- Company Overview for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
- Filing history for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
- People for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
- Charges for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
- Insolvency for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
- More for ACHILLES CONSULTANCY & TRAINING LIMITED (03664429)
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) |
---|---|---|---|
14 Sep 2000 | 288b | Secretary resigned | |
09 May 2000 | 88(2)R | Ad 27/04/00--------- £ si 135000@1=135000 £ ic 2/135002 | |
09 May 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
09 May 2000 | RESOLUTIONS |
Resolutions
|
|
09 May 2000 | 123 | £ nc 1000/150000 27/04/00 | |
01 Feb 2000 | 288a | New director appointed | |
07 Dec 1999 | 363s | Return made up to 09/11/99; full list of members | |
04 Mar 1999 | 288a | New director appointed | |
04 Mar 1999 | 288a | New director appointed | |
23 Dec 1998 | 225 | Accounting reference date extended from 30/11/99 to 30/04/00 | |
16 Dec 1998 | 287 | Registered office changed on 16/12/98 from: 67 milton park milton abingdon oxfordshire OX14 4RX | |
14 Dec 1998 | CERTNM | Company name changed speed 7378 LIMITED\certificate issued on 15/12/98 | |
10 Dec 1998 | 395 | Particulars of mortgage/charge | |
09 Dec 1998 | 288a | New director appointed | |
23 Nov 1998 | 288b | Director resigned | |
23 Nov 1998 | 288b | Secretary resigned | |
23 Nov 1998 | 288a | New secretary appointed | |
23 Nov 1998 | 288a | New director appointed | |
18 Nov 1998 | 287 | Registered office changed on 18/11/98 from: 6-8 underwood street london N1 7JQ | |
09 Nov 1998 | NEWINC | Incorporation |