- Company Overview for CROYDEX LIMITED (03116584)
- Filing history for CROYDEX LIMITED (03116584)
- People for CROYDEX LIMITED (03116584)
- Charges for CROYDEX LIMITED (03116584)
- Registers for CROYDEX LIMITED (03116584)
- More for CROYDEX LIMITED (03116584)
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) |
---|---|---|---|
06 Jun 1997 | 288c | Director's particulars changed | |
06 Apr 1997 | 288b | Secretary resigned;director resigned | |
06 Apr 1997 | 288a | New secretary appointed | |
21 Mar 1997 | CERT15 | Certificate of reduction of issued capital | |
21 Mar 1997 | OC138 | Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744 | |
21 Mar 1997 | MEM/ARTS | Memorandum and Articles of Association | |
14 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
04 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
04 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
04 Feb 1997 | 123 | £ nc 100/1000 10/11/96 | |
04 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
04 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
04 Feb 1997 | 123 | £ nc 1000/4000000 11/11/96 | |
17 Dec 1996 | 88(2)R | Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 | |
15 Dec 1996 | 288c | Director's particulars changed | |
06 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
29 Nov 1996 | 363a | Return made up to 20/10/96; full list of members | |
10 Oct 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Oct 1996 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Aug 1996 | 288 | New secretary appointed | |
12 Aug 1996 | 288 | New director appointed | |
12 Aug 1996 | 288 | New director appointed |