Advanced company searchLink opens in new window

NELSONS LABELS (MANCHESTER) LIMITED

Company number 00521500

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)
17 Jul 2000 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
17 Jul 2000 155(6)a Declaration of assistance for shares acquisition
10 Jul 2000 288b Secretary resigned
10 Jul 2000 288b Director resigned
10 Jul 2000 288a New director appointed
10 Jul 2000 288a New secretary appointed
10 Jul 2000 288a New director appointed
15 Jun 2000 403a Declaration of satisfaction of mortgage/charge
09 Jun 2000 395 Particulars of mortgage/charge
01 Jun 2000 225 Accounting reference date shortened from 31/10/00 to 30/06/00
01 Jun 2000 287 Registered office changed on 01/06/00 from: 14 bilton road, erith, kent DA8 2AN
02 May 2000 AA Full accounts made up to 31 October 1999
15 Mar 2000 288a New secretary appointed
25 Feb 2000 288b Secretary resigned;director resigned
15 Oct 1999 287 Registered office changed on 15/10/99 from: emerson court, alderley road, wilmslow, cheshire SK9 1NX
17 Aug 1999 AA Full accounts made up to 31 October 1998
23 Jul 1999 363s Return made up to 25/06/99; full list of members
15 Apr 1999 403a Declaration of satisfaction of mortgage/charge
27 Oct 1998 288c Director's particulars changed
29 Sep 1998 288a New director appointed
29 Sep 1998 288b Director resigned
24 Jul 1998 AA Full accounts made up to 31 October 1997
24 Jul 1998 363s Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
27 Oct 1997 288b Director resigned
27 Oct 1997 288a New director appointed