- Company Overview for IDENTIFY ENGRAVING SYSTEMS LIMITED (03267194)
- Filing history for IDENTIFY ENGRAVING SYSTEMS LIMITED (03267194)
- People for IDENTIFY ENGRAVING SYSTEMS LIMITED (03267194)
- Charges for IDENTIFY ENGRAVING SYSTEMS LIMITED (03267194)
- More for IDENTIFY ENGRAVING SYSTEMS LIMITED (03267194)
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) |
---|---|---|---|
10 Mar 2000 | 363s | Return made up to 22/10/99; full list of members | |
23 Dec 1999 | 287 | Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD | |
16 Sep 1999 | 288b | Director resigned | |
23 Nov 1998 | AA | Accounts for a small company made up to 31 March 1998 | |
09 Nov 1998 | 363s |
Return made up to 22/10/98; no change of members
|
|
18 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
18 Feb 1998 | 123 | £ nc 25000/1000000 07/11/97 | |
09 Feb 1998 | 363b | Return made up to 22/10/97; full list of members | |
09 Feb 1998 | 288a | New secretary appointed | |
14 Jan 1998 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jan 1998 | CERTNM | Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 | |
22 Dec 1997 | 225 | Accounting reference date extended from 31/10/97 to 31/03/98 | |
03 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
03 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
03 Oct 1997 | 123 | £ nc 10000/25000 31/01/97 | |
05 Sep 1997 | 287 | Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD | |
19 Jun 1997 | 288a | New director appointed | |
12 Jun 1997 | 395 | Particulars of mortgage/charge | |
20 May 1997 | 288a | New director appointed | |
05 Nov 1996 | 287 | Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD | |
05 Nov 1996 | 288b | Secretary resigned | |
05 Nov 1996 | 288b | Director resigned | |
22 Oct 1996 | NEWINC | Incorporation |