- Company Overview for SPICER HALLFIELD LIMITED (04132397)
- Filing history for SPICER HALLFIELD LIMITED (04132397)
- People for SPICER HALLFIELD LIMITED (04132397)
- Charges for SPICER HALLFIELD LIMITED (04132397)
- Insolvency for SPICER HALLFIELD LIMITED (04132397)
- More for SPICER HALLFIELD LIMITED (04132397)
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) |
---|---|---|---|
22 Feb 2003 | 395 | Particulars of mortgage/charge | |
18 Feb 2003 | 395 | Particulars of mortgage/charge | |
25 Jan 2003 | 363a | Return made up to 29/12/02; full list of members | |
20 Jan 2003 | 88(2)R | Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 | |
09 Jan 2003 | 288a | New director appointed | |
09 Jan 2003 | 288b | Director resigned | |
30 Oct 2002 | 288b | Director resigned | |
30 Oct 2002 | 288b | Director resigned | |
28 Oct 2002 | 288a | New director appointed | |
28 Oct 2002 | 288a | New director appointed | |
24 Oct 2002 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2002 | CERTNM | Company name changed decorprint LIMITED\certificate issued on 17/10/02 | |
11 Sep 2002 | AA | Accounts for a dormant company made up to 30 April 2002 | |
11 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2002 | 288a | New director appointed | |
15 Jan 2002 | 363s |
Return made up to 29/12/01; full list of members
|
|
09 Jan 2002 | 288b | Director resigned | |
24 Aug 2001 | 288b | Secretary resigned | |
24 Aug 2001 | 288a | New secretary appointed | |
02 Jul 2001 | 288b | Director resigned | |
11 Apr 2001 | CERTNM | Company name changed st. Regis properties LIMITED\certificate issued on 11/04/01 | |
21 Mar 2001 | 288a | New secretary appointed | |
21 Mar 2001 | 288a | New director appointed |