- Company Overview for JOHNS MANVILLE LIMITED (00358002)
- Filing history for JOHNS MANVILLE LIMITED (00358002)
- People for JOHNS MANVILLE LIMITED (00358002)
- Charges for JOHNS MANVILLE LIMITED (00358002)
- More for JOHNS MANVILLE LIMITED (00358002)
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) |
---|---|---|---|
09 Oct 2001 | AUD | Auditor's resignation | |
23 Jul 2001 | AA | Full accounts made up to 31 December 2000 | |
04 Jul 2001 | 288a | New director appointed | |
11 Jun 2001 | 363s | Return made up to 04/06/01; full list of members | |
11 Jun 2001 | 288b | Director resigned | |
11 Jun 2001 | 288b | Director resigned | |
14 Sep 2000 | AA | Full accounts made up to 31 December 1999 | |
05 Jul 2000 | 288b | Director resigned | |
03 Jul 2000 | CERTNM | Company name changed mitex sales LIMITED\certificate issued on 03/07/00 | |
27 Jun 2000 | 363s | Return made up to 04/06/00; full list of members | |
10 Mar 2000 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
05 Dec 1999 | 288a | New director appointed | |
05 Dec 1999 | 288a | New director appointed | |
03 Dec 1999 | 288a | New director appointed | |
03 Dec 1999 | 288b | Director resigned | |
03 Dec 1999 | AA | Full accounts made up to 31 December 1998 | |
03 Nov 1999 | 244 | Delivery ext'd 3 mth 31/12/98 | |
28 Jul 1999 | 288b | Director resigned | |
28 Jul 1999 | 288a | New director appointed | |
02 Jul 1999 | 363s | Return made up to 04/06/99; full list of members | |
31 Mar 1999 | 288b | Director resigned | |
18 Mar 1999 | 288a | New director appointed | |
12 Mar 1999 | 353 | Location of register of members | |
12 Mar 1999 | 287 | Registered office changed on 12/03/99 from: 10 cliff road hessle north humberside HU13 0HB |