- Company Overview for BEZIER LIMITED (01044825)
- Filing history for BEZIER LIMITED (01044825)
- People for BEZIER LIMITED (01044825)
- Charges for BEZIER LIMITED (01044825)
- Insolvency for BEZIER LIMITED (01044825)
- More for BEZIER LIMITED (01044825)
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) |
---|---|---|---|
12 May 1999 | 363s |
Return made up to 30/04/99; no change of members
|
|
08 Feb 1999 | 288a | New director appointed | |
11 Jan 1999 | 244 | Delivery ext'd 3 mth 30/04/98 | |
26 Oct 1998 | 225 | Accounting reference date shortened from 31/12/98 to 30/04/98 | |
14 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
29 Sep 1998 | 363s | Return made up to 05/10/98; full list of members | |
08 Sep 1998 | 395 | Particulars of mortgage/charge | |
10 Jul 1998 | 288b | Secretary resigned | |
07 Jul 1998 | 288a | New secretary appointed;new director appointed | |
18 Jun 1998 | 395 | Particulars of mortgage/charge | |
09 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
22 May 1998 | 287 | Registered office changed on 22/05/98 from: wace house shepherdess walk london N1 7LH | |
20 May 1998 | 395 | Particulars of mortgage/charge | |
20 May 1998 | 395 | Particulars of mortgage/charge | |
20 May 1998 | 395 | Particulars of mortgage/charge | |
15 May 1998 | CERTNM | Company name changed wace uk LIMITED\certificate issued on 15/05/98 | |
14 May 1998 | 288b | Secretary resigned | |
06 May 1998 | RESOLUTIONS |
Resolutions
|
|
06 May 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
06 May 1998 | RESOLUTIONS |
Resolutions
|
|
30 Apr 1998 | 288a | New director appointed | |
28 Apr 1998 | 288b | Director resigned | |
28 Apr 1998 | 288b | Director resigned | |
28 Apr 1998 | 288a | New director appointed |