- Company Overview for COOLMETAL LIMITED (03412957)
- Filing history for COOLMETAL LIMITED (03412957)
- People for COOLMETAL LIMITED (03412957)
- Charges for COOLMETAL LIMITED (03412957)
- More for COOLMETAL LIMITED (03412957)
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) |
---|---|---|---|
29 Mar 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
31 Jul 2001 | 363s | Return made up to 31/07/01; full list of members | |
24 Apr 2001 | CERTNM | Company name changed targetskill LIMITED\certificate issued on 24/04/01 | |
14 Feb 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
17 Aug 2000 | 363s | Return made up to 31/07/00; full list of members | |
03 May 2000 | AA | Accounts for a small company made up to 30 June 1999 | |
28 Oct 1999 | 287 | Registered office changed on 28/10/99 from: bay 4 building 26 pensnett estate kingswinford west midlands | |
19 Oct 1999 | 363s | Return made up to 31/07/99; full list of members | |
19 Oct 1999 | 288b | Secretary resigned | |
22 Sep 1999 | 288a | New secretary appointed;new director appointed | |
22 Sep 1999 | 288b | Secretary resigned | |
29 Jun 1999 | AA | Accounts for a dormant company made up to 30 June 1998 | |
24 Jun 1999 | 288b | Director resigned | |
05 May 1999 | 395 | Particulars of mortgage/charge | |
01 Sep 1998 | 395 | Particulars of mortgage/charge | |
05 Aug 1998 | 363s | Return made up to 31/07/98; full list of members | |
28 Jul 1998 | 287 | Registered office changed on 28/07/98 from: unit 4 building 26 first avenue pensnett trading estate kingswinford west midlands DY6 7PP | |
11 Jun 1998 | 287 | Registered office changed on 11/06/98 from: 11 woodthorne close off grosvenor road lower gornal dudley west midlands | |
10 Jun 1998 | 225 |
Accounting reference date shortened from 31/07/98 to 30/06/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 31/07/98 to 30/06/98 |
05 Jun 1998 | 288a | New secretary appointed | |
22 Sep 1997 | 288b | Secretary resigned | |
22 Sep 1997 | 288b | Director resigned | |
22 Sep 1997 | 288a | New secretary appointed;new director appointed | |
22 Sep 1997 | 288a | New director appointed | |
22 Sep 1997 | 287 | Registered office changed on 22/09/97 from: aspect house 135/137 city road london EC1V 1JB |