- Company Overview for SPENCER MORAY LIMITED (03276147)
- Filing history for SPENCER MORAY LIMITED (03276147)
- People for SPENCER MORAY LIMITED (03276147)
- Charges for SPENCER MORAY LIMITED (03276147)
- Insolvency for SPENCER MORAY LIMITED (03276147)
- More for SPENCER MORAY LIMITED (03276147)
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) |
---|---|---|---|
05 Dec 1997 | 288c | Director's particulars changed | |
05 Dec 1997 | 363s | Return made up to 11/11/97; full list of members | |
05 Dec 1997 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
01 Oct 1997 | 225 | Accounting reference date extended from 30/11/97 to 31/12/97 | |
25 Apr 1997 | 88(2)R | Ad 02/01/97--------- £ si 100998@1=100998 £ ic 2/101000 | |
23 Apr 1997 | 288a | New director appointed | |
22 Apr 1997 | MA | Memorandum and Articles of Association | |
18 Mar 1997 | RESOLUTIONS |
Resolutions
|
|
18 Mar 1997 | RESOLUTIONS |
Resolutions
|
|
18 Mar 1997 | 123 | £ nc 1000/101000 12/03/97 | |
19 Dec 1996 | CERTNM | Company name changed cardgood LIMITED\certificate issued on 19/12/96 | |
12 Dec 1996 | 288b | Secretary resigned | |
12 Dec 1996 | 288b | Director resigned | |
12 Dec 1996 | 288a | New secretary appointed;new director appointed | |
12 Dec 1996 | 288a | New director appointed | |
12 Dec 1996 | 287 | Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU | |
11 Nov 1996 | NEWINC | Incorporation |