- Company Overview for EUROCITY (CRAWLEY) LIMITED (03788163)
- Filing history for EUROCITY (CRAWLEY) LIMITED (03788163)
- People for EUROCITY (CRAWLEY) LIMITED (03788163)
- Charges for EUROCITY (CRAWLEY) LIMITED (03788163)
- More for EUROCITY (CRAWLEY) LIMITED (03788163)
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) |
---|---|---|---|
31 Jan 2002 | 288b | Secretary resigned | |
07 Aug 2001 | 363a | Return made up to 11/06/01; full list of members | |
03 Aug 2001 | 288c | Director's particulars changed | |
03 Aug 2001 | 288c | Director's particulars changed | |
30 May 2001 | 288c | Secretary's particulars changed | |
22 May 2001 | CERTNM | Company name changed manx (crawley) LIMITED\certificate issued on 22/05/01 | |
17 May 2001 | 288a | New secretary appointed | |
17 May 2001 | 287 | Registered office changed on 17/05/01 from: lower court 1 copley hill farm cambridge road, babraham cambridge cambridgeshire CB2 4AF | |
19 Mar 2001 | 288b | Director resigned | |
19 Mar 2001 | 288b | Secretary resigned;director resigned | |
19 Mar 2001 | 288b | Director resigned | |
08 Mar 2001 | 288a | New director appointed | |
08 Mar 2001 | 288a | New director appointed | |
05 Mar 2001 | AA | Full accounts made up to 30 September 2000 | |
12 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2000 | 363a | Return made up to 11/06/00; full list of members | |
09 Nov 2000 | 288c | Director's particulars changed | |
09 Nov 2000 | 288b | Secretary resigned | |
23 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 288b | Director resigned | |
23 Aug 2000 | 287 | Registered office changed on 23/08/00 from: 2 bloomsbury street london WC1B 3ST | |
10 Aug 2000 | 288a | New secretary appointed | |
09 Mar 2000 | 288a | New director appointed | |
09 Mar 2000 | 225 | Accounting reference date extended from 30/06/00 to 30/09/00 |