- Company Overview for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED (01420752)
- Filing history for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED (01420752)
- People for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED (01420752)
- Charges for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED (01420752)
- More for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED (01420752)
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) |
---|---|---|---|
10 Oct 2000 | 288b | Director resigned | |
03 Aug 2000 | 363s |
Return made up to 06/07/00; full list of members
|
|
28 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 1999 | AA | Accounts for a medium company made up to 31 December 1998 | |
10 Sep 1999 | AUD | Auditor's resignation | |
02 Sep 1999 | 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 |
02 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
17 Aug 1999 | 363s | Return made up to 06/07/99; full list of members | |
12 Aug 1999 | 395 | Particulars of mortgage/charge | |
21 Oct 1998 | AA | Accounts for a medium company made up to 31 December 1997 | |
28 Jul 1998 | AUD | Auditor's resignation | |
20 Jul 1998 | 363s |
Return made up to 06/07/98; full list of members
|
|
19 Jan 1998 | CERTNM | Company name changed technal viking LIMITED\certificate issued on 20/01/98 | |
28 Nov 1997 | AA | Full accounts made up to 31 December 1996 | |
01 Aug 1997 | 363s |
Return made up to 06/07/97; full list of members
|
|
30 Jul 1997 | 88(2)R | Ad 30/01/97--------- £ si 1150000@1=1150000 £ ic 50000/1200000 | |
30 Jul 1997 | 88(2)R | Ad 20/12/96--------- £ si 13092@1=13092 £ ic 36908/50000 | |
11 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
11 Feb 1997 | 123 | £ nc 50000/1200000 20/12/96 | |
14 Jan 1997 | CERTNM | Company name changed technal united kingdom LIMITED.\certificate issued on 15/01/97 | |
07 Jan 1997 | 287 | Registered office changed on 07/01/97 from: southam road banbury oxon OX16 7SN | |
16 Oct 1996 | AA | Full accounts made up to 31 December 1995 | |
02 Oct 1996 | 288 | New director appointed | |
02 Oct 1996 | 288 | New secretary appointed;new director appointed | |
02 Oct 1996 | 288 | Secretary resigned;director resigned |