- Company Overview for WHITE BRUCE INNOVATION LIMITED (04398499)
- Filing history for WHITE BRUCE INNOVATION LIMITED (04398499)
- People for WHITE BRUCE INNOVATION LIMITED (04398499)
- More for WHITE BRUCE INNOVATION LIMITED (04398499)
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 Oct 2004 | 288b | Secretary resigned | |
12 Oct 2004 | 288b | Director resigned | |
26 Apr 2004 | 363s |
Return made up to 19/03/04; full list of members
|
|
24 Mar 2004 | 287 | Registered office changed on 24/03/04 from: the gallery office chewton mendip bath somerset BA3 4NT | |
13 Feb 2004 | AA | Accounts made up to 31 December 2003 | |
09 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2004 | 88(2)R | Ad 23/01/04--------- £ si 899@1=899 £ ic 1/900 | |
09 Feb 2004 | 288a | New secretary appointed | |
09 Feb 2004 | 288a | New director appointed | |
09 Feb 2004 | 288a | New director appointed | |
09 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2004 | 123 | £ nc 100/1000 23/01/04 | |
21 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
19 Jan 2004 | AA | Accounts made up to 31 March 2003 | |
08 Jan 2004 | CERTNM | Company name changed venturexpress LIMITED\certificate issued on 08/01/04 | |
12 May 2003 | 363s | Return made up to 19/03/03; full list of members | |
30 Oct 2002 | 288a | New secretary appointed | |
30 Oct 2002 | 288b | Secretary resigned | |
19 Jul 2002 | 288b | Director resigned | |
19 Jul 2002 | 288b | Secretary resigned | |
10 Jul 2002 | 288a | New director appointed | |
10 Jul 2002 | 288a | New secretary appointed | |
10 Jul 2002 | 287 | Registered office changed on 10/07/02 from: 280 grays inn road london WC1X 8EB |