar 2004 | 395 | Particulars of mortgage/charge | |
14 Nov 2003 | AA | Group of companies' accounts made up to 30 June 2003 | |
03 Jun 2003 | 363s |
Return made up to 25/05/03; full list of members
|
|
10 Jan 2003 | 288a | New director appointed | |
10 Jan 2003 | AA | Full accounts made up to 30 June 2002 | |
15 Jul 2002 | 363s | Return made up to 25/05/02; no change of members | |
26 Apr 2002 | 288b | Director resigned | |
26 Apr 2002 | 288b | Director resigned | |
26 Feb 2002 | 288a | New director appointed | |
08 Feb 2002 | 288b | Director resigned | |
18 Jan 2002 | 288b | Director resigned | |
14 Dec 2001 | AA | Full accounts made up to 30 June 2001 | |
04 Dec 2001 | 288a | New director appointed | |
09 Nov 2001 | 288a | New director appointed | |
02 Nov 2001 | 288a | New director appointed | |
29 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 287 | Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ | |
25 Jan 2001 | MISC | Board memorandum dated 191200 | |
19 Jan 2001 | 395 | Particulars of mortgage/charge | |
15 Jan 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 |
15 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
15 Jan 2001 | 155(6)b | Declaration of assistance for shares acquisition |