- Company Overview for FRAMEWORKS EXHIBITION STAND CONTRACTORS LTD (03919101)
- Filing history for FRAMEWORKS EXHIBITION STAND CONTRACTORS LTD (03919101)
- People for FRAMEWORKS EXHIBITION STAND CONTRACTORS LTD (03919101)
- Charges for FRAMEWORKS EXHIBITION STAND CONTRACTORS LTD (03919101)
- More for FRAMEWORKS EXHIBITION STAND CONTRACTORS LTD (03919101)
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 2002 | 287 | Registered office changed on 29/01/02 from: the hawthorns stratford road, wootton wawen solihull west midlands B95 6BD | |
29 Jan 2002 | 288a | New director appointed | |
15 Nov 2001 | 395 | Particulars of mortgage/charge | |
30 Oct 2001 | AA | Accounts made up to 31 December 2000 | |
30 Oct 2001 | 225 | Accounting reference date shortened from 31/12/01 to 31/10/01 | |
18 Apr 2001 | 363s | Return made up to 03/02/01; full list of members | |
18 Apr 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
14 Mar 2001 | CERTNM | Company name changed jade promotions LIMITED\certificate issued on 14/03/01 | |
11 Dec 2000 | 225 | Accounting reference date shortened from 28/02/01 to 31/12/00 | |
21 Mar 2000 | 288a | New secretary appointed | |
21 Mar 2000 | 288a | New director appointed | |
21 Mar 2000 | 88(2)R | Ad 17/02/00--------- £ si 98@1=98 £ ic 2/100 | |
24 Feb 2000 | 287 | Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX | |
24 Feb 2000 | 288b | Secretary resigned | |
24 Feb 2000 | 288b | Director resigned | |
22 Feb 2000 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2000 | 123 | £ nc 1000/50000 03/02/00 | |
03 Feb 2000 | NEWINC | Incorporation |