- Company Overview for GATWICK HANDLING TECHNICAL SERVICES LIMITED (03158859)
- Filing history for GATWICK HANDLING TECHNICAL SERVICES LIMITED (03158859)
- People for GATWICK HANDLING TECHNICAL SERVICES LIMITED (03158859)
- Charges for GATWICK HANDLING TECHNICAL SERVICES LIMITED (03158859)
- More for GATWICK HANDLING TECHNICAL SERVICES LIMITED (03158859)
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 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
12 Nov 1999 | AA | Full accounts made up to 3 July 1999 | |
12 Nov 1999 | 363a | Return made up to 19/10/99; full list of members | |
23 Dec 1998 | AA | Full accounts made up to 27 June 1998 | |
18 Nov 1998 | 363a | Return made up to 19/10/98; full list of members | |
10 Nov 1997 | 363a | Return made up to 19/10/97; full list of members | |
07 Nov 1997 | AA | Full accounts made up to 28 June 1997 | |
05 Feb 1997 | 288c | Director's particulars changed | |
04 Feb 1997 | 395 | Particulars of mortgage/charge | |
20 Dec 1996 | 288c | Director's particulars changed | |
15 Nov 1996 | 363a | Return made up to 19/10/96; full list of members | |
15 Nov 1996 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Apr 1996 | 224 | Accounting reference date notified as 30/06 | |
26 Apr 1996 | 287 | Registered office changed on 26/04/96 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU | |
26 Apr 1996 | 288 | New secretary appointed;new director appointed | |
26 Apr 1996 | 288 | Secretary resigned | |
26 Apr 1996 | 288 | New director appointed | |
25 Apr 1996 | 288 | New secretary appointed | |
25 Apr 1996 | 288 | New director appointed | |
25 Apr 1996 | 288 | Director resigned | |
25 Apr 1996 | 288 | Secretary resigned | |
06 Mar 1996 | 287 |
Registered office changed on 06/03/96 from: cross house westgate road newcastle upon tyne NE99 1SB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 06/03/96 from: cross house westgate road newcastle upon tyne NE99 1SB |
22 Feb 1996 | CERTNM | Company name changed crossco (181) LIMITED\certificate issued on 23/02/96 | |
14 Feb 1996 | NEWINC | Incorporation |