Advanced company searchLink opens in new window

CHEMRING COUNTERMEASURES LIMITED

Company number 00218229

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)
02 Sep 1999 288b Director resigned
08 Jun 1999 288b Director resigned
19 Mar 1999 AA Full accounts made up to 31 October 1998
16 Feb 1999 363a Return made up to 01/02/99; no change of members
18 Aug 1998 288a New director appointed
21 May 1998 288c Director's particulars changed
26 Feb 1998 363a Return made up to 01/02/98; full list of members
23 Feb 1998 AA Full accounts made up to 30 September 1997
06 Feb 1998 CERTNM Company name changed pains-wessex LIMITED\certificate issued on 09/02/98
06 Feb 1998 288b Director resigned
06 Feb 1998 288b Director resigned
03 Feb 1998 288a New director appointed
01 Feb 1998 288a New director appointed
29 Jan 1998 288a New director appointed
27 Jan 1998 225 Accounting reference date extended from 30/09/98 to 31/10/98
27 Jan 1998 288a New director appointed
16 Jan 1998 288b Director resigned
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 P016 7AF
15 Sep 1997 288c Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
13 Jun 1997 AA Full accounts made up to 30 September 1996
20 May 1997 288a New director appointed
20 May 1997 288a New secretary appointed
20 May 1997 288b Director resigned
20 May 1997 288b Secretary resigned