- Company Overview for P H PRODUCTS LIMITED (03344286)
- Filing history for P H PRODUCTS LIMITED (03344286)
- People for P H PRODUCTS LIMITED (03344286)
- Charges for P H PRODUCTS LIMITED (03344286)
- More for P H PRODUCTS LIMITED (03344286)
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) |
---|---|---|---|
12 Nov 1998 | 395 | Particulars of mortgage/charge | |
14 Oct 1998 | 288a | New director appointed | |
11 Sep 1998 | 288a | New director appointed | |
19 Aug 1998 | 225 | Accounting reference date extended from 31/05/99 to 30/06/99 | |
19 Aug 1998 | 88(3) | Particulars of contract relating to shares | |
19 Aug 1998 | 88(2)R | Ad 30/05/97--------- £ si 100000@1 | |
14 Aug 1998 | AUD | Auditor's resignation | |
13 Aug 1998 | 288a | New secretary appointed | |
13 Aug 1998 | 288b | Secretary resigned | |
15 Jul 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jul 1998 | AA | Accounts for a small company made up to 31 May 1998 | |
07 May 1998 | 363s | Return made up to 03/04/98; full list of members | |
09 Apr 1998 | 225 | Accounting reference date extended from 30/04/98 to 31/05/98 | |
30 Mar 1998 | 288b | Secretary resigned | |
30 Mar 1998 | 288a | New secretary appointed | |
20 Jun 1997 | 395 | Particulars of mortgage/charge | |
13 Jun 1997 | 288b | Secretary resigned | |
13 Jun 1997 | 288b | Director resigned | |
09 Jun 1997 | 88(2)P | Ad 30/05/97--------- £ si 99998@1=99998 £ ic 2/100000 | |
08 Jun 1997 | 288b | Director resigned | |
08 Jun 1997 | 288b | Secretary resigned | |
08 Jun 1997 | 287 | Registered office changed on 08/06/97 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
29 May 1997 | 288a | New secretary appointed | |
29 May 1997 | 288a | New director appointed | |
22 May 1997 | CERTNM | Company name changed p h smoke products LIMITED\certificate issued on 23/05/97 |