- Company Overview for CP SHIPS (GFHL REALISATION) LIMITED (03969939)
- Filing history for CP SHIPS (GFHL REALISATION) LIMITED (03969939)
- People for CP SHIPS (GFHL REALISATION) LIMITED (03969939)
- Insolvency for CP SHIPS (GFHL REALISATION) LIMITED (03969939)
- More for CP SHIPS (GFHL REALISATION) LIMITED (03969939)
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 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2002 | 288b | Director resigned | |
13 Aug 2002 | 288b | Director resigned | |
18 Jun 2002 | 363s | Return made up to 11/04/02; full list of members | |
04 Feb 2002 | AA | Full accounts made up to 31 December 2000 | |
01 Nov 2001 | 244 | Delivery ext'd 3 mth 31/12/00 | |
01 Aug 2001 | 363s | Return made up to 11/04/01; full list of members | |
01 Aug 2001 | 288a | New secretary appointed;new director appointed | |
14 Dec 2000 | SA | Statement of affairs | |
14 Dec 2000 | 88(2)R | Ad 24/07/00--------- £ si 213048@1=213048 £ ic 1000001/1213049 | |
10 Dec 2000 | 288c | Director's particulars changed | |
07 Aug 2000 | 225 | Accounting reference date shortened from 30/04/01 to 31/12/00 | |
07 Aug 2000 | 88(2)R | Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 | |
07 Aug 2000 | 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 |
07 Aug 2000 | 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 |
07 Aug 2000 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2000 | 123 | £ nc 100/4000000 24/07/00 | |
07 Aug 2000 | 288a | New director appointed | |
07 Aug 2000 | 288a | New director appointed | |
07 Aug 2000 | 288a | New director appointed | |
07 Aug 2000 | 288b | Director resigned | |
07 Aug 2000 | 288b | Secretary resigned;director resigned | |
07 Aug 2000 | 287 | Registered office changed on 07/08/00 from: 9 cheapside london EC2V 6AB | |
04 Jul 2000 | CERTNM | Company name changed miller freeman food ingredients webco LIMITED\certificate issued on 04/07/00 | |
26 May 2000 | CERTNM | Company name changed alnery no. 1989 LIMITED\certificate issued on 30/05/00 |