- Company Overview for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- Filing history for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- People for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- Charges for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- More for WINTHER BROWNE HOLDINGS LIMITED (03457874)
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) |
---|---|---|---|
30 Jul 1999 | CERTNM | Company name changed slammade LIMITED\certificate issued on 02/08/99 | |
03 Dec 1998 | 363s | Return made up to 30/10/98; full list of members | |
08 Oct 1998 | 287 | Registered office changed on 08/10/98 from: 1 cloth court cloth fair london EC1A 7LS | |
21 Sep 1998 | 288a | New director appointed | |
21 Sep 1998 | 288a | New director appointed | |
21 Sep 1998 | 288a | New secretary appointed;new director appointed | |
21 Sep 1998 | 288b | Director resigned | |
21 Sep 1998 | 288b | Secretary resigned | |
26 Aug 1998 | 225 | Accounting reference date extended from 31/10/98 to 31/12/98 | |
18 Dec 1997 | 88(2)R | Ad 23/11/97--------- £ si 8@1=8 £ ic 2/10 | |
27 Nov 1997 | 288a | New director appointed | |
27 Nov 1997 | 288a | New secretary appointed | |
27 Nov 1997 | 287 | Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU | |
27 Nov 1997 | 288b | Director resigned | |
27 Nov 1997 | 288b | Secretary resigned | |
30 Oct 1997 | NEWINC | Incorporation |