- Company Overview for MOULDSHOP LIMITED (04192611)
- Filing history for MOULDSHOP LIMITED (04192611)
- People for MOULDSHOP LIMITED (04192611)
- Charges for MOULDSHOP LIMITED (04192611)
- More for MOULDSHOP LIMITED (04192611)
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) |
---|---|---|---|
14 Apr 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
23 Sep 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
04 May 2004 | 363s |
Return made up to 03/04/04; full list of members
|
|
31 Mar 2004 | 287 | Registered office changed on 31/03/04 from: nene house sopwith way drayton fields industrial estate daventry northamptonshire NN11 5EA | |
12 Apr 2003 | 363s | Return made up to 03/04/03; full list of members | |
11 Dec 2002 | AA | Total exemption small company accounts made up to 31 May 2002 | |
30 Sep 2002 | 288c | Director's particulars changed | |
23 Sep 2002 | 225 | Accounting reference date extended from 30/04/02 to 31/05/02 | |
28 Mar 2002 | 363s |
Return made up to 03/04/02; full list of members
|
|
14 Dec 2001 | 395 | Particulars of mortgage/charge | |
25 Apr 2001 | 88(2)R | Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 | |
25 Apr 2001 | 288a | New director appointed | |
25 Apr 2001 | 288a | New secretary appointed | |
11 Apr 2001 | 287 | Registered office changed on 11/04/01 from: 25 hill road theydon bois epping essex CM16 7LX | |
11 Apr 2001 | 288b | Secretary resigned | |
11 Apr 2001 | 288b | Director resigned | |
03 Apr 2001 | NEWINC | Incorporation |