- Company Overview for ICENI NOMINEES (NO. 2) LIMITED (04266393)
- Filing history for ICENI NOMINEES (NO. 2) LIMITED (04266393)
- People for ICENI NOMINEES (NO. 2) LIMITED (04266393)
- Charges for ICENI NOMINEES (NO. 2) LIMITED (04266393)
- More for ICENI NOMINEES (NO. 2) LIMITED (04266393)
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) |
---|---|---|---|
26 Aug 2004 | 363a | Return made up to 07/08/04; full list of members | |
30 Jun 2004 | 288a | New secretary appointed | |
30 Jun 2004 | 288b | Secretary resigned | |
27 Jan 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
19 Sep 2003 | 288a | New director appointed | |
19 Sep 2003 | 288a | New director appointed | |
19 Sep 2003 | 288a | New director appointed | |
19 Sep 2003 | 288b | Director resigned | |
01 Sep 2003 | 363a | Return made up to 07/08/03; full list of members | |
15 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2003 | 288b | Director resigned | |
15 Jan 2003 | 288a | New director appointed | |
04 Dec 2002 | 363a | Return made up to 07/08/02; full list of members | |
12 Nov 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
26 Jul 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jul 2002 | 287 | Registered office changed on 12/07/02 from: co uki LIMITED 54-56 euston street london NW1 2ES | |
12 Jul 2002 | 288a | New director appointed | |
12 Jul 2002 | 288a | New director appointed | |
12 Jul 2002 | 288a | New director appointed | |
12 Jul 2002 | 288a | New secretary appointed | |
12 Jul 2002 | 288b | Director resigned | |
12 Jul 2002 | 288b | Director resigned | |
12 Jul 2002 | 288b | Director resigned |