SPANARC VALVES AND CONTROLS LIMITED
Company number 03653226
- Company Overview for SPANARC VALVES AND CONTROLS LIMITED (03653226)
- Filing history for SPANARC VALVES AND CONTROLS LIMITED (03653226)
- People for SPANARC VALVES AND CONTROLS LIMITED (03653226)
- More for SPANARC VALVES AND CONTROLS LIMITED (03653226)
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 Jan 2005 | 288b | Director resigned | |
12 Jan 2005 | 288b | Secretary resigned | |
04 Feb 2004 | AA | Accounts for a dormant company made up to 31 March 2003 | |
13 Nov 2003 | 363s | Return made up to 21/10/03; full list of members | |
08 Jan 2003 | 363s | Return made up to 21/10/02; full list of members | |
15 Oct 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
17 May 2002 | AA | Accounts for a dormant company made up to 31 March 2001 | |
16 Oct 2001 | 363s |
Return made up to 21/10/01; full list of members
|
|
27 Oct 2000 | 363s | Return made up to 21/10/00; full list of members | |
19 Jun 2000 | AA | Accounts for a dormant company made up to 31 March 2000 | |
19 Jun 2000 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1999 | 363s | Return made up to 21/10/99; full list of members | |
13 Apr 1999 | CERTNM | Company name changed ski park LIMITED\certificate issued on 14/04/99 | |
05 Feb 1999 | 225 |
Accounting reference date extended from 31/10/99 to 31/03/00
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 extended from 31/10/99 to 31/03/00 |
05 Feb 1999 | 288a | New director appointed | |
05 Feb 1999 | 288a | New secretary appointed | |
05 Feb 1999 | 287 | Registered office changed on 05/02/99 from: prentis chambers 41 earl street maidstone kent ME14 1PF | |
01 Feb 1999 | 288b | Secretary resigned | |
01 Feb 1999 | 288b | Director resigned | |
01 Feb 1999 | 287 | Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
27 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
21 Oct 1998 | NEWINC | Incorporation |