- Company Overview for READCO 197 LIMITED (03731527)
- Filing history for READCO 197 LIMITED (03731527)
- People for READCO 197 LIMITED (03731527)
- Charges for READCO 197 LIMITED (03731527)
- More for READCO 197 LIMITED (03731527)
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) |
---|---|---|---|
26 Apr 2002 | AA | Accounts for a small company made up to 31 October 2001 | |
14 Mar 2002 | 363s | Return made up to 11/03/02; full list of members | |
04 May 2001 | AA | Accounts for a small company made up to 31 October 2000 | |
22 Mar 2001 | 363s | Return made up to 11/03/01; full list of members | |
10 Jul 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
10 Jul 2000 | 287 | Registered office changed on 10/07/00 from: central house st pauls street leeds west yorkshire LS1 2TE | |
31 Mar 2000 | 363s | Return made up to 11/03/00; full list of members | |
19 Jan 2000 | 287 | Registered office changed on 19/01/00 from: central house st pauls street leeds west yorkshire LS1 2TE | |
19 Jan 2000 | 287 | Registered office changed on 19/01/00 from: victoria house 24 st michaels road leeds west yorkshire LS6 3AW | |
03 Nov 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/10/99 | |
02 Jun 1999 | 288c | Secretary's particulars changed;director's particulars changed | |
26 May 1999 | 88(3) | Particulars of contract relating to shares | |
26 May 1999 | 88(2)R | Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 | |
23 May 1999 | 288a | New secretary appointed;new director appointed | |
23 May 1999 | 288c | Director's particulars changed | |
17 May 1999 | 288a | New director appointed | |
07 May 1999 | 288b | Director resigned | |
07 May 1999 | 288b | Secretary resigned;director resigned | |
07 May 1999 | 287 | Registered office changed on 07/05/99 from: trafalgar house 29 park place leeds LS1 2SP | |
11 Mar 1999 | NEWINC | Incorporation |