- Company Overview for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- Filing history for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- People for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- Charges for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
- More for CINCINNATI GLOBAL DEDICATED NO 3 LIMITED (04533500)
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) |
---|---|---|---|
10 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2007 | 288a | New secretary appointed | |
22 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
10 Oct 2007 | 353 | Location of register of members | |
10 Oct 2007 | 288b | Secretary resigned | |
20 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
03 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2006 | 287 | Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE | |
14 Sep 2006 | 363a | Return made up to 12/09/06; full list of members | |
16 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
03 Oct 2005 | 363a | Return made up to 12/09/05; full list of members | |
28 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
02 Sep 2005 | 288c | Director's particulars changed | |
10 Jan 2005 | 288c | Director's particulars changed | |
30 Nov 2004 | 288c | Director's particulars changed | |
21 Sep 2004 | 363s | Return made up to 12/09/04; full list of members | |
13 Jul 2004 | AA | Full accounts made up to 31 December 2003 | |
13 Mar 2004 | 288b | Director resigned | |
13 Mar 2004 | 288b | Director resigned | |
13 Mar 2004 | 288b | Secretary resigned | |
13 Mar 2004 | 288a | New director appointed | |
13 Mar 2004 | 288a | New secretary appointed |