- Company Overview for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- Filing history for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- People for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- Charges for OAKHILL LABELS HOLDINGS LIMITED (02232216)
- More for OAKHILL LABELS HOLDINGS LIMITED (02232216)
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) |
---|---|---|---|
17 Aug 2007 | 288a | New secretary appointed | |
28 Jul 2007 | 288a | New director appointed | |
28 Jul 2007 | 288b | Secretary resigned | |
28 Jul 2007 | 288b | Director resigned | |
19 Jun 2007 | 288b | Director resigned | |
19 Jun 2007 | 288a | New director appointed | |
22 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
26 Apr 2006 | 288c | Director's particulars changed | |
22 Nov 2005 | 363s | Return made up to 10/11/05; full list of members | |
19 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
08 Dec 2004 | 363s | Return made up to 10/11/04; full list of members | |
19 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
15 Jul 2004 | 288b | Director resigned | |
28 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Dec 2003 | 363s | Return made up to 10/11/03; full list of members | |
20 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
31 Aug 2003 | 287 | Registered office changed on 31/08/03 from: harman house 1 george street uxbridge middlesex UB8 1QQ | |
30 Aug 2003 | 288c | Director's particulars changed | |
25 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2003 | RESOLUTIONS |
Resolutions
|