- Company Overview for CRYOBANK GUARANTOR LIMITED (04732112)
- Filing history for CRYOBANK GUARANTOR LIMITED (04732112)
- People for CRYOBANK GUARANTOR LIMITED (04732112)
- More for CRYOBANK GUARANTOR LIMITED (04732112)
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) |
---|---|---|---|
23 Nov 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
01 Nov 2005 | 288a | New secretary appointed | |
20 May 2005 | 363s | Return made up to 13/04/05; full list of members | |
20 May 2005 | 288b | Secretary resigned;director resigned | |
18 May 2005 | 363s | Return made up to 13/04/04; full list of members | |
06 Jan 2005 | AA | Full accounts made up to 31 December 2003 | |
22 Sep 2004 | 123 | Nc inc already adjusted 04/07/03 | |
22 Sep 2004 | 88(2)R | Ad 04/07/03-04/07/03 £ si 99990@.1=9999 £ ic 1/10000 | |
22 Sep 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
26 Aug 2004 | 122 | S-div 04/07/03 | |
26 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2004 | 287 | Registered office changed on 29/07/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR | |
29 Jul 2004 | 288a | New director appointed | |
29 Jul 2004 | 288a | New director appointed | |
29 Jul 2004 | 288a | New secretary appointed;new director appointed | |
29 Jul 2004 | 288b | Director resigned | |
29 Jul 2004 | 288b | Secretary resigned | |
14 Jul 2004 | CERTNM | Company name changed hamsard 2646 LIMITED\certificate issued on 14/07/04 | |
13 Apr 2003 | NEWINC | Incorporation |