- Company Overview for CBS PRIVATE CAPITAL LIMITED (01973039)
- Filing history for CBS PRIVATE CAPITAL LIMITED (01973039)
- People for CBS PRIVATE CAPITAL LIMITED (01973039)
- Charges for CBS PRIVATE CAPITAL LIMITED (01973039)
- More for CBS PRIVATE CAPITAL LIMITED (01973039)
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) |
---|---|---|---|
05 May 2000 | 288b | Director resigned | |
05 May 2000 | 288b | Director resigned | |
03 Apr 2000 | 288a | New director appointed | |
03 Apr 2000 | 288a | New director appointed | |
03 Apr 2000 | 288a | New secretary appointed | |
13 Mar 2000 | 288b | Director resigned | |
13 Mar 2000 | 288b | Secretary resigned | |
13 Mar 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 |
13 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2000 | 122 | Conve 06/03/00 | |
13 Mar 2000 | MA | Memorandum and Articles of Association | |
10 Mar 2000 | 287 | Registered office changed on 10/03/00 from: one whittington avenue london EC3V 1PH | |
07 Mar 2000 | CERTNM | Company name changed amlin private capital LIMITED\certificate issued on 07/03/00 | |
02 Mar 2000 | 288c | Director's particulars changed | |
25 Feb 2000 | AA | Full accounts made up to 31 December 1999 | |
24 Feb 2000 | 288c | Director's particulars changed | |
22 Feb 2000 | 288b | Director resigned | |
15 Feb 2000 | 288c | Secretary's particulars changed | |
08 Oct 1999 | 288b | Director resigned | |
02 Sep 1999 | 395 | Particulars of mortgage/charge | |
27 Aug 1999 | 363a | Return made up to 28/07/99; full list of members | |
27 Aug 1999 | 288a | New director appointed | |
23 Aug 1999 | 288a | New director appointed | |
12 Aug 1999 | 288a | New director appointed | |
20 Jul 1999 | 288a | New director appointed |