CENNOX SIGNAGE AND CONSTRUCTION LIMITED
Company number 03195250
- Company Overview for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Filing history for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- People for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Charges for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- Registers for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
- More for CENNOX SIGNAGE AND CONSTRUCTION LIMITED (03195250)
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) |
---|---|---|---|
06 Mar 1997 | 288b | Secretary resigned | |
07 Feb 1997 | 288b | Director resigned | |
07 Feb 1997 | 288a | New director appointed | |
04 Nov 1996 | 395 | Particulars of mortgage/charge | |
18 Sep 1996 | 225 | Accounting reference date extended from 31/05/97 to 31/08/97 | |
09 Jul 1996 | 88(2)R | Ad 10/06/96--------- £ si 4@1=4 £ ic 2/6 | |
21 Jun 1996 | CERTNM | Company name changed crafty designs LIMITED\certificate issued on 24/06/96 | |
19 Jun 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 | |
13 Jun 1996 | 288 | New director appointed | |
13 Jun 1996 | 288 | New director appointed | |
13 Jun 1996 | 288 | New secretary appointed | |
13 Jun 1996 | 288 | Director resigned | |
13 Jun 1996 | 288 | Secretary resigned | |
13 Jun 1996 | 287 | Registered office changed on 13/06/96 from: 43 lawrence road hove east sussex BN3 5QE | |
07 May 1996 | NEWINC | Incorporation |