Advanced company searchLink opens in new window

TCI YACHT CHARTER LIMITED

Company number 04102975

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)
09 Nov 2004 363s Return made up to 05/11/04; full list of members
10 Jun 2004 395 Particulars of mortgage/charge
19 Mar 2004 288b Director resigned
19 Mar 2004 288a New director appointed
08 Mar 2004 CERTNM Company name changed adi services LIMITED\certificate issued on 08/03/04
23 Feb 2004 363s Return made up to 05/11/03; full list of members
24 Jul 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Feb 2003 363s Return made up to 05/11/02; full list of members
18 Feb 2003 363(288) Secretary resigned;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 resigned;director's particulars changed
04 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
07 Feb 2002 CERTNM Company name changed advanced internet solutions (nor th west) LTD\certificate issued on 07/02/02
07 Feb 2002 288a New director appointed
31 Jan 2002 288a New secretary appointed;new director appointed
31 Jan 2002 288b Director resigned
14 Nov 2001 363s Return made up to 05/11/01; full list of members
24 Jan 2001 287 Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
22 Jan 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
22 Jan 2001 288b Director resigned
22 Jan 2001 288b Secretary resigned
22 Jan 2001 288a New director appointed
22 Jan 2001 288a New secretary appointed
19 Jan 2001 CERTNM Company name changed sedbrand LIMITED\certificate issued on 19/01/01
07 Nov 2000 NEWINC Incorporation