SIMPSONS OF GREENFIELD MILL LIMITED
Company number 02347001
- Company Overview for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
- Filing history for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
- People for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
- Charges for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
- Insolvency for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
- More for SIMPSONS OF GREENFIELD MILL LIMITED (02347001)
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) |
---|---|---|---|
02 Feb 1990 | MEM/ARTS | Memorandum and Articles of Association | |
01 Feb 1990 | 88(2)P | Ad 19/01/90--------- £ si 332@1=332 £ ic 2/334 | |
24 Jan 1990 | 395 | Particulars of mortgage/charge | |
14 Sep 1989 | 395 | Particulars of mortgage/charge | |
02 Aug 1989 | 224 | Accounting reference date notified as 31/07 | |
11 Jul 1989 | CERTNM |
Company name changed keycram LIMITED\certificate issued on 12/07/89
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 keycram LIMITED\certificate issued on 12/07/89 |
11 Jul 1989 | CERTNM | Company name changed\certificate issued on 11/07/89 | |
05 Jul 1989 | 288 | Secretary resigned;new secretary appointed | |
05 Jul 1989 | 288 |
Director resigned;new director appointed
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;new director appointed |
05 Jul 1989 | 287 | Registered office changed on 05/07/89 from: 2,baches street london N1 6UB | |
03 Jul 1989 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 1989 | RESOLUTIONS |
Resolutions
|
|
13 Feb 1989 | NEWINC | Incorporation |