ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
Company number 02129734
- Company Overview for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
- Filing history for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
- People for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
- Charges for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
- Registers for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
- More for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)
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) |
---|---|---|---|
22 Jan 2010 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | TM01 | Termination of appointment of Andrew Clarke as a director | |
24 Nov 2009 | TM02 | Termination of appointment of Andrew Wynn as a secretary | |
24 Nov 2009 | TM01 | Termination of appointment of Gail Smallpage as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Trevor Howe as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Douglas Crawford as a director | |
24 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Nov 2009 | SH20 | Statement by directors | |
17 Nov 2009 | CAP-SS | Solvency statement dated 17/11/09 | |
17 Nov 2009 | SH19 |
Statement of capital on 17 November 2009
|
|
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2009 | TM01 | Termination of appointment of Robert East as a director | |
03 Nov 2009 | TM02 | Termination of appointment of Roland Todd as a secretary | |
03 Nov 2009 | TM01 | Termination of appointment of James Drummond Smith as a director | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Oct 2009 | TM01 | Termination of appointment of Peter Mcintyre as a director | |
14 Oct 2009 | AP03 | Appointment of Andrew Wynn as a secretary | |
14 Oct 2009 | AP01 | Appointment of Andrew Wynn as a director | |
12 Oct 2009 | CH01 | Director's details changed for Trevor Bruce Howe on 7 October 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD | |
16 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
15 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 2009 | CERTNM | Company name changed cattles invoice finance (oxford) LIMITED\certificate issued on 14/09/09 | |
21 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2009 | 288a | Director appointed robert david east |