- Company Overview for EXCALIBUR MORTGAGES LIMITED (04227634)
- Filing history for EXCALIBUR MORTGAGES LIMITED (04227634)
- People for EXCALIBUR MORTGAGES LIMITED (04227634)
- Charges for EXCALIBUR MORTGAGES LIMITED (04227634)
- Insolvency for EXCALIBUR MORTGAGES LIMITED (04227634)
- More for EXCALIBUR MORTGAGES LIMITED (04227634)
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) |
---|---|---|---|
12 Jun 2002 | 363(288) |
Secretary's particulars changed;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's particulars changed;director's particulars changed |
21 Mar 2002 | 225 | Accounting reference date shortened from 30/06/02 to 31/03/02 | |
16 Oct 2001 | 287 | Registered office changed on 16/10/01 from: suite 4, carlton chambers 5 station road shortlands, bromley kent BR2 0EY | |
11 Sep 2001 | 88(2)R | Ad 20/07/01--------- £ si 100@1=100 £ ic 1/101 | |
11 Sep 2001 | 288a | New director appointed | |
11 Sep 2001 | 288a | New secretary appointed;new director appointed | |
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: 381 kingsway hove east sussex BN3 4QD | |
25 Jul 2001 | 288b | Secretary resigned | |
25 Jul 2001 | 288b | Director resigned | |
20 Jul 2001 | CERTNM | Company name changed dolphinblue computers LIMITED\certificate issued on 20/07/01 | |
04 Jun 2001 | NEWINC | Incorporation |