- Company Overview for OSPREA LOGISTICS LIMITED (03848698)
- Filing history for OSPREA LOGISTICS LIMITED (03848698)
- People for OSPREA LOGISTICS LIMITED (03848698)
- Charges for OSPREA LOGISTICS LIMITED (03848698)
- More for OSPREA LOGISTICS LIMITED (03848698)
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) |
---|---|---|---|
04 Apr 2002 | 288b | Director resigned | |
04 Apr 2002 | 288b | Director resigned | |
04 Apr 2002 | 288b | Director resigned | |
20 Feb 2002 | 288a | New director appointed | |
06 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2002 | 287 | Registered office changed on 25/01/02 from: c/o atkins fulford LTD farthing road industrial estate ipswich IP1 5AP | |
24 Jan 2002 | CERTNM | Company name changed membrane filters LIMITED\certificate issued on 24/01/02 | |
26 Sep 2001 | 363s |
Return made up to 27/09/01; full list of members
|
|
14 May 2001 | AA | Accounts for a dormant company made up to 30 September 2000 | |
10 Nov 2000 | 363s |
Return made up to 27/09/00; full list of members
|
|
17 Dec 1999 | 288b | Secretary resigned | |
14 Dec 1999 | 288a | New director appointed | |
14 Dec 1999 | 288a | New director appointed | |
14 Dec 1999 | 287 | Registered office changed on 14/12/99 from: 54 jermyn street, london, SW1Y 6LX | |
14 Dec 1999 | 288a | New secretary appointed | |
14 Dec 1999 | 288a | New director appointed | |
14 Dec 1999 | 288a | New director appointed | |
30 Sep 1999 | 288b | Secretary resigned | |
30 Sep 1999 | 288b | Director resigned | |
30 Sep 1999 | 287 | Registered office changed on 30/09/99 from: the studio saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW | |
27 Sep 1999 | NEWINC | Incorporation |