- Company Overview for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Filing history for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- People for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Charges for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- Insolvency for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
- More for HEDLEY (ENGINEERING SERVICES) LIMITED (03904760)
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) |
---|---|---|---|
29 Jan 2001 | 288a | New director appointed | |
29 Jan 2001 | 288a | New director appointed | |
29 Jan 2001 | 288a | New director appointed | |
29 Jan 2001 | 363s | Return made up to 11/01/01; full list of members | |
15 Jun 2000 | 88(2)R | Ad 22/05/00--------- £ si 2520@1=2520 £ ic 3500/6020 | |
07 Jun 2000 | 287 | Registered office changed on 07/06/00 from: 30 cloth market newcastle upon tyne tyne & wear NE1 1EE | |
31 May 2000 | CERTNM | Company name changed briefbreeze LIMITED\certificate issued on 01/06/00 | |
27 May 2000 | 395 | Particulars of mortgage/charge | |
16 May 2000 | 395 | Particulars of mortgage/charge | |
21 Apr 2000 | 288a | New director appointed | |
21 Apr 2000 | 88(2)R | Ad 11/04/00--------- £ si 3499@1=3499 £ ic 1/3500 | |
21 Apr 2000 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2000 | 123 | £ nc 100/100000 11/04/00 | |
21 Apr 2000 | 225 | Accounting reference date extended from 31/01/01 to 31/03/01 | |
20 Apr 2000 | 288a | New director appointed | |
11 Apr 2000 | 288b | Director resigned | |
11 Apr 2000 | 288b | Secretary resigned | |
11 Apr 2000 | 288a | New secretary appointed | |
11 Apr 2000 | 287 | Registered office changed on 11/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF | |
11 Jan 2000 | NEWINC | Incorporation |