- Company Overview for GRIPPERRODS LIMITED (03041925)
- Filing history for GRIPPERRODS LIMITED (03041925)
- People for GRIPPERRODS LIMITED (03041925)
- Charges for GRIPPERRODS LIMITED (03041925)
- Insolvency for GRIPPERRODS LIMITED (03041925)
- More for GRIPPERRODS LIMITED (03041925)
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) |
---|---|---|---|
12 Jul 1995 | 403b |
Declaration of mortgage charge released/ceased
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of mortgage charge released/ceased |
17 Jun 1995 | 395 | Particulars of mortgage/charge | |
15 Jun 1995 | 395 | Particulars of mortgage/charge | |
14 Jun 1995 | 287 | Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD | |
14 Jun 1995 | 288 | New director appointed | |
14 Jun 1995 | 288 | New director appointed | |
12 Jun 1995 | 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 |
12 Jun 1995 | RESOLUTIONS |
Resolutions
|
|
07 Jun 1995 | CERTNM | Company name changed arleshaw LIMITED\certificate issued on 07/06/95 | |
26 May 1995 | 288 | New director appointed | |
26 May 1995 | 288 | Secretary resigned;new secretary appointed;director resigned | |
26 May 1995 | 287 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF | |
04 Apr 1995 | NEWINC | Incorporation |