- Company Overview for NORTHSTONE PRODUCTS LIMITED (03161219)
- Filing history for NORTHSTONE PRODUCTS LIMITED (03161219)
- People for NORTHSTONE PRODUCTS LIMITED (03161219)
- More for NORTHSTONE PRODUCTS LIMITED (03161219)
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) |
---|---|---|---|
19 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
26 Mar 1999 | 363s | Return made up to 19/02/99; no change of members | |
12 Jan 1999 | 288b | Director resigned | |
29 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
01 Sep 1998 | 288a | New director appointed | |
01 Sep 1998 | 288b | Director resigned | |
01 Sep 1998 | 288b | Director resigned | |
23 Feb 1998 | 363s | Return made up to 19/02/98; full list of members | |
15 Sep 1997 | AA | Full accounts made up to 31 December 1996 | |
16 Apr 1997 | 363s |
Return made up to 19/02/97; full list of members
|
|
04 Apr 1997 | 287 | Registered office changed on 04/04/97 from: imperial house 15/19 kingsway london WC2B 6UN | |
08 Jul 1996 | 288 | New director appointed | |
19 Jun 1996 | 288 | New director appointed | |
19 Jun 1996 | 288 | New director appointed | |
19 Jun 1996 | 288 | New director appointed | |
18 Jun 1996 | 288 | New director appointed | |
16 May 1996 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 1996 | RESOLUTIONS |
Resolutions
|
|
09 May 1996 | CERTNM | Company name changed de facto 469 LIMITED\certificate issued on 09/05/96 | |
22 Apr 1996 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 1996 | 224 | Accounting reference date notified as 31/12 | |
03 Apr 1996 | 287 | Registered office changed on 03/04/96 from: 10 snow hill london EC1A 2AL | |
03 Apr 1996 | 288 | Director resigned | |
03 Apr 1996 | 288 | Secretary resigned;director resigned | |
03 Apr 1996 | 288 | New director appointed |