- Company Overview for RACE LIMITED (03895935)
- Filing history for RACE LIMITED (03895935)
- People for RACE LIMITED (03895935)
- Charges for RACE LIMITED (03895935)
- More for RACE LIMITED (03895935)
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 Jul 2001 | AA | Total exemption full accounts made up to 30 November 2000 | |
26 Jul 2001 | 88(2)R | Ad 21/06/01--------- £ si 20000@1=20000 £ ic 180000/200000 | |
06 Mar 2001 | 88(2)R | Ad 14/12/00--------- £ si 179990@1 | |
06 Mar 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 |
06 Mar 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 |
06 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2001 | 123 | £ nc 2000/300000 14/12/00 | |
31 Jan 2001 | 363s | Return made up to 17/12/00; full list of members | |
31 Jan 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
18 Jan 2001 | 288a | New director appointed | |
14 Dec 2000 | CERTNM | Company name changed liftsharers.com LIMITED\certificate issued on 15/12/00 | |
07 Dec 2000 | 225 | Accounting reference date shortened from 31/12/00 to 30/11/00 | |
27 Nov 2000 | 287 | Registered office changed on 27/11/00 from: oxendale hall farm osbaldeston lane, osbaldeston blackburn lancashire BB2 7LZ | |
20 Nov 2000 | 395 | Particulars of mortgage/charge | |
29 Feb 2000 | 288a | New director appointed | |
29 Feb 2000 | 288a | New secretary appointed | |
31 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2000 | 123 | £ nc 100/2000 21/01/00 | |
29 Jan 2000 | 288b | Director resigned | |
29 Jan 2000 | 288b | Secretary resigned | |
29 Jan 2000 | 287 | Registered office changed on 29/01/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY | |
29 Jan 2000 | 88(2)R | Ad 24/01/00--------- £ si 9@1=9 £ ic 1/10 | |
28 Jan 2000 | CERTNM | Company name changed ashill LIMITED\certificate issued on 31/01/00 | |
17 Dec 1999 | NEWINC | Incorporation |