- Company Overview for CHOICESTREAM LIMITED (04281788)
- Filing history for CHOICESTREAM LIMITED (04281788)
- People for CHOICESTREAM LIMITED (04281788)
- Charges for CHOICESTREAM LIMITED (04281788)
- More for CHOICESTREAM LIMITED (04281788)
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) |
---|---|---|---|
14 Sep 2005 | 363s | Return made up to 05/09/05; full list of members | |
29 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
11 Nov 2004 | 395 | Particulars of mortgage/charge | |
15 Sep 2004 | 363s | Return made up to 05/09/04; full list of members | |
02 Jul 2004 | 287 | Registered office changed on 02/07/04 from: 28 jubilee close melbourne derby derbyshire DE73 1GR | |
30 Apr 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
27 Oct 2003 | 363s | Return made up to 05/09/03; full list of members | |
19 Jul 2003 | 287 | Registered office changed on 19/07/03 from: 21 saint thomas street bristol BS1 6JS | |
24 May 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
05 Dec 2002 | 363s |
Return made up to 05/09/02; full list of members
|
|
23 Jan 2002 | 395 | Particulars of mortgage/charge | |
27 Dec 2001 | 288b | Secretary resigned | |
07 Dec 2001 | 288a | New secretary appointed;new director appointed | |
09 Oct 2001 | 288a | New director appointed | |
09 Oct 2001 | 288a | New secretary appointed | |
09 Oct 2001 | 287 | Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU | |
08 Oct 2001 | 288b | Director resigned | |
08 Oct 2001 | 288b | Secretary resigned | |
05 Sep 2001 | NEWINC | Incorporation |