Advanced company searchLink opens in new window

F&C (CI) LIMITED

Company number 03950874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
13 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2001 288b Secretary resigned
06 Mar 2001 288a New secretary appointed
08 Feb 2001 MEM/ARTS Memorandum and Articles of Association
02 Feb 2001 287 Registered office changed on 02/02/01 from: kempson house camomile street london EC3A 7AN
29 Jan 2001 CERTNM Company name changed slickdeal LIMITED\certificate issued on 29/01/01
19 Jan 2001 288b Secretary resigned;director resigned
19 Jan 2001 288a New director appointed
19 Jan 2001 288a New secretary appointed;new director appointed
19 Jan 2001 288b Director resigned
10 Jan 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
10 Jan 2001 88(2)R Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100
28 Dec 2000 288b Director resigned
28 Dec 2000 288b Secretary resigned
05 Dec 2000 287 Registered office changed on 05/12/00 from: 83 leonard street london EC2A 4QS
11 Sep 2000 288a New director appointed
17 Aug 2000 288b Director resigned
15 Aug 2000 288a New director appointed
14 Aug 2000 288a New secretary appointed;new director appointed
14 Mar 2000 NEWINC Incorporation