- Company Overview for DENBY GROUP LIMITED (03749619)
- Filing history for DENBY GROUP LIMITED (03749619)
- People for DENBY GROUP LIMITED (03749619)
- Charges for DENBY GROUP LIMITED (03749619)
- Insolvency for DENBY GROUP LIMITED (03749619)
- More for DENBY GROUP LIMITED (03749619)
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) |
---|---|---|---|
22 Oct 1999 | RESOLUTIONS |
Resolutions
|
|
22 Oct 1999 | 123 | £ nc 100000/154500 26/05/99 | |
23 Sep 1999 | 88(2)R | Ad 16/06/99--------- £ si 47500@1=47500 £ si 450000@.1=45000 £ ic 2/92502 | |
27 Aug 1999 | 395 | Particulars of mortgage/charge | |
17 Aug 1999 | CERTNM | Company name changed table design PLC\certificate issued on 17/08/99 | |
10 Aug 1999 | 287 | Registered office changed on 10/08/99 from: 352 silbury court silbury boulevard milton keynes MK9 2LQ | |
30 Jul 1999 | 395 | Particulars of mortgage/charge | |
29 Jul 1999 | 288a | New director appointed | |
29 Jul 1999 | 288a | New director appointed | |
27 Jul 1999 | 288a | New director appointed | |
27 Jul 1999 | 288a | New director appointed | |
08 Jun 1999 | 395 | Particulars of mortgage/charge | |
08 Jun 1999 | 395 | Particulars of mortgage/charge | |
28 May 1999 | CERTNM | Company name changed targetglobal public LIMITED comp any\certificate issued on 25/05/99 | |
25 May 1999 | CERT8 | Certificate of authorisation to commence business and borrow | |
25 May 1999 | 117 | Application to commence business | |
25 May 1999 | 288a | New secretary appointed;new director appointed | |
25 May 1999 | 287 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU | |
21 May 1999 | 288b | Director resigned | |
21 May 1999 | 288a | New director appointed | |
21 May 1999 | 288b | Secretary resigned | |
09 Apr 1999 | NEWINC | Incorporation |