- Company Overview for VIACON CSP LTD (02073382)
- Filing history for VIACON CSP LTD (02073382)
- People for VIACON CSP LTD (02073382)
- Charges for VIACON CSP LTD (02073382)
- More for VIACON CSP LTD (02073382)
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) |
---|---|---|---|
20 Oct 1992 | 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 |
17 Oct 1992 | AA | Full accounts made up to 31 December 1991 | |
16 Jul 1992 | 287 | Registered office changed on 16/07/92 from: bridge street prince of wales industrial estat abercarn gwent | |
13 Mar 1992 | 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 |
13 Mar 1992 | 288 | Director resigned | |
15 Jan 1992 | AUD |
Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAuditor's resignation |
23 Dec 1991 | 288 | Director resigned | |
10 Dec 1991 | AA | Full accounts made up to 31 December 1990 | |
02 Dec 1991 | 287 |
Registered office changed on 02/12/91 from: neptune works mill parade newport gwent , NP9 2SS
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 02/12/91 from: neptune works mill parade newport gwent , NP9 2SS |
22 Oct 1991 | RESOLUTIONS |
Resolutions
|
|
13 Aug 1991 | 363b | Return made up to 22/06/91; full list of members | |
23 Jul 1991 | 288 | New director appointed | |
05 Apr 1991 | 225(2) | Accounting reference date extended from 30/06 to 31/12 | |
27 Feb 1991 | CERTNM |
Company name changed corrugated steel pipes LIMITED\certificate issued on 28/02/91
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 corrugated steel pipes LIMITED\certificate issued on 28/02/91 |
27 Feb 1991 | CERTNM | Company name changed\certificate issued on 27/02/91 | |
10 Jan 1991 | 288 | Director resigned;new director appointed | |
23 Nov 1990 | 363a | Return made up to 15/10/90; full list of members | |
25 Oct 1990 | AA | Full accounts made up to 31 December 1989 | |
09 Oct 1990 | 395 | Particulars of mortgage/charge | |
29 Aug 1990 | 288 | Director resigned | |
07 Aug 1990 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jun 1990 | 225(1) | Accounting reference date shortened from 31/12 to 30/06 | |
14 Jun 1990 | AUD | Auditor's resignation | |
11 May 1990 | 287 |
Registered office changed on 11/05/90 from: lake road newport industrial estate newport gwent NP9 0WW
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 11/05/90 from: lake road newport industrial estate newport gwent NP9 0WW |
20 Apr 1990 | 288 | Secretary resigned;director resigned |