- Company Overview for SUB CLEF LIMITED (06252759)
- Filing history for SUB CLEF LIMITED (06252759)
- People for SUB CLEF LIMITED (06252759)
- More for SUB CLEF LIMITED (06252759)
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) |
---|---|---|---|
06 May 2008 | 287 | Registered office changed on 06/05/2008 from tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ | |
06 May 2008 | 288c | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
18 Apr 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
17 Mar 2008 | 288a | Director appointed martin mcdermott | |
11 Mar 2008 | 288b | Appointment terminated director robin baker | |
01 Aug 2007 | 288a | New director appointed | |
30 Jul 2007 | 288a | New secretary appointed;new director appointed | |
30 Jul 2007 | 288a | New director appointed | |
30 Jul 2007 | 88(2)R | Ad 25/06/07--------- £ si 36900@.01=369 £ ic 2/371 | |
30 Jul 2007 | 122 | S-div 25/06/07 | |
30 Jul 2007 | 123 | Nc inc already adjusted 25/06/07 | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: 10 upper bank street london E14 5JJ | |
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 288b | Director resigned | |
05 Jul 2007 | 288b | Secretary resigned | |
05 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2007 | CERTNM | Company name changed skipperbridge LIMITED\certificate issued on 27/06/07 | |
18 May 2007 | NEWINC | Incorporation |