Advanced company searchLink opens in new window

CUIM NOMINEE LIMITED

Company number 03162906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2002 363a Return made up to 22/02/02; full list of members
04 Dec 2001 288b Director resigned
27 Nov 2001 288a New director appointed
20 Jul 2001 AA Full accounts made up to 31 December 2000
07 Jul 2001 288b Director resigned
27 Jun 2001 288a New director appointed
27 Jun 2001 288a New director appointed
27 Jun 2001 288b Secretary resigned
26 Jun 2001 288a New secretary appointed
26 Jun 2001 287 Registered office changed on 26/06/01 from: 336 strand london WC2R 1HB
26 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 May 2001 288b Director resigned
19 Apr 2001 288b Director resigned
04 Apr 2001 363s Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2001 288a New director appointed
17 Jan 2001 363s Return made up to 22/02/00; full list of members
02 Nov 2000 AA Full accounts made up to 31 December 1999
12 Oct 2000 288b Director resigned
14 Apr 2000 288a New director appointed
03 Nov 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Oct 1999 AA Full accounts made up to 31 December 1998
20 Oct 1999 288b Director resigned
20 Oct 1999 288b Director resigned