- Company Overview for CHEMRING GROUP PLC (00086662)
- Filing history for CHEMRING GROUP PLC (00086662)
- People for CHEMRING GROUP PLC (00086662)
- Charges for CHEMRING GROUP PLC (00086662)
- More for CHEMRING GROUP PLC (00086662)
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) |
---|---|---|---|
17 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
17 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
11 Mar 1998 | 288b | Director resigned | |
27 Jan 1998 | 225 | Accounting reference date extended from 30/09/98 to 31/10/98 | |
12 Jan 1998 | 288b | Secretary resigned | |
12 Jan 1998 | 288a | New secretary appointed | |
02 Jan 1998 | 395 | Particulars of mortgage/charge | |
19 Nov 1997 | 287 | Registered office changed on 19/11/97 from: 1480 parkway, whiteley, fareham, hampshire PO15 7AF | |
09 Sep 1997 | 288b | Director resigned | |
04 Aug 1997 | 288a | New director appointed | |
29 Jun 1997 | 288a | New director appointed | |
20 May 1997 | 288b | Director resigned | |
27 Apr 1997 | 288a | New secretary appointed | |
27 Apr 1997 | 288b | Secretary resigned | |
06 Apr 1997 | 88(2)R | Ad 01/04/97--------- £ si 10000@.05=500 £ ic 1245493/1245993 | |
06 Apr 1997 | 88(2)R | Ad 24/03/97--------- £ si 4000@.05=200 £ ic 1245293/1245493 | |
04 Mar 1997 | 288c | Director's particulars changed | |
28 Feb 1997 | AA | Full group accounts made up to 30 September 1996 | |
25 Feb 1997 | 363a | Return made up to 01/02/97; bulk list available separately | |
13 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
13 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1996 | 88(2)R | Ad 20/12/96--------- £ si 5200@.05=260 £ ic 1243225/1243485 | |
18 Dec 1996 | 88(2)R | Ad 11/12/96--------- £ si 12000@.05=600 £ ic 1242625/1243225 | |
18 Dec 1996 | 88(2)R | Ad 11/12/96--------- £ si 16000@.05=800 £ ic 1241825/1242625 | |
18 Dec 1996 | 88(2)R | Ad 11/12/96--------- £ si 808@.05=40 £ ic 1241785/1241825 |