- Company Overview for HILL & SMITH GROUP LIMITED (00803729)
- Filing history for HILL & SMITH GROUP LIMITED (00803729)
- People for HILL & SMITH GROUP LIMITED (00803729)
- Charges for HILL & SMITH GROUP LIMITED (00803729)
- More for HILL & SMITH GROUP LIMITED (00803729)
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) |
---|---|---|---|
08 Mar 1995 | 363x | Return made up to 01/03/95; full list of members | |
05 Jan 1995 | 288 | Director resigned | |
05 Jan 1995 | 287 |
Registered office changed on 05/01/95 from: ci group PLC 1ST floor defiant house pendeford bus pk wobaston road wolverhampton west midlands WV9
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 05/01/95 from: ci group PLC 1ST floor defiant house pendeford bus pk wobaston road wolverhampton west midlands WV9 |
17 Nov 1994 | 287 |
Registered office changed on 17/11/94 from: c/o C.I. group PLC showell road wolverhampton west midlands WV10 9NL
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 17/11/94 from: c/o C.I. group PLC showell road wolverhampton west midlands WV10 9NL |
04 Nov 1994 | 288 | Director resigned | |
04 Nov 1994 | 288 | New director appointed | |
25 Oct 1994 | 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 |
24 Oct 1994 | AA | Full accounts made up to 31 January 1994 | |
07 Oct 1994 | AUD | Auditor's resignation | |
05 Jul 1994 | 288 | Director's particulars changed | |
08 Jun 1994 | 288 | Director's particulars changed | |
01 Jun 1994 | 288 | Director's particulars changed | |
10 Mar 1994 | 363x |
Return made up to 01/03/94; full list 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 01/03/94; full list of members |
03 Mar 1994 | CERTNM |
Company name changed superb tool and gauge company li mited\certificate issued on 04/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed superb tool and gauge company li mited\certificate issued on 04/03/94 |
06 Feb 1994 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
12 Jan 1994 | 395 | Particulars of mortgage/charge | |
23 Nov 1993 | 288 | New director appointed | |
20 Oct 1993 | AA | Full accounts made up to 31 January 1993 | |
31 Aug 1993 | 288 | New secretary appointed | |
06 May 1993 | 288 | Director resigned;new director appointed | |
17 Mar 1993 | 288 | New director appointed | |
15 Mar 1993 | 363x | Return made up to 01/03/93; full list of members | |
16 Feb 1993 | 288 | New director appointed | |
03 Nov 1992 | AA | Full accounts made up to 31 January 1992 | |
03 Sep 1992 | 288 |
Secretary resigned;new secretary appointed
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 resigned;new secretary appointed |