- Company Overview for HYGIENE SERVICES OX LIMITED (04108179)
- Filing history for HYGIENE SERVICES OX LIMITED (04108179)
- People for HYGIENE SERVICES OX LIMITED (04108179)
- Charges for HYGIENE SERVICES OX LIMITED (04108179)
- Insolvency for HYGIENE SERVICES OX LIMITED (04108179)
- More for HYGIENE SERVICES OX LIMITED (04108179)
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) |
---|---|---|---|
05 Dec 2005 | 363a | Return made up to 15/11/05; full list of members | |
05 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
04 Jan 2005 | 363s | Return made up to 15/11/04; full list of members | |
17 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
03 Dec 2003 | 363s | Return made up to 15/11/03; full list of members | |
03 Dec 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
03 Dec 2003 | 363(287) |
Registered office changed on 03/12/03
|
|
06 Nov 2003 | CERTNM | Company name changed henry jones management LIMITED\certificate issued on 06/11/03 | |
01 Apr 2003 | 363s | Return made up to 15/11/02; full list of members | |
01 Apr 2003 | 363(287) |
Registered office changed on 01/04/03
|
|
01 Apr 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
28 Feb 2002 | 363s | Return made up to 15/11/01; full list of members | |
28 Feb 2002 | 363(288) |
Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed |
24 Jul 2001 | 287 | Registered office changed on 24/07/01 from: albany house 73-79 station road west drayton middlesex UB7 7LT | |
26 Apr 2001 | 395 | Particulars of mortgage/charge | |
09 Jan 2001 | 288a | New secretary appointed;new director appointed | |
09 Jan 2001 | 288a | New director appointed | |
09 Jan 2001 | 287 | Registered office changed on 09/01/01 from: 47/49 green lane northwood middlesex HA6 3AE | |
09 Jan 2001 | 225 | Accounting reference date extended from 30/11/01 to 31/03/02 | |
09 Jan 2001 | 88(2)R | Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100 | |
21 Nov 2000 | 288b | Director resigned | |
21 Nov 2000 | 288b | Secretary resigned |