- Company Overview for F&C (CI) LIMITED (03950874)
- Filing history for F&C (CI) LIMITED (03950874)
- People for F&C (CI) LIMITED (03950874)
- More for F&C (CI) LIMITED (03950874)
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
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
|
|
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
|
|
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 |