Advanced company searchLink opens in new window

ASPECT POWDER COATINGS LIMITED

Company number 02851383

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)
07 Sep 2000 AA Accounts for a small company made up to 31 December 1999
15 Sep 1999 363s Return made up to 08/09/99; no change of members
02 Sep 1999 AA Accounts for a small company made up to 31 December 1998
02 Nov 1998 363s Return made up to 08/09/98; no change of members
  • 363(288) ‐ Director resigned
26 Oct 1998 AA Accounts for a small company made up to 31 December 1997
27 Oct 1997 363s Return made up to 08/09/97; full list of members
23 Oct 1997 AA Accounts for a small company made up to 31 December 1996
27 Oct 1996 363s Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
09 Aug 1996 AA Accounts for a small company made up to 31 December 1995
27 Oct 1995 363s Return made up to 08/09/95; 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 08/09/95; no change of members
19 Jun 1995 AA Accounts for a small company made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
30 Oct 1994 363s Return made up to 08/09/94; 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 08/09/94; full list of members
05 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Mar 1994 288 New director appointed
21 Mar 1994 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
21 Mar 1994 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
01 Mar 1994 88(2)R Ad 10/02/94--------- £ si 19998@1=19998 £ ic 2/20000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 10/02/94--------- £ si 19998@1=19998 £ ic 2/20000
01 Mar 1994 224 Accounting reference date notified as 31/12
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 notified as 31/12
01 Mar 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
01 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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 Feb 1994 CERTNM Company name changed harpblade LIMITED\certificate issued on 28/02/94
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 harpblade LIMITED\certificate issued on 28/02/94
20 Jan 1994 287 Registered office changed on 20/01/94 from: bridge house 181 queen victoria st. London. EC4V 4DD.
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 20/01/94 from: bridge house 181 queen victoria st. London. EC4V 4DD.
20 Jan 1994 288 Director resigned;new director appointed