- Company Overview for CATCHDECREE LIMITED (03205850)
- Filing history for CATCHDECREE LIMITED (03205850)
- People for CATCHDECREE LIMITED (03205850)
- Charges for CATCHDECREE LIMITED (03205850)
- More for CATCHDECREE LIMITED (03205850)
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 Sep 1999 | 395 | Particulars of mortgage/charge | |
16 Jun 1999 | 363s | Return made up to 30/05/99; no change of members | |
15 Sep 1998 | 395 | Particulars of mortgage/charge | |
03 Aug 1998 | AA | Full accounts made up to 30 April 1998 | |
27 May 1998 | 363s | Return made up to 30/05/98; full list of members | |
02 May 1998 | 395 | Particulars of mortgage/charge | |
02 May 1998 | 395 | Particulars of mortgage/charge | |
16 Jan 1998 | AA | Full accounts made up to 30 April 1997 | |
04 Aug 1997 | 225 | Accounting reference date shortened from 31/05/97 to 30/04/97 | |
04 Aug 1997 | 287 | Registered office changed on 04/08/97 from: 4,pennycress drive melksham wiltshire SN12 7SQ | |
20 Jun 1997 | 395 | Particulars of mortgage/charge | |
11 Jun 1997 | 363s |
Return made up to 30/05/97; full list of members
|
|
14 Apr 1997 | 88(2)R | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 | |
26 Nov 1996 | 288a | New director appointed | |
27 Sep 1996 | 395 | Particulars of mortgage/charge | |
25 Sep 1996 | 395 | Particulars of mortgage/charge | |
10 Jul 1996 | 288 | Secretary resigned | |
10 Jul 1996 | 288 | New director appointed | |
10 Jul 1996 | 288 | Director resigned | |
10 Jul 1996 | 288 | New secretary appointed | |
10 Jul 1996 | 287 | Registered office changed on 10/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU | |
30 May 1996 | NEWINC | Incorporation |