- Company Overview for S JONES CONTAINERS LIMITED (03747019)
- Filing history for S JONES CONTAINERS LIMITED (03747019)
- People for S JONES CONTAINERS LIMITED (03747019)
- Charges for S JONES CONTAINERS LIMITED (03747019)
- More for S JONES CONTAINERS LIMITED (03747019)
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) |
---|---|---|---|
11 May 2004 | 122 | £ ic 235000/200000 07/01/04 £ sr 35000@1=35000 | |
07 Jan 2004 | AA | Accounts for a small company made up to 30 April 2003 | |
08 May 2003 | 287 | Registered office changed on 08/05/03 from: anglian road aldridge walsall west midlands WS9 8ET | |
07 May 2003 | 363s |
Return made up to 29/04/03; full list of members
|
|
26 Feb 2003 | AA | Accounts for a small company made up to 30 April 2002 | |
22 May 2002 | 363a | Return made up to 07/04/02; full list of members | |
15 May 2002 | CERTNM | Company name changed truck engineering LIMITED\certificate issued on 15/05/02 | |
28 Feb 2002 | AA | Accounts for a small company made up to 30 April 2001 | |
14 Nov 2001 | 288b | Secretary resigned | |
24 May 2001 | 363a | Return made up to 07/04/01; full list of members | |
11 Jan 2001 | AA | Accounts for a small company made up to 30 April 2000 | |
09 Jan 2001 | 288a | New secretary appointed | |
09 Jan 2001 | 288b | Director resigned | |
23 Jun 2000 | 363a | Return made up to 07/04/00; full list of members | |
12 Jun 2000 | 288c | Secretary's particulars changed | |
08 May 2000 | 288c | Secretary's particulars changed | |
27 Apr 2000 | 288b | Director resigned | |
03 Apr 2000 | 88(2)R | Ad 16/07/99--------- £ si 234998@1=234998 £ ic 1/234999 | |
09 Aug 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 |
09 Aug 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 |
09 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
09 Jun 1999 | CERTNM | Company name changed gw 341 LIMITED\certificate issued on 10/06/99 | |
20 May 1999 | 395 | Particulars of mortgage/charge | |
20 May 1999 | 287 | Registered office changed on 20/05/99 from: 7 rowchester court whittall street birmingham B4 6DD | |
20 May 1999 | 288a | New director appointed |