- Company Overview for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
- Filing history for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
- People for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
- Charges for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
- Insolvency for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
- More for COATING & CONVERTING SOLUTIONS LIMITED (03784066)
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) |
---|---|---|---|
12 May 2004 | 288b | Director resigned | |
24 Mar 2004 | 287 | Registered office changed on 24/03/04 from: unit 1 bloomfield park bloomfield road tipton west midlands DY4 9AH | |
26 Feb 2004 | AA | Accounts for a small company made up to 31 July 2003 | |
06 Nov 2003 | 288a | New director appointed | |
11 Jun 2003 | 363s | Return made up to 08/06/03; full list of members | |
13 Mar 2003 | 287 | Registered office changed on 13/03/03 from: unit 21 bloomfield park bloomfield road tipton west midlands DY4 9AH | |
06 Dec 2002 | AA | Accounts for a small company made up to 31 July 2002 | |
06 Dec 2002 | 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 Dec 2002 | 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 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2002 | 363s | Return made up to 08/06/02; full list of members | |
27 Oct 2001 | AA | Total exemption small company accounts made up to 31 July 2001 | |
21 Jun 2001 | 363s | Return made up to 08/06/01; full list of members | |
21 May 2001 | 287 | Registered office changed on 21/05/01 from: 2 harley drive bilston west midlands WV14 0UE | |
12 Apr 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
20 Jul 2000 | 363s | Return made up to 08/06/00; full list of members | |
30 Mar 2000 | 225 | Accounting reference date extended from 30/06/00 to 31/07/00 | |
29 Feb 2000 | 395 | Particulars of mortgage/charge | |
04 Aug 1999 | 288a | New director appointed | |
04 Aug 1999 | 288a | New secretary appointed | |
04 Aug 1999 | 287 | Registered office changed on 04/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
04 Aug 1999 | 288b | Director resigned | |
04 Aug 1999 | 288b | Secretary resigned | |
28 Jul 1999 | CERTNM | Company name changed ovalglobe LIMITED\certificate issued on 29/07/99 | |
08 Jun 1999 | NEWINC | Incorporation |