- Company Overview for BRONX ENGINEERING LIMITED (04253229)
- Filing history for BRONX ENGINEERING LIMITED (04253229)
- People for BRONX ENGINEERING LIMITED (04253229)
- Charges for BRONX ENGINEERING LIMITED (04253229)
- Insolvency for BRONX ENGINEERING LIMITED (04253229)
- More for BRONX ENGINEERING LIMITED (04253229)
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) |
---|---|---|---|
12 Jul 2005 | 244 | Delivery ext'd 3 mth 31/10/04 | |
27 Oct 2004 | AA | Full accounts made up to 31 October 2003 | |
01 Sep 2004 | 363s | Return made up to 16/07/04; full list of members | |
21 Jul 2004 | 244 | Delivery ext'd 3 mth 31/10/03 | |
25 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2003 | 288a | New secretary appointed | |
23 Oct 2003 | 288b | Secretary resigned;director resigned | |
23 Aug 2003 | AA | Full accounts made up to 31 October 2002 | |
15 Jul 2003 | 363s | Return made up to 16/07/03; full list of members | |
30 Jan 2003 | 288b | Director resigned | |
09 Aug 2002 | 363s | Return made up to 16/07/02; full list of members | |
09 May 2002 | 225 | Accounting reference date extended from 31/07/02 to 31/10/02 | |
06 Apr 2002 | 395 | Particulars of mortgage/charge | |
28 Jan 2002 | CERTNM | Company name changed milevalley LIMITED\certificate issued on 28/01/02 | |
17 Jan 2002 | 287 | Registered office changed on 17/01/02 from: atlantic house dudley road lye dudley west midlands DY9 8DS | |
07 Dec 2001 | 288a | New director appointed | |
20 Nov 2001 | 288b | Secretary resigned | |
20 Nov 2001 | 288a | New secretary appointed | |
20 Nov 2001 | 288b | Secretary resigned | |
31 Oct 2001 | 288a | New secretary appointed | |
31 Oct 2001 | 288a | New secretary appointed | |
04 Sep 2001 | 288a | New director appointed | |
13 Aug 2001 | 288a | New director appointed |