SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED
Company number 03674257
- Company Overview for SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED (03674257)
- Filing history for SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED (03674257)
- People for SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED (03674257)
- Charges for SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED (03674257)
- More for SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED (03674257)
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) |
---|---|---|---|
18 Nov 2004 | AA | Full accounts made up to 31 January 2004 | |
28 Oct 2004 | 122 | S-div 11/10/04 | |
28 Oct 2004 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2004 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2003 | 363s | Return made up to 25/11/03; full list of members | |
22 Oct 2003 | AUD | Auditor's resignation | |
15 Apr 2003 | AA | Full accounts made up to 31 January 2003 | |
23 Jan 2003 | 363s | Return made up to 25/11/02; full list of members | |
21 Aug 2002 | 287 | Registered office changed on 21/08/02 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX | |
28 May 2002 | AA | Accounts for a small company made up to 31 January 2002 | |
28 May 2002 | 287 | Registered office changed on 28/05/02 from: herschel house 58 herschel street slough berkshire SL1 1PG | |
30 Nov 2001 | 363s | Return made up to 25/11/01; full list of members | |
06 Sep 2001 | AA | Full accounts made up to 31 January 2001 | |
10 May 2001 | 287 | Registered office changed on 10/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT | |
05 Apr 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Dec 2000 | 363s | Return made up to 25/11/00; full list of members | |
08 Jun 2000 | AA | Full accounts made up to 31 January 2000 | |
08 Jun 2000 | 225 | Accounting reference date extended from 30/11/99 to 31/01/00 | |
08 Feb 2000 | 363s | Return made up to 25/11/99; full list of members | |
21 Dec 1999 | 395 | Particulars of mortgage/charge | |
24 May 1999 | RESOLUTIONS |
Resolutions
|
|
24 May 1999 | 88(3) | Particulars of contract relating to shares | |
24 May 1999 | 88(2)R | Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 | |
14 May 1999 | 288a | New secretary appointed;new director appointed |