- Company Overview for SHEFFIELD BUSINESS PARK LIMITED (03077142)
- Filing history for SHEFFIELD BUSINESS PARK LIMITED (03077142)
- People for SHEFFIELD BUSINESS PARK LIMITED (03077142)
- Charges for SHEFFIELD BUSINESS PARK LIMITED (03077142)
- More for SHEFFIELD BUSINESS PARK LIMITED (03077142)
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) |
---|---|---|---|
15 May 1997 | 395 | Particulars of mortgage/charge | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
04 Apr 1997 | 287 | Registered office changed on 04/04/97 from: sheepbridge centre sheepbridge lane chesterfield S41 9RX | |
21 Feb 1997 | 395 | Particulars of mortgage/charge | |
16 Aug 1996 | 363b | Return made up to 07/07/96; full list of members | |
16 Aug 1996 | 288 | New secretary appointed | |
13 Aug 1996 | 225 | Accounting reference date extended from 30/09/96 to 31/12/96 | |
17 Jul 1996 | 395 | Particulars of mortgage/charge | |
17 Jul 1996 | 395 | Particulars of mortgage/charge | |
03 Jul 1996 | 88(2)R | Ad 10/06/96--------- £ si 10000@1=10000 £ ic 50000/60000 | |
28 Jun 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jun 1996 | 395 | Particulars of mortgage/charge | |
21 Jun 1996 | RESOLUTIONS |
Resolutions
|
|
21 Jun 1996 | RESOLUTIONS |
Resolutions
|
|
21 Jun 1996 | 123 | £ nc 50000/100000 10/06/96 | |
12 Jun 1996 | 288 | Secretary resigned;new director appointed | |
26 May 1996 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 1996 | 88(2)R | Ad 03/05/96--------- £ si 49000@1=49000 £ ic 1000/50000 | |
26 May 1996 | RESOLUTIONS |
Resolutions
|
|
26 May 1996 | RESOLUTIONS |
Resolutions
|
|
26 May 1996 | 123 | £ nc 1000/50000 03/05/96 | |
12 May 1996 | 288 | New director appointed |