- Company Overview for CAA BRANDS UK LIMITED (03146849)
- Filing history for CAA BRANDS UK LIMITED (03146849)
- People for CAA BRANDS UK LIMITED (03146849)
- Charges for CAA BRANDS UK LIMITED (03146849)
- Registers for CAA BRANDS UK LIMITED (03146849)
- More for CAA BRANDS UK LIMITED (03146849)
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 Aug 1996 | 287 | Registered office changed on 22/08/96 from: rutland house, 148 edmund street, birmingham, B3 2JR | |
14 Aug 1996 | 395 | Particulars of mortgage/charge | |
14 Aug 1996 | 288 | New director appointed | |
14 Aug 1996 | 288 | Director resigned | |
06 Aug 1996 | 224 | Accounting reference date notified as 31/12 | |
06 Aug 1996 | 122 | S-div 24/06/96 | |
06 Aug 1996 | 88(2)R | Ad 21/06/96--------- £ si 800@.01=8 £ ic 2/10 | |
25 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jul 1996 | 288 | New director appointed | |
17 Jul 1996 | 288 | New director appointed | |
14 Jul 1996 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jul 1996 | 288 | New director appointed | |
14 Jul 1996 | 288 | New secretary appointed;new director appointed | |
21 Jun 1996 | CERTNM | Company name changed planned performance LIMITED\certificate issued on 21/06/96 | |
16 Jan 1996 | NEWINC | Incorporation |