- Company Overview for CORPBRAND IDENTITY LIMITED (03559541)
- Filing history for CORPBRAND IDENTITY LIMITED (03559541)
- People for CORPBRAND IDENTITY LIMITED (03559541)
- Charges for CORPBRAND IDENTITY LIMITED (03559541)
- Insolvency for CORPBRAND IDENTITY LIMITED (03559541)
- More for CORPBRAND IDENTITY LIMITED (03559541)
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) |
---|---|---|---|
08 Apr 2002 | 363s | Return made up to 07/05/01; full list of members | |
08 Apr 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: fairfax house fulwood place london WC1V 6UB | |
09 Nov 2001 | 395 | Particulars of mortgage/charge | |
26 Oct 2001 | 395 | Particulars of mortgage/charge | |
03 May 2001 | AA | Full accounts made up to 30 June 2000 | |
02 May 2001 | 288b | Director resigned | |
05 Sep 2000 | 288a | New director appointed | |
01 Sep 2000 | 363s | Return made up to 07/05/00; full list of members | |
01 Sep 2000 | 363s | Return made up to 07/05/99; full list of members | |
29 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 288a | New secretary appointed | |
23 Aug 2000 | 288b | Secretary resigned | |
23 Aug 2000 | 287 | Registered office changed on 23/08/00 from: 94 crouch hill london N8 9ED | |
23 Aug 2000 | AA | Full accounts made up to 30 June 1999 | |
17 Jan 2000 | 225 | Accounting reference date extended from 31/05/99 to 30/06/99 | |
23 Nov 1999 | 288a | New director appointed | |
15 Oct 1999 | CERTNM | Company name changed corpbrand design LIMITED\certificate issued on 15/10/99 | |
02 Jul 1998 | CERTNM | Company name changed leapstem LIMITED\certificate issued on 03/07/98 | |
30 Jun 1998 | 288a | New director appointed | |
30 Jun 1998 | 288a | New secretary appointed | |
30 Jun 1998 | 288b | Director resigned | |
30 Jun 1998 | 288b | Secretary resigned | |
30 Jun 1998 | 287 | Registered office changed on 30/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP | |
07 May 1998 | NEWINC | Incorporation |