- Company Overview for CHARACTER WORLD LIMITED (04160087)
- Filing history for CHARACTER WORLD LIMITED (04160087)
- People for CHARACTER WORLD LIMITED (04160087)
- Charges for CHARACTER WORLD LIMITED (04160087)
- More for CHARACTER WORLD LIMITED (04160087)
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) |
---|---|---|---|
18 Feb 2004 | 288c | Director's particulars changed | |
28 Oct 2003 | AA | Accounts for a small company made up to 31 December 2002 | |
28 Mar 2003 | 288a | New director appointed | |
28 Mar 2003 | 288a | New director appointed | |
28 Mar 2003 | 288a | New director appointed | |
14 Feb 2003 | 363s | Return made up to 14/02/03; full list of members | |
07 Oct 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
18 Feb 2002 | 363s | Return made up to 14/02/02; full list of members | |
04 Jan 2002 | CERTNM | Company name changed character world (holdings) limit ed\certificate issued on 04/01/02 | |
18 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2001 | 225 | Accounting reference date shortened from 28/02/02 to 31/12/01 | |
05 Nov 2001 | 287 | Registered office changed on 05/11/01 from: saint jamess building 79 oxford street manchester M1 6HT | |
26 Oct 2001 | 395 | Particulars of mortgage/charge | |
25 Sep 2001 | SA | Statement of affairs | |
25 Sep 2001 | 88(2)R | Ad 10/08/01--------- £ si 765000@1=765000 £ ic 1/765001 | |
21 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2001 | 395 | Particulars of mortgage/charge | |
16 Aug 2001 | 395 | Particulars of mortgage/charge | |
15 Aug 2001 | 123 | Nc inc already adjusted 10/08/01 | |
15 Aug 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 |
15 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2001 | CERTNM | Company name changed ever 1519 LIMITED\certificate issued on 14/08/01 | |
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES | |
25 Jul 2001 | 288b | Secretary resigned | |
25 Jul 2001 | 288b | Director resigned |