- Company Overview for CTCF 2014 LTD (03178407)
- Filing history for CTCF 2014 LTD (03178407)
- People for CTCF 2014 LTD (03178407)
- Charges for CTCF 2014 LTD (03178407)
- More for CTCF 2014 LTD (03178407)
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) |
---|---|---|---|
07 Jul 1997 | 363s | Return made up to 27/03/97; full list of members | |
13 Jun 1997 | 395 | Particulars of mortgage/charge | |
16 Apr 1996 | CERTNM | Company name changed goldenstock LIMITED\certificate issued on 17/04/96 | |
15 Apr 1996 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 1996 | 288 | Secretary resigned | |
15 Apr 1996 | 288 | Director resigned | |
15 Apr 1996 | 288 | New director appointed | |
15 Apr 1996 | 288 | New secretary appointed | |
15 Apr 1996 | 287 | Registered office changed on 15/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
27 Mar 1996 | NEWINC | Incorporation |