- Company Overview for CPC STROUD LIMITED (00102852)
- Filing history for CPC STROUD LIMITED (00102852)
- People for CPC STROUD LIMITED (00102852)
- Charges for CPC STROUD LIMITED (00102852)
- Insolvency for CPC STROUD LIMITED (00102852)
- More for CPC STROUD LIMITED (00102852)
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) |
---|---|---|---|
12 Apr 2006 | 88(2)R | Ad 22/03/06--------- £ si 1000000@1=1000000 £ ic 10000/1010000 | |
12 Apr 2006 | 123 | Nc inc already adjusted 22/03/06 | |
12 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2006 | 288a | New secretary appointed | |
06 Dec 2005 | AA | Full accounts made up to 31 December 2004 | |
23 Sep 2005 | 288b | Secretary resigned | |
13 Sep 2005 | 363a | Return made up to 07/09/05; full list of members | |
03 Mar 2005 | CERTNM | Company name changed berkshire gravure company limite d\certificate issued on 03/03/05 | |
02 Feb 2005 | 395 | Particulars of mortgage/charge | |
29 Dec 2004 | 288b | Director resigned | |
29 Dec 2004 | 288b | Director resigned | |
23 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Nov 2004 | 363s | Return made up to 07/09/04; full list of members | |
06 Aug 2004 | AA | Full accounts made up to 31 December 2003 | |
16 Jun 2004 | AA | Full accounts made up to 31 December 2002 | |
17 Mar 2004 | 288b | Director resigned | |
17 Sep 2003 | 363s | Return made up to 07/09/03; full list of members | |
01 Aug 2003 | 288a | New director appointed | |
29 May 2003 | AUD | Auditor's resignation | |
16 Apr 2003 | AUD | Auditor's resignation | |
16 Sep 2002 | 363s |
Return made up to 07/09/02; full list of members
|