- Company Overview for STANDARDAIR LIMITED (03181699)
- Filing history for STANDARDAIR LIMITED (03181699)
- People for STANDARDAIR LIMITED (03181699)
- Charges for STANDARDAIR LIMITED (03181699)
- More for STANDARDAIR LIMITED (03181699)
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) |
---|---|---|---|
04 Jul 2000 | 288a | New secretary appointed | |
15 Jun 2000 | 363s | Return made up to 02/04/00; full list of members | |
12 May 1999 | 363s | Return made up to 02/04/99; no change of members | |
03 Mar 1999 | AA | Accounts for a small company made up to 30 April 1998 | |
17 Sep 1998 | 363s |
Return made up to 02/04/98; full list of members
|
|
17 Sep 1998 | 288a | New director appointed | |
16 Sep 1998 | 288b | Director resigned | |
16 Sep 1998 | 288b | Director resigned | |
16 Sep 1998 | 287 | Registered office changed on 16/09/98 from: harleyford estate henley road marlow buckinghamshire SL7 2DX | |
18 Aug 1998 | 287 | Registered office changed on 18/08/98 from: 23 chapman lane flackwell heath high wycombe buckinghamshire HP10 9AZ | |
14 Aug 1998 | 288a | New director appointed | |
14 Aug 1998 | 288a | New director appointed | |
07 May 1998 | AA | Accounts for a small company made up to 30 April 1997 | |
17 Jan 1998 | 395 | Particulars of mortgage/charge | |
18 Apr 1997 | 363s | Return made up to 02/04/97; full list of members | |
01 Jul 1996 | 288 | New director appointed | |
24 May 1996 | 288 | Director resigned | |
24 May 1996 | 288 | Secretary resigned | |
24 May 1996 | 288 | New director appointed | |
24 May 1996 | 288 | New secretary appointed | |
24 May 1996 | 287 | Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF | |
22 May 1996 | CERTNM | Company name changed compart LIMITED\certificate issued on 23/05/96 | |
02 Apr 1996 | NEWINC | Incorporation |