- Company Overview for LOADFLAP LIMITED (01672102)
- Filing history for LOADFLAP LIMITED (01672102)
- People for LOADFLAP LIMITED (01672102)
- Charges for LOADFLAP LIMITED (01672102)
- More for LOADFLAP LIMITED (01672102)
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) |
---|---|---|---|
30 Jul 2001 | 287 | Registered office changed on 30/07/01 from: 9 lisbon square leeds west yorkshire LS1 4LY | |
17 Jul 2001 | 288a | New director appointed | |
17 Jul 2001 | 288a | New director appointed | |
17 Jul 2001 | 288a | New director appointed | |
27 Jun 2001 | 288b | Director resigned | |
27 Jun 2001 | 288b | Secretary resigned | |
27 Jun 2001 | 288a | New secretary appointed | |
28 Dec 2000 | AA | Full accounts made up to 28 February 2000 | |
07 Nov 2000 | 363s | Return made up to 12/09/00; full list of members | |
04 Jan 2000 | AA | Full accounts made up to 28 February 1999 | |
25 Oct 1999 | 363s | Return made up to 12/09/99; no change of members | |
23 Dec 1998 | 363s | Return made up to 12/09/98; full list of members | |
21 Dec 1998 | AA | Full accounts made up to 28 February 1998 | |
13 Oct 1997 | AA | Full accounts made up to 28 February 1997 | |
17 Sep 1997 | 363s | Return made up to 12/09/97; full list of members | |
20 May 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Mar 1997 | 288a | New secretary appointed | |
06 Mar 1997 | 288b | Secretary resigned | |
06 Mar 1997 | 288b | Director resigned | |
06 Mar 1997 | 288b | Director resigned | |
06 Mar 1997 | 287 | Registered office changed on 06/03/97 from: white cross guiseley leeds west yorkshire LS20 8ND | |
13 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
13 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
12 Feb 1997 | CERTNM | Company name changed greenwoods (menswear) LIMITED\certificate issued on 13/02/97 | |
11 Feb 1997 | 288b | Director resigned |