AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED
Company number 03132894
- Company Overview for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- Filing history for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- People for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- Charges for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- More for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
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 Sep 1996 | AUD | Auditor's resignation | |
14 Jun 1996 | 287 | Registered office changed on 14/06/96 from: 56 little horton lane bradford west yorkshire BD5 0BT | |
22 Feb 1996 | 224 | Accounting reference date notified as 31/12 | |
30 Jan 1996 | 395 | Particulars of mortgage/charge | |
25 Jan 1996 | 88(2)R | Ad 15/01/96--------- £ si 49999@1=49999 £ ic 1/50000 | |
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1996 | 123 | £ nc 1000/50000 01/01/96 | |
24 Jan 1996 | 288 | New secretary appointed;new director appointed | |
24 Jan 1996 | 288 | New director appointed | |
24 Jan 1996 | 288 | Director resigned | |
24 Jan 1996 | 288 | Secretary resigned;director resigned | |
24 Jan 1996 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jan 1996 | 287 | Registered office changed on 17/01/96 from: 29 park place leeds LS1 2SP | |
12 Jan 1996 | CERTNM | Company name changed readco 122 LIMITED\certificate issued on 15/01/96 | |
01 Dec 1995 | NEWINC | Incorporation |