Advanced company searchLink opens in new window

TOWER MCASHBACK FINANCE UK 5 LIMITED

Company number 05130540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2006 AA Accounts for a small company made up to 30 June 2005
07 Jul 2005 363s Return made up to 18/05/05; full list of members
24 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 May 2005 288b Secretary resigned
18 Apr 2005 288a New secretary appointed
08 Apr 2005 288b Director resigned
05 Apr 2005 CERTNM Company name changed tower mcashback finance uk 4 lim ited\certificate issued on 05/04/05
22 Mar 2005 225 Accounting reference date extended from 31/05/05 to 30/06/05
07 Jan 2005 288b Director resigned
07 Jan 2005 288b Director resigned
07 Jan 2005 288b Director resigned
07 Jan 2005 288a New director appointed
07 Jan 2005 288a New director appointed
07 Jan 2005 288a New director appointed
26 Jul 2004 123 Nc inc already adjusted 30/06/04
16 Jul 2004 287 Registered office changed on 16/07/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
16 Jul 2004 88(2)R Ad 30/06/04--------- £ si 299@1=299 £ ic 1/300
16 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2004 288b Secretary resigned
16 Jul 2004 288b Director resigned
16 Jul 2004 288a New director appointed