- Company Overview for SICPA UK LTD (03677783)
- Filing history for SICPA UK LTD (03677783)
- People for SICPA UK LTD (03677783)
- Charges for SICPA UK LTD (03677783)
- More for SICPA UK LTD (03677783)
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) |
---|---|---|---|
30 Aug 2006 | 288a | New director appointed | |
10 Mar 2006 | 88(2)R | Ad 28/12/05--------- £ si 249998@1=249998 £ ic 2/250000 | |
16 Jan 2006 | 123 | Nc inc already adjusted 28/12/05 | |
16 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2006 | 363s |
Return made up to 03/12/05; full list of members
|
|
15 Dec 2005 | 288a | New secretary appointed;new director appointed | |
14 Nov 2005 | 288a | New director appointed | |
14 Nov 2005 | 288a | New director appointed | |
14 Nov 2005 | 288a | New director appointed | |
14 Nov 2005 | 288b | Secretary resigned;director resigned | |
14 Nov 2005 | 288b | Director resigned | |
09 Sep 2005 | 395 | Particulars of mortgage/charge | |
04 Jul 2005 | 287 | Registered office changed on 04/07/05 from: unit 29 star road industrial estate partridge green west sussex RH13 8RY | |
20 Jun 2005 | CERTNM | Company name changed bw inks LIMITED\certificate issued on 20/06/05 | |
18 Jun 2005 | 288b | Director resigned | |
18 Jun 2005 | 288b | Secretary resigned;director resigned | |
18 Jun 2005 | 288b | Secretary resigned;director resigned | |
18 Jun 2005 | 288a | New director appointed | |
18 Jun 2005 | 288a | New secretary appointed;new director appointed | |
09 Jun 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
27 Jan 2005 | 363s | Return made up to 03/12/04; full list of members | |
11 Nov 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
16 Dec 2003 | 363s |
Return made up to 03/12/03; full list of members
|