EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
Company number 03691639
- Company Overview for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- Filing history for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- People for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
- More for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)
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) |
---|---|---|---|
06 May 1999 | 88(2)R | Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002 | |
06 May 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
06 May 1999 | RESOLUTIONS |
Resolutions
|
|
06 May 1999 | 123 | £ nc 1000/10000002 15/03/99 | |
25 Apr 1999 | 287 | Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN | |
17 Apr 1999 | 288a | New secretary appointed | |
17 Apr 1999 | 288a | New director appointed | |
17 Apr 1999 | 288b | Secretary resigned | |
17 Apr 1999 | 288a | New director appointed | |
19 Mar 1999 | CERTNM | Company name changed chromestand LIMITED\certificate issued on 19/03/99 | |
16 Mar 1999 | 288a | New director appointed | |
24 Feb 1999 | 287 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU | |
24 Feb 1999 | 288b | Secretary resigned | |
24 Feb 1999 | 288b | Director resigned | |
24 Feb 1999 | 288a | New secretary appointed | |
24 Feb 1999 | 288a | New director appointed | |
24 Feb 1999 | 288a | New director appointed | |
05 Jan 1999 | NEWINC | Incorporation |