FURNITURE RECLAMATION AND DELIVERY ENTERPRISE
Company number 02797811
- Company Overview for FURNITURE RECLAMATION AND DELIVERY ENTERPRISE (02797811)
- Filing history for FURNITURE RECLAMATION AND DELIVERY ENTERPRISE (02797811)
- People for FURNITURE RECLAMATION AND DELIVERY ENTERPRISE (02797811)
- Insolvency for FURNITURE RECLAMATION AND DELIVERY ENTERPRISE (02797811)
- More for FURNITURE RECLAMATION AND DELIVERY ENTERPRISE (02797811)
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) |
---|---|---|---|
05 Apr 2012 | AR01 | Annual return made up to 9 March 2012 no member list | |
05 Apr 2012 | AP01 | Appointment of Mr David John Carter as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Robert Midgley as a director | |
11 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 9 March 2011 no member list | |
16 Mar 2011 | TM01 | Termination of appointment of Kenneth Griffiths as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Kenneth Griffiths as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Susanne Brooks as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Susanne Brooks as a secretary | |
11 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2010 | CC04 | Statement of company's objects | |
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 9 March 2010 no member list | |
10 Mar 2010 | CH01 | Director's details changed for Keith Shaw on 9 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Michael John Tomlin on 9 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Michael Chicken on 9 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Kenneth Griffiths on 9 March 2010 | |
17 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Mar 2009 | 363a | Annual return made up to 09/03/09 | |
27 Mar 2009 | 288a | Secretary appointed mrs. Susanne brooks | |
27 Mar 2009 | 288a | Director appointed mrs. Susanne brooks | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from unit 1 phoenix workshops britannia road stockton on tees cleveland TS19 0BN | |
28 May 2008 | AA | Full accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Annual return made up to 09/03/08 |