- Company Overview for CORE FULFILMENT LIMITED (03439236)
- Filing history for CORE FULFILMENT LIMITED (03439236)
- People for CORE FULFILMENT LIMITED (03439236)
- Charges for CORE FULFILMENT LIMITED (03439236)
- More for CORE FULFILMENT LIMITED (03439236)
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 | |
24 Jun 1999 | AA | Accounts for a small company made up to 30 September 1998 | |
16 Jan 1999 | 395 | Particulars of mortgage/charge | |
02 Nov 1998 | 363s |
Return made up to 24/09/98; full list of members
|
|
06 Feb 1998 | 287 | Registered office changed on 06/02/98 from: 2 king edward street macclesfield cheshire SK10 1AA | |
26 Nov 1997 | 88(2)R | Ad 14/11/97--------- £ si 29998@1=29998 £ ic 2/30000 | |
26 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
26 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
26 Nov 1997 | 123 | £ nc 100/30000 14/11/97 | |
03 Nov 1997 | 288a | New secretary appointed;new director appointed | |
29 Oct 1997 | CERTNM | Company name changed brookcedar LIMITED\certificate issued on 30/10/97 | |
26 Oct 1997 | 288b | Director resigned | |
26 Oct 1997 | 288b | Secretary resigned | |
26 Oct 1997 | 288a | New director appointed | |
26 Oct 1997 | 288a | New director appointed | |
26 Oct 1997 | 288a | New director appointed | |
26 Oct 1997 | 287 | Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR | |
24 Sep 1997 | NEWINC | Incorporation |