- Company Overview for BUSINESS BRIEFINGS LIMITED (03882279)
- Filing history for BUSINESS BRIEFINGS LIMITED (03882279)
- People for BUSINESS BRIEFINGS LIMITED (03882279)
- Charges for BUSINESS BRIEFINGS LIMITED (03882279)
- Insolvency for BUSINESS BRIEFINGS LIMITED (03882279)
- More for BUSINESS BRIEFINGS LIMITED (03882279)
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) |
---|---|---|---|
15 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2003 | 288b | Director resigned | |
30 Apr 2003 | 288a | New director appointed | |
30 Apr 2003 | 288a | New director appointed | |
17 Apr 2003 | 288a | New director appointed | |
09 Apr 2003 | CERTNM | Company name changed indigo international publication s LIMITED\certificate issued on 09/04/03 | |
29 Nov 2002 | 363s | Return made up to 24/11/02; full list of members | |
15 Jun 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
29 Nov 2001 | 363s |
Return made up to 24/11/01; full list of members
|
|
10 May 2001 | AA | Accounts for a dormant company made up to 31 January 2001 | |
12 Mar 2001 | 225 | Accounting reference date extended from 30/11/00 to 31/01/01 | |
19 Dec 2000 | 363s | Return made up to 24/11/00; full list of members | |
30 Jun 2000 | CERTNM | Company name changed wmrc.com LIMITED\certificate issued on 03/07/00 | |
07 Apr 2000 | 287 | Registered office changed on 07/04/00 from: 90 long acre london WC2E 9TT | |
21 Jan 2000 | 288a | New secretary appointed | |
21 Jan 2000 | 288a | New director appointed | |
21 Jan 2000 | 288b | Secretary resigned | |
21 Jan 2000 | 288b | Director resigned | |
21 Dec 1999 | 287 | Registered office changed on 21/12/99 from: 120 east road london N1 6AA | |
20 Dec 1999 | CERTNM | Company name changed triotask LIMITED\certificate issued on 20/12/99 | |
24 Nov 1999 | NEWINC | Incorporation |