- Company Overview for BODYCOTE FURNACES LIMITED (01201903)
- Filing history for BODYCOTE FURNACES LIMITED (01201903)
- People for BODYCOTE FURNACES LIMITED (01201903)
- Charges for BODYCOTE FURNACES LIMITED (01201903)
- More for BODYCOTE FURNACES LIMITED (01201903)
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) |
---|---|---|---|
18 Jul 2000 | 363a | Return made up to 14/06/00; no change of members | |
18 Jul 2000 | 288c | Director's particulars changed | |
18 Jul 2000 | 288c | Director's particulars changed | |
23 Dec 1999 | 288b | Director resigned | |
23 Dec 1999 | 288b | Director resigned | |
23 Dec 1999 | 288a | New director appointed | |
23 Dec 1999 | 288a | New director appointed | |
09 Dec 1999 | 288b | Director resigned | |
28 Sep 1999 | AA | Accounts made up to 31 December 1998 | |
08 Jul 1999 | 363a | Return made up to 14/06/99; no change of members | |
11 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
11 Nov 1998 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
22 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
15 Sep 1998 | 363a | Return made up to 20/08/98; full list of members | |
15 Sep 1998 | 288b | Secretary resigned | |
19 Feb 1998 | CERTNM | Company name changed torvac furnaces LIMITED\certificate issued on 20/02/98 | |
16 Feb 1998 | 287 | Registered office changed on 16/02/98 from: denny industrial centre 43 pembroke avenue waterbeach cambridge CB5 9QX | |
16 Feb 1998 | 288a | New director appointed | |
16 Feb 1998 | 288a | New director appointed | |
16 Feb 1998 | 288a | New secretary appointed | |
16 Feb 1998 | AUD | Auditor's resignation | |
16 Feb 1998 | 288b | Director resigned | |
16 Feb 1998 | 288b | Director resigned | |
16 Feb 1998 | 288a | New director appointed |