- Company Overview for THE CASHMERE COMPANY (UK) LIMITED (03433147)
- Filing history for THE CASHMERE COMPANY (UK) LIMITED (03433147)
- People for THE CASHMERE COMPANY (UK) LIMITED (03433147)
- Charges for THE CASHMERE COMPANY (UK) LIMITED (03433147)
- Insolvency for THE CASHMERE COMPANY (UK) LIMITED (03433147)
- More for THE CASHMERE COMPANY (UK) LIMITED (03433147)
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) |
---|---|---|---|
23 Oct 1998 | 287 | Registered office changed on 23/10/98 from: unit 8 water end barns eversholt milton keynes MK17 9EA | |
23 Oct 1998 | 363s | Return made up to 12/09/98; full list of members | |
24 Mar 1998 | 395 | Particulars of mortgage/charge | |
09 Jan 1998 | 288b | Director resigned | |
31 Dec 1997 | RESOLUTIONS |
Resolutions
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 |
31 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
31 Dec 1997 | 225 | Accounting reference date extended from 30/09/98 to 30/11/98 | |
31 Dec 1997 | 122 | Conve 22/12/97 | |
31 Dec 1997 | 287 | Registered office changed on 31/12/97 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
31 Dec 1997 | 288a | New director appointed | |
31 Dec 1997 | 288a | New secretary appointed;new director appointed | |
31 Dec 1997 | 88(2)R | Ad 22/12/97--------- £ si 100@1=100 £ ic 1/101 | |
31 Dec 1997 | 288a | New director appointed | |
31 Dec 1997 | 288b | Secretary resigned | |
11 Dec 1997 | CERTNM | Company name changed howper 227 LIMITED\certificate issued on 12/12/97 | |
12 Sep 1997 | NEWINC | Incorporation |