- Company Overview for 64-8 LTD (04241624)
- Filing history for 64-8 LTD (04241624)
- People for 64-8 LTD (04241624)
- More for 64-8 LTD (04241624)
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) |
---|---|---|---|
29 Jun 2002 | 363s | Return made up to 12/06/02; full list of members | |
29 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 |
17 Apr 2002 | 225 | Accounting reference date extended from 30/06/02 to 31/10/02 | |
30 Nov 2001 | CERTNM | Company name changed advance 64-8 LTD\certificate issued on 30/11/01 | |
30 Nov 2001 | 287 | Registered office changed on 30/11/01 from: cuckoo hill cottage castlethorpe road hanslope buckinghamshire MK19 7HQ | |
30 Nov 2001 | 288b | Director resigned | |
30 Jul 2001 | CERTNM | Company name changed amberash LTD\certificate issued on 30/07/01 | |
30 Jul 2001 | 288a | New secretary appointed;new director appointed | |
30 Jul 2001 | 288a | New director appointed | |
30 Jul 2001 | 287 | Registered office changed on 30/07/01 from: james charles house 37A aylesbury street fenny stratford bucks MK2 2PS | |
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: 39A leicester road salford M7 4AS | |
24 Jul 2001 | 288b | Secretary resigned | |
24 Jul 2001 | 288b | Director resigned | |
26 Jun 2001 | NEWINC | Incorporation |