THE PAINT AND BODYSHOP HULL LIMITED
Company number 02688182
- Company Overview for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- Filing history for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- People for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- Charges for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
- More for THE PAINT AND BODYSHOP HULL LIMITED (02688182)
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 Nov 1993 | 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 |
19 Nov 1993 | RESOLUTIONS |
Resolutions
|
|
19 Nov 1993 | 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 |
19 Nov 1993 | 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 |
19 Nov 1993 | 123 | £ nc 48500/82000 30/09/93 | |
26 Jul 1993 | 287 | Registered office changed on 26/07/93 from: unit 1 medina trading park stoneferry hull north humberside HU8 0BE | |
03 Mar 1993 | 363s |
Return made up to 17/02/93; 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 17/02/93; full list of members |
15 Dec 1992 | 288 | New director appointed | |
24 Nov 1992 | RESOLUTIONS |
Resolutions
|
|
24 Nov 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 |
24 Nov 1992 | 123 | £ nc 40000/48500 19/11/92 | |
08 Aug 1992 | 395 | Particulars of mortgage/charge | |
11 May 1992 | 288 | Secretary resigned;new secretary appointed | |
25 Mar 1992 | 88(2)R | Ad 23/03/92--------- £ si 34000@1=34000 £ ic 2/34002 | |
25 Mar 1992 | 353 | Location of register of members | |
25 Mar 1992 | RESOLUTIONS |
Resolutions
|
|
25 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 |
25 Mar 1992 | 123 | £ nc 100/40000 09/03/92 | |
25 Mar 1992 | 224 | Accounting reference date notified as 28/02 | |
28 Feb 1992 | CERTNM |
Company name changed coolground LIMITED\certificate issued on 02/03/92
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 coolground LIMITED\certificate issued on 02/03/92 |
28 Feb 1992 | CERTNM | Company name changed\certificate issued on 28/02/92 | |
24 Feb 1992 | 288 | Director resigned;new director appointed | |
24 Feb 1992 | 287 | Registered office changed on 24/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP | |
24 Feb 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 |
17 Feb 1992 | NEWINC | Incorporation |