BREWSTERS WASTE MANAGEMENT LIMITED
Company number 04971684
- Company Overview for BREWSTERS WASTE MANAGEMENT LIMITED (04971684)
- Filing history for BREWSTERS WASTE MANAGEMENT LIMITED (04971684)
- People for BREWSTERS WASTE MANAGEMENT LIMITED (04971684)
- Charges for BREWSTERS WASTE MANAGEMENT LIMITED (04971684)
- More for BREWSTERS WASTE MANAGEMENT LIMITED (04971684)
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) |
---|---|---|---|
24 Feb 2005 | 363s | Return made up to 20/11/04; full list of members | |
24 Feb 2005 | MEM/ARTS | Memorandum and Articles of Association | |
24 Feb 2005 | 88(2)R | Ad 21/04/04--------- £ si 250000@1=250000 £ ic 1/250001 | |
24 Feb 2005 | 123 | Nc inc already adjusted 16/01/04 | |
24 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
20 Jul 2004 | 288a | New secretary appointed | |
20 Jul 2004 | 288b | Director resigned | |
20 Jul 2004 | 288b | Secretary resigned | |
20 Jul 2004 | 287 | Registered office changed on 20/07/04 from: 47 york hill loughton essex IG10 | |
24 Mar 2004 | CERTNM | Company name changed cedabond LIMITED\certificate issued on 24/03/04 | |
24 Mar 2004 | 288a | New secretary appointed;new director appointed | |
17 Mar 2004 | 288b | Secretary resigned | |
16 Jan 2004 | 287 | Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ | |
16 Jan 2004 | 288b | Secretary resigned | |
16 Jan 2004 | 288b | Director resigned | |
16 Jan 2004 | 288a | New secretary appointed | |
16 Jan 2004 | 288a | New director appointed | |
20 Nov 2003 | NEWINC | Incorporation |