- Company Overview for SESAME BANKHALL GROUP LIMITED (03573352)
- Filing history for SESAME BANKHALL GROUP LIMITED (03573352)
- People for SESAME BANKHALL GROUP LIMITED (03573352)
- Charges for SESAME BANKHALL GROUP LIMITED (03573352)
- More for SESAME BANKHALL GROUP LIMITED (03573352)
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) |
---|---|---|---|
15 Feb 1999 | RESOLUTIONS |
Resolutions
|
|
02 Feb 1999 | 288a | New director appointed | |
02 Feb 1999 | 288a | New director appointed | |
02 Feb 1999 | 288a | New director appointed | |
19 Jan 1999 | 395 | Particulars of mortgage/charge | |
18 Jan 1999 | 395 | Particulars of mortgage/charge | |
01 Dec 1998 | 395 | Particulars of mortgage/charge | |
10 Nov 1998 | 288a | New director appointed | |
23 Oct 1998 | CERTNM | Company name changed pinco 1075 LIMITED\certificate issued on 26/10/98 | |
28 Sep 1998 | 88(2)R | Ad 04/09/98--------- £ si 249998@1=249998 £ ic 2/250000 | |
18 Sep 1998 | MEM/ARTS | Memorandum and Articles of Association | |
18 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
18 Sep 1998 | 123 | £ nc 1000/250000 04/09/98 | |
18 Sep 1998 | 88(2)R | Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2 | |
18 Sep 1998 | 225 | Accounting reference date shortened from 30/06/99 to 31/12/98 | |
18 Sep 1998 | 287 | Registered office changed on 18/09/98 from: 41 park square leeds west yorkshire LS1 2NS | |
18 Sep 1998 | 288b | Director resigned | |
18 Sep 1998 | 288b | Secretary resigned | |
18 Sep 1998 | 288a | New director appointed | |
18 Sep 1998 | 288a | New director appointed | |
18 Sep 1998 | 288a | New director appointed |