- Company Overview for BIS HENDERSON LIMITED (03123810)
- Filing history for BIS HENDERSON LIMITED (03123810)
- People for BIS HENDERSON LIMITED (03123810)
- Charges for BIS HENDERSON LIMITED (03123810)
- More for BIS HENDERSON LIMITED (03123810)
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 May 1999 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Dec 1998 | 363s | Return made up to 08/11/98; no change of members | |
15 Oct 1998 | AA | Full accounts made up to 28 February 1998 | |
22 May 1998 | 288c | Director's particulars changed | |
08 Dec 1997 | 363s |
Return made up to 08/11/97; no change of members
|
|
27 Aug 1997 | AA | Full accounts made up to 28 February 1997 | |
28 Jun 1997 | 287 | Registered office changed on 28/06/97 from: barclays bank chambers stratford-upon-avon warwickshire CV37 6AH | |
04 Dec 1996 | 363s |
Return made up to 08/11/96; full list of members
|
|
04 Dec 1996 | 288a | New secretary appointed | |
26 Mar 1996 | 224 | Accounting reference date notified as 28/02 | |
11 Mar 1996 | RESOLUTIONS |
Resolutions
|
|
27 Feb 1996 | 287 | Registered office changed on 27/02/96 from: 55 colmore row birmingham B3 2AS | |
27 Feb 1996 | 288 | Secretary resigned;new secretary appointed | |
27 Feb 1996 | 288 | New director appointed | |
27 Feb 1996 | 288 | New director appointed | |
27 Feb 1996 | 288 | Director resigned;new director appointed | |
06 Feb 1996 | CERTNM | Company name changed ingleby (861) LIMITED\certificate issued on 07/02/96 | |
08 Nov 1995 | NEWINC | Incorporation |