- Company Overview for THE CORBETT GROUP LIMITED (03924088)
- Filing history for THE CORBETT GROUP LIMITED (03924088)
- People for THE CORBETT GROUP LIMITED (03924088)
- Charges for THE CORBETT GROUP LIMITED (03924088)
- More for THE CORBETT GROUP LIMITED (03924088)
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) |
---|---|---|---|
24 Mar 2003 | 363s | Return made up to 11/02/03; full list of members | |
18 Nov 2002 | AA | Group of companies' accounts made up to 31 March 2002 | |
12 Apr 2002 | 363s | Return made up to 11/02/02; full list of members | |
20 Mar 2002 | 288c | Director's particulars changed | |
26 Jan 2002 | AA | Group of companies' accounts made up to 31 March 2001 | |
20 Aug 2001 | CERTNM | Company name changed hallco 390 LIMITED\certificate issued on 20/08/01 | |
02 May 2001 | 288c | Secretary's particulars changed | |
02 Apr 2001 | 363s |
Return made up to 11/02/01; full list of members
|
|
15 Mar 2001 | 123 | Nc inc already adjusted 13/04/00 | |
15 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2001 | AA | Accounts for a dormant company made up to 31 March 2000 | |
13 Dec 2000 | 225 | Accounting reference date shortened from 28/02/01 to 31/03/00 | |
29 Sep 2000 | 288b | Secretary resigned | |
15 Sep 2000 | 288a | New director appointed | |
15 Sep 2000 | 287 | Registered office changed on 15/09/00 from: st james's court 30 brown street manchester lancashire M2 2JF | |
15 Sep 2000 | 288a | New secretary appointed | |
15 Sep 2000 | 288a | New director appointed | |
07 Aug 2000 | 288b | Secretary resigned | |
07 Aug 2000 | 288b | Director resigned | |
02 May 2000 | 395 | Particulars of mortgage/charge | |
31 Mar 2000 | 288a | New secretary appointed | |
24 Mar 2000 | 288a | New director appointed | |
11 Feb 2000 | NEWINC | Incorporation |