- Company Overview for MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED (04103432)
- Filing history for MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED (04103432)
- People for MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED (04103432)
- Charges for MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED (04103432)
- More for MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED (04103432)
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) |
---|---|---|---|
17 Aug 2004 | 287 | Registered office changed on 17/08/04 from: 2 hitching court, blacklands way, abingdon business park, oxfordshire OX14 1RG | |
03 Aug 2004 | AA | Accounts made up to 30 September 2003 | |
22 Jul 2004 | 288a | New director appointed | |
13 Jul 2004 | 288a | New director appointed | |
13 Jul 2004 | 288a | New director appointed | |
13 Jul 2004 | 288a | New director appointed | |
13 Jul 2004 | 288b | Director resigned | |
02 Dec 2003 | 363s | Return made up to 07/11/03; full list of members | |
28 Oct 2003 | 395 | Particulars of mortgage/charge | |
28 Oct 2003 | 395 | Particulars of mortgage/charge | |
24 Jul 2003 | AA | Accounts made up to 30 September 2002 | |
21 Nov 2002 | 363s | Return made up to 07/11/02; full list of members | |
04 Aug 2002 | 288b | Director resigned | |
04 Aug 2002 | 288a | New director appointed | |
26 Jul 2002 | AA | Accounts made up to 30 September 2001 | |
15 Jul 2002 | 363a | Return made up to 07/11/01; full list of members | |
27 Apr 2002 | 395 | Particulars of mortgage/charge | |
27 Apr 2001 | 288a | New secretary appointed | |
29 Mar 2001 | 288b | Secretary resigned | |
22 Nov 2000 | 288a | New director appointed | |
22 Nov 2000 | 288a | New director appointed | |
22 Nov 2000 | 288a | New secretary appointed | |
22 Nov 2000 | 288b | Director resigned | |
22 Nov 2000 | 288b | Secretary resigned | |
22 Nov 2000 | 225 | Accounting reference date shortened from 30/11/01 to 30/09/01 |