- Company Overview for HCSU10 LIMITED (04256281)
- Filing history for HCSU10 LIMITED (04256281)
- People for HCSU10 LIMITED (04256281)
- Charges for HCSU10 LIMITED (04256281)
- More for HCSU10 LIMITED (04256281)
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) |
---|---|---|---|
06 Feb 2004 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
07 Jan 2004 | 395 | Particulars of mortgage/charge | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
05 Nov 2003 | MEM/ARTS | Memorandum and Articles of Association | |
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2003 | 363s | Return made up to 20/07/03; full list of members | |
05 Aug 2003 | CERTNM | Company name changed 115CR (108) LIMITED\certificate issued on 05/08/03 | |
15 Jul 2003 | 88(2)R | Ad 27/06/03--------- £ si 20000000@1=20000000 £ ic 2/20000002 | |
15 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2003 | 123 | £ nc 1000/20000002 27/06/03 | |
15 Jul 2003 | 288b | Director resigned | |
11 Jul 2003 | 395 | Particulars of mortgage/charge | |
22 Apr 2003 | AA | Accounts for a dormant company made up to 30 June 2002 | |
13 Sep 2002 | 363s | Return made up to 20/07/02; full list of members | |
02 Jul 2002 | 225 | Accounting reference date shortened from 31/12/02 to 30/06/02 | |
26 Nov 2001 | 225 | Accounting reference date extended from 31/07/02 to 31/12/02 | |
26 Nov 2001 | 287 | Registered office changed on 26/11/01 from: 115 colmore row birmingham west midlands B3 3AL | |
26 Nov 2001 | 288b | Director resigned | |
26 Nov 2001 | 288b | Secretary resigned;director resigned | |
26 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288a | New secretary appointed | |
26 Nov 2001 | 288a | New director appointed |