- 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) |
---|---|---|---|
15 Jul 1996 | 288 | Secretary resigned | |
26 Jun 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jun 1996 | 288 | New director appointed | |
14 Jun 1996 | 288 | Director resigned | |
30 May 1996 | 395 | Particulars of mortgage/charge | |
30 May 1996 | AA | Full accounts made up to 31 December 1995 | |
24 May 1996 | 225(1) | Accounting reference date shortened from 31/12 to 31/12 | |
10 May 1996 | 400 | Particulars of property mortgage/charge | |
10 May 1996 | 400 | Particulars of property mortgage/charge | |
10 May 1996 | 400 | Particulars of property mortgage/charge | |
10 May 1996 | 395 | Particulars of mortgage/charge | |
09 May 1996 | 395 | Particulars of mortgage/charge | |
08 May 1996 | 400 | Particulars of property mortgage/charge | |
28 Apr 1996 | 288 | New director appointed | |
28 Apr 1996 | 288 | New secretary appointed;new director appointed | |
28 Apr 1996 | 288 | Director resigned | |
28 Apr 1996 | 288 | Director resigned | |
28 Apr 1996 | 288 | Secretary resigned | |
28 Apr 1996 | 224 | Accounting reference date notified as 31/12 | |
28 Apr 1996 | 287 | Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS | |
28 Apr 1996 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
18 Apr 1996 | CERTNM | Company name changed precis (1406) LIMITED\certificate issued on 18/04/96 | |
13 Dec 1995 | 288 | New secretary appointed |