Advanced company searchLink opens in new window

CEREBRUS SOLUTIONS LIMITED

Company number 04264471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2002 395 Particulars of mortgage/charge
12 Aug 2002 363s Return made up to 03/08/02; full list of members
02 Aug 2002 288b Director resigned
22 May 2002 287 Registered office changed on 22/05/02 from: great eastern house edinburgh way harlow essex CM20 2NQ
26 Mar 2002 288a New director appointed
22 Mar 2002 288a New secretary appointed
19 Feb 2002 288b Director resigned
19 Feb 2002 288b Director resigned
19 Feb 2002 288b Secretary resigned
08 Jan 2002 288a New director appointed
24 Dec 2001 88(2)R Ad 07/12/01--------- £ si 24999900@.01=249999 £ ic 1/250000
24 Dec 2001 122 S-div 07/12/01
24 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 07/12/01
24 Dec 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2001 123 £ nc 1/295000 07/12/01
24 Oct 2001 288a New director appointed
24 Oct 2001 288a New director appointed
12 Sep 2001 288b Secretary resigned
12 Sep 2001 288b Director resigned
12 Sep 2001 287 Registered office changed on 12/09/01 from: 1 mitchell lane bristol avon BS1 6BU
12 Sep 2001 288a New director appointed