ST. MIRREN BUILDING CONTRACTING LIMITED
Company number 03008815
- Company Overview for ST. MIRREN BUILDING CONTRACTING LIMITED (03008815)
- Filing history for ST. MIRREN BUILDING CONTRACTING LIMITED (03008815)
- People for ST. MIRREN BUILDING CONTRACTING LIMITED (03008815)
- Charges for ST. MIRREN BUILDING CONTRACTING LIMITED (03008815)
- More for ST. MIRREN BUILDING CONTRACTING LIMITED (03008815)
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) |
---|---|---|---|
16 Feb 1999 | 363s | Return made up to 11/01/99; no change of members | |
10 Aug 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
24 Mar 1998 | 225 | Accounting reference date extended from 10/07/97 to 31/12/97 | |
14 Feb 1998 | 395 | Particulars of mortgage/charge | |
13 Jan 1998 | 363s | Return made up to 11/01/98; no change of members | |
27 Aug 1997 | 287 | Registered office changed on 27/08/97 from: 36 worple road staines middlesex TW18 1EA | |
20 Jan 1997 | AA | Full accounts made up to 10 July 1996 | |
17 Jan 1997 | 363s | Return made up to 11/01/97; full list of members | |
23 Jun 1996 | 88(2)R | Ad 02/03/95--------- £ si 98@1 | |
14 Jun 1996 | 395 | Particulars of mortgage/charge | |
30 May 1996 | 288 | New director appointed | |
07 Mar 1996 | 363s |
Return made up to 11/01/96; 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 11/01/96; full list of members |
09 Jan 1996 | 395 | Particulars of mortgage/charge | |
24 Aug 1995 | 287 | Registered office changed on 24/08/95 from: 486 chiswick high road london W4 5TT | |
24 Aug 1995 | 224 |
Accounting reference date notified as 10/07
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 10/07 |
11 Apr 1995 | 395 | Particulars of mortgage/charge | |
21 Mar 1995 | 288 | New director appointed | |
27 Feb 1995 | CERTNM |
Company name changed fitplot LIMITED\certificate issued on 28/02/95
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 fitplot LIMITED\certificate issued on 28/02/95 |
08 Feb 1995 | 287 |
Registered office changed on 08/02/95 from: 16 st john street london EC1M 4AY
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 08/02/95 from: 16 st john street london EC1M 4AY |
08 Feb 1995 | 288 |
Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed |
08 Feb 1995 | 288 |
Director resigned
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 |
11 Jan 1995 | NEWINC |
Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentIncorporation |