- Company Overview for BAR CARGOLIFT UK LIMITED (03530671)
- Filing history for BAR CARGOLIFT UK LIMITED (03530671)
- People for BAR CARGOLIFT UK LIMITED (03530671)
- More for BAR CARGOLIFT UK LIMITED (03530671)
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) |
---|---|---|---|
02 Sep 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
02 May 2002 | 363s | Return made up to 19/03/02; full list of members | |
01 May 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
20 Mar 2001 | 363s | Return made up to 19/03/01; full list of members | |
02 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
08 May 2000 | 287 | Registered office changed on 08/05/00 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG | |
04 May 2000 | 363s | Return made up to 19/03/00; full list of members | |
04 May 2000 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
31 Jan 2000 | 288b | Secretary resigned | |
31 Jan 2000 | 288a | New secretary appointed | |
14 Sep 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
20 Apr 1999 | 363s | Return made up to 19/03/99; full list of members | |
20 Apr 1999 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
04 Feb 1999 | 225 | Accounting reference date shortened from 31/03/99 to 31/12/98 | |
07 Sep 1998 | 288a | New director appointed | |
26 Jun 1998 | MA | Memorandum and Articles of Association | |
24 Jun 1998 | RESOLUTIONS |
Resolutions
|
|
24 Jun 1998 | RESOLUTIONS |
Resolutions
|
|
24 Jun 1998 | 123 | £ nc 1000/50000 08/06/98 | |
24 Jun 1998 | 288b | Director resigned | |
24 Jun 1998 | 288b | Secretary resigned | |
24 Jun 1998 | 288a | New secretary appointed | |
24 Jun 1998 | 288a | New director appointed | |
18 Jun 1998 | CERTNM | Company name changed speed 6955 LIMITED\certificate issued on 19/06/98 | |
16 Jun 1998 | 287 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ |