Advanced company searchLink opens in new window

SEDGLEY PRESSINGS LIMITED

Company number 01645873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 1998 363(288) Director's particulars 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 DocumentDirector's particulars changed
02 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/06/98
02 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/06/98
02 Jul 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/98
20 Apr 1998 288b Secretary resigned
04 Feb 1998 288a New secretary appointed
02 Feb 1998 AA Full accounts made up to 31 March 1997
06 Jul 1997 363s Return made up to 08/06/97; full list of members
06 Jul 1997 363(288) Secretary 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 DocumentSecretary resigned
06 Jul 1997 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
05 Jul 1997 287 Registered office changed on 05/07/97 from: park farm industrial estate howard road redditch worcestershire B98 7SQ
25 Apr 1997 287 Registered office changed on 25/04/97 from: unit 11 washington street ind. Estate netherton dudley, west midlands DY2 9RE
17 Apr 1997 403a Declaration of satisfaction of mortgage/charge
17 Apr 1997 403a Declaration of satisfaction of mortgage/charge
17 Apr 1997 403a Declaration of satisfaction of mortgage/charge
11 Apr 1997 155(6)a Declaration of assistance for shares acquisition
11 Apr 1997 288b Director resigned
11 Apr 1997 288b Director resigned
11 Apr 1997 288a New secretary appointed
11 Apr 1997 288a New director appointed
11 Apr 1997 288a New director appointed
11 Apr 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Apr 1997 395 Particulars of mortgage/charge
09 Apr 1997 395 Particulars of mortgage/charge
09 Apr 1997 395 Particulars of mortgage/charge