- Company Overview for ROOT 101 LIMITED (03434547)
- Filing history for ROOT 101 LIMITED (03434547)
- People for ROOT 101 LIMITED (03434547)
- Charges for ROOT 101 LIMITED (03434547)
- More for ROOT 101 LIMITED (03434547)
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) |
---|---|---|---|
01 Apr 1999 | RESOLUTIONS |
Resolutions
|
|
01 Apr 1999 | 288b | Director resigned | |
21 Jan 1999 | 288c | Director's particulars changed | |
18 Jan 1999 | 363s |
Return made up to 16/09/98; full list of members
|
|
18 Jan 1999 | 287 | Registered office changed on 18/01/99 from: 12 little lever street manchester M1 1HR | |
30 May 1998 | 88(2)R | Ad 22/05/98--------- £ si 1000@.5=500 £ ic 100/600 | |
30 May 1998 | RESOLUTIONS |
Resolutions
|
|
30 May 1998 | RESOLUTIONS |
Resolutions
|
|
30 May 1998 | 288b | Director resigned | |
15 Dec 1997 | 395 | Particulars of mortgage/charge | |
20 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
20 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
20 Nov 1997 | 122 | S-div 03/10/97 | |
20 Nov 1997 | 88(2)R | Ad 30/10/97--------- £ si 196@.5=98 £ ic 2/100 | |
20 Nov 1997 | 288a | New director appointed | |
20 Nov 1997 | 288a | New director appointed | |
20 Nov 1997 | 288a | New director appointed | |
20 Nov 1997 | 287 | Registered office changed on 20/11/97 from: st jamess court brown street manchester M2 2JF | |
20 Nov 1997 | 288b | Director resigned | |
13 Oct 1997 | CERTNM | Company name changed hallco 181 LIMITED\certificate issued on 14/10/97 | |
16 Sep 1997 | NEWINC | Incorporation |