- Company Overview for BANKWOOD PROCESSING LIMITED (03497693)
- Filing history for BANKWOOD PROCESSING LIMITED (03497693)
- People for BANKWOOD PROCESSING LIMITED (03497693)
- Charges for BANKWOOD PROCESSING LIMITED (03497693)
- More for BANKWOOD PROCESSING LIMITED (03497693)
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) |
---|---|---|---|
13 Apr 2001 | 287 | Registered office changed on 13/04/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ | |
13 Apr 2001 | 288a | New secretary appointed | |
08 Feb 2001 | 363s |
Return made up to 22/01/01; full list of members
|
|
30 Jan 2001 | 288c | Director's particulars changed | |
30 Jan 2001 | 88(2)R | Ad 23/01/01--------- £ si 20000@1=20000 £ ic 2/20002 | |
30 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2001 | 123 | £ nc 1000/20002 19/01/01 | |
27 Mar 2000 | AA | Accounts for a dormant company made up to 31 January 1999 | |
27 Mar 2000 | 363s | Return made up to 22/01/00; full list of members | |
21 Mar 2000 | AA | Accounts for a dormant company made up to 31 January 2000 | |
22 Apr 1999 | 363s | Return made up to 22/01/99; full list of members | |
29 Dec 1998 | CERTNM | Company name changed rusby LIMITED\certificate issued on 30/12/98 | |
09 Nov 1998 | 287 | Registered office changed on 09/11/98 from: 3 garden walk london EC2A 3EQ | |
09 Nov 1998 | 288b | Director resigned | |
09 Nov 1998 | 288b | Secretary resigned | |
21 Oct 1998 | 288a | New secretary appointed | |
21 Oct 1998 | 288a | New director appointed | |
22 Jan 1998 | NEWINC | Incorporation |