- Company Overview for GREENSHIELDS JCB LIMITED (03235098)
- Filing history for GREENSHIELDS JCB LIMITED (03235098)
- People for GREENSHIELDS JCB LIMITED (03235098)
- Charges for GREENSHIELDS JCB LIMITED (03235098)
- More for GREENSHIELDS JCB LIMITED (03235098)
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) |
---|---|---|---|
23 Dec 1996 | 395 | Particulars of mortgage/charge | |
19 Dec 1996 | 287 | Registered office changed on 19/12/96 from: greenshields jcb LIMITED rocester staffordshire ST14 5JP | |
19 Nov 1996 | 288a | New director appointed | |
19 Nov 1996 | 288a | New secretary appointed | |
30 Oct 1996 | 395 | Particulars of mortgage/charge | |
09 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
09 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
09 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
09 Oct 1996 | 88(2)R | Ad 02/10/96--------- £ si 49001@1=49001 £ ic 51000/100001 | |
09 Oct 1996 | 123 | £ nc 51000/100001 02/10/96 | |
09 Oct 1996 | 288a | New secretary appointed;new director appointed | |
09 Oct 1996 | 288a | New director appointed | |
08 Oct 1996 | 395 | Particulars of mortgage/charge | |
08 Oct 1996 | 287 | Registered office changed on 08/10/96 from: abbot's house abbey street reading RG1 3BD | |
08 Oct 1996 | 288b | Secretary resigned | |
02 Oct 1996 | 88(2)R | Ad 30/09/96--------- £ si 50999@1=50999 £ ic 1/51000 | |
02 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
02 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
02 Oct 1996 | 123 | £ nc 100/51000 30/09/96 | |
26 Sep 1996 | CERTNM | Company name changed gac no.52 LIMITED\certificate issued on 27/09/96 | |
24 Sep 1996 | 225 | Accounting reference date extended from 31/08/97 to 31/12/97 | |
24 Sep 1996 | 288 | Director resigned | |
24 Sep 1996 | 288 | New director appointed | |
07 Aug 1996 | NEWINC | Incorporation |