- Company Overview for CHEMRING EUROPE LIMITED (00746603)
- Filing history for CHEMRING EUROPE LIMITED (00746603)
- People for CHEMRING EUROPE LIMITED (00746603)
- Charges for CHEMRING EUROPE LIMITED (00746603)
- More for CHEMRING EUROPE LIMITED (00746603)
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) |
---|---|---|---|
13 Jun 1997 | AA | Full accounts made up to 30 September 1996 | |
20 May 1997 | 288a | New director appointed | |
20 May 1997 | 288b | Director resigned | |
04 Mar 1997 | 288c | Director's particulars changed | |
26 Feb 1997 | 363a | Return made up to 01/02/97; full list of members | |
09 Sep 1996 | 288 | Director's particulars changed | |
01 Aug 1996 | AA | Full accounts made up to 30 September 1995 | |
26 Feb 1996 | 363a |
Return made up to 01/02/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 01/02/96; no change of members |
15 Feb 1996 | MEM/ARTS | Memorandum and Articles of Association | |
15 Feb 1996 | RESOLUTIONS |
Resolutions
|
|
08 Dec 1995 | 288 | New director appointed | |
11 Jul 1995 | 288 | Secretary's particulars changed | |
11 Jul 1995 | 288 | Secretary resigned;new secretary appointed | |
14 Jun 1995 | 288 | Secretary resigned;new secretary appointed | |
11 Apr 1995 | 288 | Director resigned | |
15 Mar 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Mar 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Mar 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Feb 1995 | 363x |
Return made up to 01/02/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 01/02/95; no change of members |
24 Feb 1995 | 363(353) |
Location of register of members address 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 DocumentLocation of register of members address changed |
21 Feb 1995 | 287 |
Registered office changed on 21/02/95 from: 1590 parkway whiteley fareham hampshire, PO15 7AG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 21/02/95 from: 1590 parkway whiteley fareham hampshire, PO15 7AG |
06 Feb 1995 | 225(1) |
Accounting reference date extended from 31/03 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 31/03 to 30/09 |
26 Jan 1995 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
14 Dec 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |