- Company Overview for ITHACA EF LIMITED (03772746)
- Filing history for ITHACA EF LIMITED (03772746)
- People for ITHACA EF LIMITED (03772746)
- Charges for ITHACA EF LIMITED (03772746)
- More for ITHACA EF LIMITED (03772746)
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 May 2000 | 288b | Director resigned | |
26 May 2000 | 288b | Director resigned | |
26 May 2000 | 288b | Director resigned | |
17 May 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
24 Mar 2000 | 287 | Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE | |
28 Feb 2000 | 288a | New director appointed | |
28 Jan 2000 | 395 | Particulars of mortgage/charge | |
20 Jan 2000 | 395 | Particulars of mortgage/charge | |
20 Jan 2000 | 395 | Particulars of mortgage/charge | |
20 Jan 2000 | 395 | Particulars of mortgage/charge | |
17 Nov 1999 | 288b | Director resigned | |
13 Aug 1999 | 288a | New secretary appointed | |
13 Aug 1999 | 288a | New director appointed | |
13 Aug 1999 | 288a | New director appointed | |
13 Aug 1999 | 288a | New director appointed | |
13 Aug 1999 | 288a | New director appointed | |
13 Aug 1999 | 225 | Accounting reference date shortened from 31/05/00 to 31/12/99 | |
06 Aug 1999 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 1999 | CERTNM | Company name changed precis (1756) LIMITED\certificate issued on 05/08/99 | |
04 Aug 1999 | 288b | Secretary resigned | |
04 Aug 1999 | 288b | Director resigned | |
04 Aug 1999 | 288b | Director resigned | |
04 Aug 1999 | 287 | Registered office changed on 04/08/99 from: level 1 exchange house, primrose street london EC2A 2BQ | |
04 Aug 1999 | 88(2)R | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 | |
18 Jun 1999 | 288a | New secretary appointed |