- Company Overview for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
- Filing history for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
- People for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
- Charges for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
- Insolvency for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
- More for TARGETFOLLOW (CIRENCESTER) LIMITED (03777072)
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) |
---|---|---|---|
27 Feb 2001 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2001 | 287 | Registered office changed on 27/02/01 from: sanderson house museum street ipswich suffolk IP1 1HE | |
26 Feb 2001 | CERTNM | Company name changed industrial property assets uk lt d\certificate issued on 26/02/01 | |
26 Feb 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Feb 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
26 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2000 | 225 | Accounting reference date extended from 31/05/00 to 30/06/00 | |
16 Jun 2000 | 363s |
Return made up to 20/05/00; full list of members
|
|
22 Mar 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Feb 2000 | 395 | Particulars of mortgage/charge | |
07 Jul 1999 | 395 | Particulars of mortgage/charge | |
07 Jul 1999 | 395 | Particulars of mortgage/charge | |
07 Jul 1999 | 395 | Particulars of mortgage/charge | |
06 Jul 1999 | 88(2)R | Ad 15/06/99--------- £ si 2@1=2 £ ic 1/3 | |
03 Jul 1999 | 395 | Particulars of mortgage/charge | |
02 Jul 1999 | RESOLUTIONS |
Resolutions
|
|
02 Jul 1999 | 287 | Registered office changed on 02/07/99 from: burntwood house 7 shenfield road brentwood essex CM15 8AF | |
02 Jul 1999 | 288b | Secretary resigned | |
02 Jul 1999 | 288a | New secretary appointed;new director appointed | |
20 May 1999 | NEWINC | Incorporation |