- Company Overview for TLLC BRIDGECO8 LIMITED (04589453)
- Filing history for TLLC BRIDGECO8 LIMITED (04589453)
- People for TLLC BRIDGECO8 LIMITED (04589453)
- Charges for TLLC BRIDGECO8 LIMITED (04589453)
- More for TLLC BRIDGECO8 LIMITED (04589453)
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) |
---|---|---|---|
13 Feb 2003 | 288b | Secretary resigned | |
13 Feb 2003 | 288a | New secretary appointed | |
13 Feb 2003 | 287 | Registered office changed on 13/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ | |
12 Feb 2003 | 395 | Particulars of mortgage/charge | |
02 Jan 2003 | 288b | Secretary resigned | |
02 Jan 2003 | 288b | Director resigned | |
02 Jan 2003 | 288b | Director resigned | |
02 Jan 2003 | 288a | New secretary appointed | |
02 Jan 2003 | 288a | New director appointed | |
02 Jan 2003 | 288a | New director appointed | |
02 Jan 2003 | 287 | Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ | |
02 Jan 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/12/03 | |
02 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Dec 2002 | CERTNM | Company name changed maltdew LIMITED\certificate issued on 12/12/02 | |
13 Nov 2002 | NEWINC | Incorporation |