- Company Overview for REMOVEDEAL LIMITED (03677726)
- Filing history for REMOVEDEAL LIMITED (03677726)
- People for REMOVEDEAL LIMITED (03677726)
- More for REMOVEDEAL LIMITED (03677726)
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 Jan 2001 | 363a | Return made up to 02/12/00; full list of members | |
21 Jul 2000 | 288a | New director appointed | |
14 Jul 2000 | 244 | Delivery ext'd 3 mth 02/10/99 | |
22 Jun 2000 | 288b | Director resigned | |
09 May 2000 | 288a | New secretary appointed | |
09 May 2000 | 288b | Secretary resigned | |
28 Apr 2000 | 225 | Accounting reference date extended from 30/09/00 to 31/12/00 | |
04 Feb 2000 | 363a | Return made up to 02/12/99; full list of members | |
04 Feb 2000 | 287 | Registered office changed on 04/02/00 from: the merton centre 43 saint peters street bedford bedfordshire MK40 2PN | |
30 Dec 1999 | 288a | New director appointed | |
17 Dec 1999 | 288a | New director appointed | |
17 Dec 1999 | 288a | New secretary appointed | |
16 Dec 1999 | 288a | New director appointed | |
08 Dec 1999 | 288b | Secretary resigned | |
08 Dec 1999 | 288b | Director resigned | |
08 Dec 1999 | 288b | Director resigned | |
26 Jul 1999 | 225 | Accounting reference date shortened from 31/12/99 to 30/09/99 | |
09 Jul 1999 | 288a | New secretary appointed | |
09 Jul 1999 | 287 | Registered office changed on 09/07/99 from: 1 mitchell lane bristol BS1 6BU | |
09 Jul 1999 | 288b | Director resigned | |
09 Jul 1999 | 288b | Secretary resigned | |
09 Jul 1999 | 288a | New director appointed | |
09 Jul 1999 | 288a | New director appointed | |
02 Dec 1998 | NEWINC | Incorporation |