- Company Overview for DOVER PACKAGING & ASSEMBLY LIMITED (04163440)
- Filing history for DOVER PACKAGING & ASSEMBLY LIMITED (04163440)
- People for DOVER PACKAGING & ASSEMBLY LIMITED (04163440)
- Charges for DOVER PACKAGING & ASSEMBLY LIMITED (04163440)
- More for DOVER PACKAGING & ASSEMBLY LIMITED (04163440)
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) |
---|---|---|---|
16 Aug 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 |
16 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2001 | 123 | £ nc 1000/5000 31/07/01 | |
12 Jun 2001 | 288b | Director resigned | |
24 May 2001 | RESOLUTIONS |
Resolutions
|
|
24 May 2001 | 288a | New director appointed | |
23 May 2001 | 395 | Particulars of mortgage/charge | |
22 May 2001 | 395 | Particulars of mortgage/charge | |
24 Apr 2001 | MEM/ARTS | Memorandum and Articles of Association | |
20 Apr 2001 | 288a | New director appointed | |
20 Apr 2001 | 288a | New secretary appointed;new director appointed | |
20 Apr 2001 | 287 | Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU | |
18 Apr 2001 | CERTNM | Company name changed plainforce LIMITED\certificate issued on 18/04/01 | |
17 Apr 2001 | 288b | Secretary resigned | |
17 Apr 2001 | 288b | Director resigned | |
20 Feb 2001 | NEWINC | Incorporation |