BARRETT CENTRAL PROCESSING LIMITED
Company number 03027523
- Company Overview for BARRETT CENTRAL PROCESSING LIMITED (03027523)
- Filing history for BARRETT CENTRAL PROCESSING LIMITED (03027523)
- People for BARRETT CENTRAL PROCESSING LIMITED (03027523)
- Charges for BARRETT CENTRAL PROCESSING LIMITED (03027523)
- More for BARRETT CENTRAL PROCESSING LIMITED (03027523)
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) |
---|---|---|---|
06 Mar 1997 | 363s | Return made up to 28/02/97; no change of members | |
21 Feb 1997 | AA | Full accounts made up to 31 October 1996 | |
25 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
21 Oct 1996 | 225 | Accounting reference date extended from 30/09/96 to 31/10/96 | |
19 Oct 1996 | 395 | Particulars of mortgage/charge | |
17 Oct 1996 | 395 | Particulars of mortgage/charge | |
17 Oct 1996 | 395 | Particulars of mortgage/charge | |
18 Jul 1996 | AA | Full accounts made up to 30 September 1995 | |
05 Mar 1996 | 363s | Return made up to 28/02/96; full list of members | |
20 Apr 1995 | CERTNM | Company name changed primetal steel services LIMITED\certificate issued on 21/04/95 | |
13 Apr 1995 | 287 | Registered office changed on 13/04/95 from: 41 park square north leeds LS1 2NS | |
13 Apr 1995 | 224 | Accounting reference date notified as 30/09 | |
13 Apr 1995 | 288 | New director appointed | |
13 Apr 1995 | 288 | Director resigned;new director appointed | |
13 Apr 1995 | 288 | New secretary appointed | |
13 Apr 1995 | 288 | Secretary resigned;new director appointed | |
08 Apr 1995 | 395 | Particulars of mortgage/charge | |
27 Mar 1995 | CERTNM | Company name changed simco 704 LIMITED\certificate issued on 28/03/95 | |
28 Feb 1995 | NEWINC | Incorporation |