- Company Overview for NORTHWOOD GREEN ESTATES LIMITED (03497571)
- Filing history for NORTHWOOD GREEN ESTATES LIMITED (03497571)
- People for NORTHWOOD GREEN ESTATES LIMITED (03497571)
- Charges for NORTHWOOD GREEN ESTATES LIMITED (03497571)
- More for NORTHWOOD GREEN ESTATES LIMITED (03497571)
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) |
---|---|---|---|
22 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
21 Oct 1998 | 395 | Particulars of mortgage/charge | |
28 Aug 1998 | 225 | Accounting reference date extended from 31/01/99 to 30/06/99 | |
28 Aug 1998 | 88(2)R | Ad 18/08/98--------- £ si 960@1=960 £ ic 40/1000 | |
28 Aug 1998 | 287 | Registered office changed on 28/08/98 from: 123 promenade cheltenham gloucestershire GL50 1NW | |
21 May 1998 | 88(2)R | Ad 26/03/98--------- £ si 38@1=38 £ ic 2/40 | |
03 Mar 1998 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 1998 | CERTNM | Company name changed xpressbox LIMITED\certificate issued on 27/02/98 | |
25 Feb 1998 | 288b | Director resigned | |
25 Feb 1998 | 288b | Secretary resigned | |
25 Feb 1998 | 288a | New director appointed | |
25 Feb 1998 | 288a | New director appointed | |
25 Feb 1998 | 288a | New secretary appointed;new director appointed | |
25 Feb 1998 | 288a | New director appointed | |
25 Feb 1998 | 287 | Registered office changed on 25/02/98 from: 1 mitchell lane bristol BS1 6BU | |
22 Jan 1998 | NEWINC | Incorporation |