- Company Overview for OLIVER'S OF YORK LTD (03888478)
- Filing history for OLIVER'S OF YORK LTD (03888478)
- People for OLIVER'S OF YORK LTD (03888478)
- Charges for OLIVER'S OF YORK LTD (03888478)
- More for OLIVER'S OF YORK LTD (03888478)
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) |
---|---|---|---|
24 Aug 2005 | 288b | Secretary resigned | |
24 Aug 2005 | 288b | Director resigned | |
08 Aug 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
21 Jan 2005 | 363s | Return made up to 30/11/04; full list of members | |
20 Aug 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
22 Dec 2003 | 363s | Return made up to 30/11/03; full list of members | |
14 Oct 2003 | CERTNM | Company name changed platform 1 catering LIMITED\certificate issued on 14/10/03 | |
16 Jul 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
02 Jan 2003 | 363s |
Return made up to 30/11/02; full list of members
|
|
06 Sep 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
10 Jan 2002 | 363s | Return made up to 30/11/01; full list of members | |
14 Aug 2001 | AA | Total exemption small company accounts made up to 30 November 2000 | |
20 Dec 2000 | 363s | Return made up to 30/11/00; full list of members | |
23 Feb 2000 | 88(2)R | Ad 23/12/99--------- £ si 98@1=98 £ ic 2/100 | |
24 Dec 1999 | 287 | Registered office changed on 24/12/99 from: crwys house 33 crwys road cardiff CF24 4YF | |
23 Dec 1999 | 288b | Secretary resigned;director resigned | |
23 Dec 1999 | 288b | Director resigned | |
23 Dec 1999 | 288a | New director appointed | |
23 Dec 1999 | 288a | New secretary appointed | |
30 Nov 1999 | NEWINC | Incorporation |