- Company Overview for KIDS OF WILMSLOW LIMITED (04210086)
- Filing history for KIDS OF WILMSLOW LIMITED (04210086)
- People for KIDS OF WILMSLOW LIMITED (04210086)
- Charges for KIDS OF WILMSLOW LIMITED (04210086)
- More for KIDS OF WILMSLOW LIMITED (04210086)
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) |
---|---|---|---|
28 May 2002 | 288b | Director resigned | |
28 May 2002 | 288b | Director resigned | |
28 May 2002 | 288a | New director appointed | |
01 Feb 2002 | 288a | New director appointed | |
23 Jan 2002 | 88(3) | Particulars of contract relating to shares | |
23 Jan 2002 | 88(2)R | Ad 25/06/01--------- £ si 3908749@.01=39087 £ ic 68292/107379 | |
06 Dec 2001 | CERTNM | Company name changed cobco (393) LIMITED\certificate issued on 06/12/01 | |
09 Aug 2001 | 88(2)R | Ad 25/06/01--------- £ si 1991050@.01=19910 £ ic 48382/68292 | |
09 Aug 2001 | 88(2)R | Ad 25/06/01--------- £ si 4838000@.01=48380 £ ic 2/48382 | |
09 Aug 2001 | 123 | Nc inc already adjusted 25/05/01 | |
09 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 |
09 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 |
09 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 |
09 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 |
09 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2001 | 288a | New director appointed | |
29 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jul 2001 | 122 | Conve 25/06/01 | |
20 Jul 2001 | 288a | New director appointed | |
20 Jul 2001 | 288a | New director appointed | |
05 Jul 2001 | 395 | Particulars of mortgage/charge | |
02 Jul 2001 | 395 | Particulars of mortgage/charge | |
02 Jul 2001 | 395 | Particulars of mortgage/charge | |
13 Jun 2001 | 225 | Accounting reference date shortened from 31/05/02 to 30/04/02 | |
13 Jun 2001 | 287 | Registered office changed on 13/06/01 from: ship canal house king street manchester M2 4WB |