- Company Overview for CWC SPV HCO LIMITED (03123064)
- Filing history for CWC SPV HCO LIMITED (03123064)
- People for CWC SPV HCO LIMITED (03123064)
- Charges for CWC SPV HCO LIMITED (03123064)
- More for CWC SPV HCO LIMITED (03123064)
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 Feb 1996 | 288 | New director appointed | |
22 Jan 1996 | 287 | Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ | |
22 Jan 1996 | 288 | Director resigned | |
22 Jan 1996 | 288 | Director resigned | |
22 Jan 1996 | 288 | Secretary resigned | |
22 Jan 1996 | 288 | New director appointed | |
19 Jan 1996 | 288 | New secretary appointed | |
16 Jan 1996 | 395 | Particulars of mortgage/charge | |
12 Jan 1996 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
12 Jan 1996 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Jan 1996 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
09 Jan 1996 | 395 | Particulars of mortgage/charge | |
15 Dec 1995 | CERTNM | Company name changed aquahurst LIMITED\certificate issued on 15/12/95 | |
07 Nov 1995 | NEWINC | Incorporation |