- Company Overview for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Filing history for OXFORD CRYOSYSTEMS LIMITED (00788353)
- People for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Charges for OXFORD CRYOSYSTEMS LIMITED (00788353)
- More for OXFORD CRYOSYSTEMS LIMITED (00788353)
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) |
---|---|---|---|
05 Aug 2002 | 363s |
Return made up to 27/07/02; full list of members
|
|
04 Aug 2002 | 288a | New director appointed | |
04 Aug 2002 | 288a | New director appointed | |
04 Jul 2002 | AUD | Auditor's resignation | |
24 Jun 2002 | AA | Full accounts made up to 31 August 2001 | |
07 Sep 2001 | 287 | Registered office changed on 07/09/01 from: chatteris engineering works, honeysome road, chatteris, cambridgeshire PE16 6SA | |
07 Aug 2001 | 363s |
Return made up to 27/07/01; full list of members
|
|
25 May 2001 | AA | Full accounts made up to 31 August 2000 | |
30 Oct 2000 | 288b | Director resigned | |
29 Sep 2000 | 288a | New director appointed | |
29 Sep 2000 | 288a | New director appointed | |
13 Sep 2000 | 288a | New director appointed | |
13 Sep 2000 | 288a | New director appointed | |
12 Sep 2000 | 288b | Director resigned | |
11 Sep 2000 | 288c | Director's particulars changed | |
06 Sep 2000 | 288b | Director resigned | |
11 Aug 2000 | 363s | Return made up to 27/07/00; full list of members | |
01 Aug 2000 | CERTNM | Company name changed N.H.eastwood & son LIMITED\certificate issued on 01/08/00 | |
30 Jun 2000 | AA | Full accounts made up to 31 August 1999 | |
25 Jan 2000 | 288c | Director's particulars changed | |
06 Aug 1999 | 288b | Director resigned | |
06 Aug 1999 | 363s |
Return made up to 27/07/99; full list of members
|
|
05 Jul 1999 | AA | Full accounts made up to 31 August 1998 | |
06 Aug 1998 | 363s |
Return made up to 27/07/98; full list of members
|
|
11 Jun 1998 | 395 | Particulars of mortgage/charge |