Advanced company searchLink opens in new window

REDDITCH POWDER COATING LIMITED

Company number 02391465

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)
19 Aug 1992 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
23 Jul 1992 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
11 Jun 1992 363s Return made up to 02/06/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/06/92; no change of members
02 Sep 1991 AA Accounts for a small company made up to 30 April 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1991
21 Aug 1991 363b Return made up to 02/06/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/06/91; no change of members
27 Mar 1991 AA Accounts made up to 30 April 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 April 1990
27 Mar 1991 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
26 Feb 1991 363 Return made up to 31/12/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/90; full list of members
01 Oct 1990 288 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 DocumentNew director appointed
18 Jul 1990 225(1) Accounting reference date extended from 31/03 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/04
25 Jun 1990 287 Registered office changed on 25/06/90 from: king edward house new street birmingham B2 4QW
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 25/06/90 from: king edward house new street birmingham B2 4QW
13 Jun 1990 CERTNM Company name changed hitech materials finishing limit ed\certificate issued on 14/06/90
22 Sep 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Aug 1989 CERTNM Company name changed hi-tech plating & finishing LTD\certificate issued on 31/08/89
29 Aug 1989 288 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 DocumentNew director appointed
29 Aug 1989 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
31 Jul 1989 287 Registered office changed on 31/07/89 from: 110 whitchurch road cardiff CF4 3LY
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 31/07/89 from: 110 whitchurch road cardiff CF4 3LY
11 Jul 1989 CERTNM Company name changed problem free LIMITED\certificate issued on 12/07/89
02 Jun 1989 NEWINC Incorporation