- Company Overview for METSO PAPER BENDER LIMITED (03734669)
- Filing history for METSO PAPER BENDER LIMITED (03734669)
- People for METSO PAPER BENDER LIMITED (03734669)
- Charges for METSO PAPER BENDER LIMITED (03734669)
- More for METSO PAPER BENDER LIMITED (03734669)
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) |
---|---|---|---|
03 Mar 2003 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2003 | 288b | Director resigned | |
03 Mar 2003 | 288b | Director resigned | |
19 Feb 2003 | 395 | Particulars of mortgage/charge | |
09 Feb 2003 | 363s |
Return made up to 17/03/02; full list of members; amend
|
|
06 Feb 2003 | 288a | New secretary appointed | |
26 Jan 2003 | AUD | Auditor's resignation | |
30 Sep 2002 | AA | Full accounts made up to 30 June 2002 | |
26 Mar 2002 | 363s | Return made up to 17/03/02; full list of members | |
12 Dec 2001 | AA | Full accounts made up to 30 June 2001 | |
17 Apr 2001 | 363s | Return made up to 17/03/01; full list of members | |
13 Nov 2000 | AA | Full accounts made up to 30 June 2000 | |
11 Apr 2000 | 288a | New director appointed | |
11 Apr 2000 | 363s | Return made up to 17/03/00; full list of members | |
28 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
28 Sep 1999 | 288a | New director appointed | |
28 Sep 1999 | 288a | New secretary appointed;new director appointed | |
17 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
15 Sep 1999 | CERTNM | Company name changed ever 1163 LIMITED\certificate issued on 14/09/99 | |
25 Aug 1999 | 88(2)R | Ad 18/08/99--------- £ si 7@1=7 £ ic 1/8 | |
25 Aug 1999 | 123 | £ nc 1000/1700000 18/08/99 | |
25 Aug 1999 | 288b | Secretary resigned | |
25 Aug 1999 | 288b | Director resigned | |
25 Aug 1999 | 225 | Accounting reference date extended from 31/03/00 to 30/06/00 | |
25 Aug 1999 | 287 | Registered office changed on 25/08/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX |