- Company Overview for 03792693 LIMITED (03792693)
- Filing history for 03792693 LIMITED (03792693)
- People for 03792693 LIMITED (03792693)
- Charges for 03792693 LIMITED (03792693)
- Insolvency for 03792693 LIMITED (03792693)
- More for 03792693 LIMITED (03792693)
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) |
---|---|---|---|
20 Jul 2000 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2000 | 123 | £ nc 1000/50000 18/05/00 | |
05 Jun 2000 | 288a | New director appointed | |
24 May 2000 | 225 | Accounting reference date shortened from 30/06/00 to 31/03/00 | |
24 May 2000 | 287 | Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ | |
04 May 2000 | 288b | Secretary resigned | |
04 May 2000 | 288a | New secretary appointed | |
25 Apr 2000 | 395 | Particulars of mortgage/charge | |
25 Apr 2000 | 288b | Secretary resigned | |
25 Apr 2000 | 288b | Director resigned | |
25 Apr 2000 | 288a | New secretary appointed | |
25 Apr 2000 | 288a | New director appointed | |
18 Apr 2000 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2000 | CERTNM | Company name changed dhd engineering services LIMITED\certificate issued on 14/04/00 | |
03 Aug 1999 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 1999 | CERTNM | Company name changed underfield LIMITED\certificate issued on 02/08/99 | |
29 Jul 1999 | 287 | Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ | |
21 Jun 1999 | NEWINC | Incorporation |