Advanced company searchLink opens in new window

CITYBILL LIMITED

Company number 03447087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2003 155(6)a Declaration of assistance for shares acquisition
11 Apr 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re documents,agreement 28/03/03
11 Apr 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
04 Mar 2003 288b Director resigned
04 Mar 2003 288b Director resigned
10 Feb 2003 288b Director resigned
14 Nov 2002 363s Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
05 Nov 2002 AA Full accounts made up to 31 December 2001
20 Nov 2001 363s Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Nov 2001 AA Full accounts made up to 31 December 2000
10 Nov 2000 288a New director appointed
31 Oct 2000 AA Full accounts made up to 31 December 1999
27 Oct 2000 288b Director resigned
27 Oct 2000 288a New director appointed
27 Oct 2000 288a New director appointed
27 Oct 2000 288a New director appointed
27 Oct 2000 288a New director appointed
27 Oct 2000 288a New director appointed
27 Oct 2000 363s Return made up to 09/10/00; full list of members
28 Mar 2000 288a New director appointed
09 Nov 1999 363s Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Oct 1999 AA Full accounts made up to 31 December 1998
11 May 1999 287 Registered office changed on 11/05/99 from: georgian mews 24A bird street lichfield staffordshire WS13 6PR
17 Nov 1998 363s Return made up to 09/10/98; full list of members
10 Nov 1998 288a New secretary appointed