- Company Overview for STATPRO LIMITED (03691156)
- Filing history for STATPRO LIMITED (03691156)
- People for STATPRO LIMITED (03691156)
- Charges for STATPRO LIMITED (03691156)
- More for STATPRO LIMITED (03691156)
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) |
---|---|---|---|
13 Apr 2001 | 288b | Director resigned | |
17 Jan 2001 | 363s |
Return made up to 04/01/01; full list of members
|
|
05 Jan 2001 | 288a | New director appointed | |
19 Dec 2000 | 288a | New director appointed | |
04 Dec 2000 | 288b | Director resigned | |
13 Nov 2000 | AA | Accounts made up to 31 December 1999 | |
08 Nov 2000 | 288b | Director resigned | |
30 Oct 2000 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2000 | 395 | Particulars of mortgage/charge | |
01 Aug 2000 | 288a | New director appointed | |
15 Jun 2000 | 287 | Registered office changed on 15/06/00 from: the white house 57-63 church rd london SW19 5DQ | |
02 May 2000 | 288a | New director appointed | |
31 Mar 2000 | 288a | New secretary appointed;new director appointed | |
28 Feb 2000 | 363s |
Return made up to 04/01/00; full list of members
|
|
01 Feb 2000 | 288a | New director appointed | |
08 Nov 1999 | 225 | Accounting reference date shortened from 31/01/00 to 31/12/99 | |
06 Oct 1999 | AUD | Auditor's resignation | |
18 Jun 1999 | 288a | New secretary appointed;new director appointed | |
02 Jun 1999 | RESOLUTIONS |
Resolutions
|
|
28 May 1999 | CERTNM | Company name changed ludgate 189 LIMITED\certificate issued on 01/06/99 | |
28 May 1999 | 288a | New director appointed | |
28 May 1999 | 288a | New director appointed | |
28 May 1999 | 288a | New director appointed | |
28 May 1999 | 287 | Registered office changed on 28/05/99 from: 7 pilgrim street london EC4V 6DR | |
28 May 1999 | 288b | Director resigned |