- Company Overview for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Filing history for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- People for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Charges for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Insolvency for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- More for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
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 Jul 2002 | 288b | Secretary resigned | |
17 Jul 2002 | AA | Total exemption small company accounts made up to 30 April 2001 | |
27 Apr 2002 | 395 | Particulars of mortgage/charge | |
05 Jun 2001 | 363s | Return made up to 23/04/01; full list of members | |
09 Nov 2000 | AA | Accounts for a small company made up to 30 April 2000 | |
09 Nov 2000 | 225 | Accounting reference date shortened from 31/07/00 to 30/04/00 | |
22 Sep 2000 | 363s |
Return made up to 23/04/00; full list of members
|
|
02 Aug 2000 | 88(2)R | Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 | |
02 Aug 2000 | 225 | Accounting reference date extended from 30/04/00 to 31/07/00 | |
12 Jul 1999 | 395 | Particulars of mortgage/charge | |
21 Jun 1999 | CERTNM | Company name changed accountplus LIMITED\certificate issued on 22/06/99 | |
21 Jun 1999 | 288b | Secretary resigned | |
21 Jun 1999 | 288b | Director resigned | |
21 Jun 1999 | 288a | New director appointed | |
21 Jun 1999 | 288a | New director appointed | |
21 Jun 1999 | 288a | New director appointed | |
21 Jun 1999 | 288a | New director appointed | |
21 Jun 1999 | 288a | New secretary appointed;new director appointed | |
21 Jun 1999 | 287 | Registered office changed on 21/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR | |
16 Jun 1999 | RESOLUTIONS |
Resolutions
|
|
23 Apr 1999 | NEWINC | Incorporation |