- Company Overview for WARE REALISATIONS LIMITED (03230285)
- Filing history for WARE REALISATIONS LIMITED (03230285)
- People for WARE REALISATIONS LIMITED (03230285)
- Charges for WARE REALISATIONS LIMITED (03230285)
- Insolvency for WARE REALISATIONS LIMITED (03230285)
- More for WARE REALISATIONS LIMITED (03230285)
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) |
---|---|---|---|
11 Sep 2001 | 3.6 | Receiver's abstract of receipts and payments | |
12 Feb 2001 | 288b | Director resigned | |
12 Feb 2001 | 288b | Director resigned | |
27 Nov 2000 | 403b | Declaration of mortgage charge released/ceased | |
31 Oct 2000 | 403b | Declaration of mortgage charge released/ceased | |
31 Oct 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Oct 2000 | CERTNM | Company name changed cintel international LIMITED\certificate issued on 31/10/00 | |
13 Sep 2000 | 287 | Registered office changed on 13/09/00 from: greenside way middleton manchester M24 1SN | |
27 Jul 2000 | 405(1) | Appointment of receiver/manager | |
10 May 2000 | 288a | New director appointed | |
08 May 2000 | 288c | Director's particulars changed | |
08 May 2000 | 288b | Director resigned | |
15 Apr 2000 | AA | Full accounts made up to 31 December 1998 | |
14 Apr 2000 | 288a | New director appointed | |
10 Mar 2000 | 288b | Director resigned | |
22 Oct 1999 | 244 | Delivery ext'd 3 mth 31/12/98 | |
11 Oct 1999 | 288b | Director resigned | |
13 Sep 1999 | 363s | Return made up to 26/07/99; no change of members | |
27 Jul 1999 | 288b | Director resigned | |
22 Jun 1999 | 288a | New director appointed | |
07 May 1999 | 395 | Particulars of mortgage/charge | |
05 May 1999 | RESOLUTIONS |
Resolutions
|
|
21 Apr 1999 | 288a | New director appointed | |
22 Feb 1999 | 288b | Director resigned | |
22 Feb 1999 | 288a | New director appointed |