- 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) |
---|---|---|---|
12 Jul 2002 | 288b | Director resigned | |
12 Jul 2002 | 288b | Director resigned | |
12 Jul 2002 | 288b | Secretary resigned | |
08 Jun 2002 | 403b | Declaration of mortgage charge released/ceased | |
08 Jun 2002 | 403b | Declaration of mortgage charge released/ceased | |
08 Jun 2002 | 403b | Declaration of mortgage charge released/ceased | |
24 Apr 2002 | 395 | Particulars of mortgage/charge | |
24 Apr 2002 | 225 | Accounting reference date shortened from 31/08/02 to 31/03/02 | |
05 Feb 2002 | 288a | New director appointed | |
05 Feb 2002 | 288a | New director appointed | |
05 Feb 2002 | 288a | New director appointed | |
31 Jan 2002 | 395 | Particulars of mortgage/charge | |
31 Jan 2002 | 395 | Particulars of mortgage/charge | |
25 Jan 2002 | 288a | New director appointed | |
25 Jan 2002 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2002 | 288a | New director appointed | |
25 Jan 2002 | 288a | New secretary appointed | |
25 Jan 2002 | 288b | Director resigned | |
25 Jan 2002 | 288b | Director resigned | |
25 Jan 2002 | 288b | Director resigned | |
25 Jan 2002 | 288b | Secretary resigned | |
25 Jan 2002 | 287 | Registered office changed on 25/01/02 from: 6 saint andrew street london EC4A 3LX | |
17 Jan 2002 | 395 | Particulars of mortgage/charge | |
03 Jan 2002 | 288a | New director appointed |