- Company Overview for GRACECHURCH UTG NO. 414 LIMITED (04497560)
- Filing history for GRACECHURCH UTG NO. 414 LIMITED (04497560)
- People for GRACECHURCH UTG NO. 414 LIMITED (04497560)
- Charges for GRACECHURCH UTG NO. 414 LIMITED (04497560)
- More for GRACECHURCH UTG NO. 414 LIMITED (04497560)
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) |
---|---|---|---|
15 Jan 2003 | 395 | Particulars of mortgage/charge | |
15 Jan 2003 | 395 | Particulars of mortgage/charge | |
15 Jan 2003 | 395 | Particulars of mortgage/charge | |
15 Jan 2003 | 395 | Particulars of mortgage/charge | |
15 Jan 2003 | 395 | Particulars of mortgage/charge | |
19 Dec 2002 | 395 | Particulars of mortgage/charge | |
29 Nov 2002 | 395 | Particulars of mortgage/charge | |
23 Oct 2002 | 288a | New secretary appointed | |
23 Oct 2002 | 288b | Secretary resigned | |
14 Oct 2002 | 287 | Registered office changed on 14/10/02 from: no. 2 minster court mincing lane london EC3R 7FL | |
04 Oct 2002 | 288a | New director appointed | |
19 Sep 2002 | 225 | Accounting reference date extended from 31/07/03 to 31/12/03 | |
19 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2002 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2002 | CERTNM | Company name changed forgemicro LIMITED\certificate issued on 12/09/02 | |
09 Sep 2002 | 287 | Registered office changed on 09/09/02 from: 1 mitchell lane bristol BS1 6BU | |
09 Sep 2002 | 288a | New director appointed | |
09 Sep 2002 | 288b | Secretary resigned | |
09 Sep 2002 | 288b | Director resigned | |
29 Jul 2002 | NEWINC | Incorporation |