- Company Overview for FOSTERS DANIELS LIMITED (03349225)
- Filing history for FOSTERS DANIELS LIMITED (03349225)
- People for FOSTERS DANIELS LIMITED (03349225)
- Charges for FOSTERS DANIELS LIMITED (03349225)
- More for FOSTERS DANIELS LIMITED (03349225)
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) |
---|---|---|---|
16 Apr 1999 | 363s | Return made up to 10/04/99; no change of members | |
13 Apr 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1998 | 395 | Particulars of mortgage/charge | |
08 Oct 1998 | AA | Accounts for a medium company made up to 31 March 1998 | |
20 May 1998 | 225 | Accounting reference date shortened from 30/04/98 to 31/03/98 | |
30 Apr 1998 | 363s |
Return made up to 10/04/98; full list of members
|
|
10 Jul 1997 | 395 | Particulars of mortgage/charge | |
01 Jul 1997 | 288a | New director appointed | |
04 Jun 1997 | 288b | Secretary resigned | |
04 Jun 1997 | 287 | Registered office changed on 04/06/97 from: 2ND floor rationale house 64 bridge street manchester M3 3BN | |
04 Jun 1997 | 288a | New secretary appointed | |
28 May 1997 | 288a | New director appointed | |
14 May 1997 | 288a | New director appointed | |
25 Apr 1997 | 288a | New director appointed | |
25 Apr 1997 | 288a | New secretary appointed | |
25 Apr 1997 | 288b | Director resigned | |
25 Apr 1997 | 288b | Secretary resigned | |
23 Apr 1997 | CERTNM | Company name changed speed 6263 LIMITED\certificate issued on 24/04/97 | |
17 Apr 1997 | 287 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP | |
10 Apr 1997 | NEWINC | Incorporation |