- Company Overview for ANGLO WELSH LIMITED (04062985)
- Filing history for ANGLO WELSH LIMITED (04062985)
- People for ANGLO WELSH LIMITED (04062985)
- Charges for ANGLO WELSH LIMITED (04062985)
- More for ANGLO WELSH LIMITED (04062985)
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) |
---|---|---|---|
27 Jun 2002 | 395 | Particulars of mortgage/charge | |
27 Jun 2002 | 395 | Particulars of mortgage/charge | |
27 Jun 2002 | 395 | Particulars of mortgage/charge | |
27 Jun 2002 | 395 | Particulars of mortgage/charge | |
27 Jun 2002 | 395 | Particulars of mortgage/charge | |
15 Jan 2002 | 287 | Registered office changed on 15/01/02 from: 5 pritchard street bristol BS2 8RH | |
04 Oct 2001 | 363s |
Return made up to 31/08/01; full list of members
|
|
19 Jun 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/10/01 | |
19 Jun 2001 | 88(2)R | Ad 28/11/00--------- £ si 799999@1=799999 £ ic 1/800000 | |
19 Jun 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Jun 2001 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2001 | 123 | £ nc 1000/1000000 28/11/00 | |
18 May 2001 | 288a | New secretary appointed | |
18 May 2001 | 287 | Registered office changed on 18/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
12 Mar 2001 | 288b | Secretary resigned | |
31 Jan 2001 | 395 | Particulars of mortgage/charge | |
15 Dec 2000 | 288a | New director appointed | |
15 Dec 2000 | 288a | New director appointed | |
15 Dec 2000 | 288a | New director appointed | |
15 Dec 2000 | 288a | New secretary appointed | |
15 Dec 2000 | 288a | New director appointed | |
15 Dec 2000 | 288b | Secretary resigned | |
15 Dec 2000 | 288b | Director resigned | |
31 Aug 2000 | NEWINC | Incorporation |